KAREN O'CONNOR
Medication Administration Certification


Address: 11 Brook Hill Rd, Hamden, CT 06514-2001

KAREN O'CONNOR (Credential# 1549524) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 15, 2020. The license expiration date date is June 14, 2022. The license status is ACTIVE.

Business Overview

KAREN O'CONNOR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001800135. The credential type is medication administration certification. The effective date is June 15, 2020. The expiration date is June 14, 2022. The business address is 11 Brook Hill Rd, Hamden, CT 06514-2001. The current status is active.

Basic Information

Licensee Name KAREN O'CONNOR
Credential ID 1549524
Credential Number DSMA.001800135
Credential Type Medication Administration Certification
Business Address 11 Brook Hill Rd
Hamden
CT 06514-2001
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-05-15
Effective Date 2020-06-15
Expiration Date 2022-06-14
Refresh Date 2020-06-24

Other licenses

ID Credential Code Credential Type Issue Term Status
1576048 DSMA.001600135 Medication Administration Certification 2014-06-10 2016-06-15 - 2018-06-14 INACTIVE
1576047 DSMA.001400135 Medication Administration Certification 2012-05-20 2014-06-15 - 2016-06-14 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Karen O'connor The Harvey School, Katonah, NY 10536 Registered Nurse 1992-06-25 ~ 1993-06-30

Office Location

Street Address 11 BROOK HILL RD
City HAMDEN
State CT
Zip Code 06514-2001

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Paul Engengro 11 Brook Hill Rd, Hamden, CT 06514 Real Estate Salesperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Shalita L Sampson 75 Brook Hill Rd, Hamden, CT 06514-2001 Licensed Clinical Social Worker 2020-04-01 ~ 2021-03-31
Gino Caliendo 65 Brook Hill Rd, Hamden, CT 06514-2001 Emergency Medical Technician 2018-10-25 ~ 2021-09-30
Cambria Properties LLC 75 Brook Hill Rd, Hamden, CT 06514-2001 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Kyle P Sampson 75 Brook Hill Rd, Hamden, CT 06514-2001 Real Estate Salesperson 2018-06-01 ~ 2019-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erika Henley 175 Hightop Circle West, Hamden, CT 06514 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Yunmi Lee 144 Hill St, Hamden, CT 06514 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Rosa M Gordillo 155 Gorham Ave, Hamden, CT 06514 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Linda C Disbrow 61 Sherman Lane, Hamden, CT 06514 Registered Nurse 2020-09-01 ~ 2021-08-31
Kimberly Marie Fernandes 660 Mix Ave #1h, Hamden, CT 06514 Radiographer 2020-07-01 ~ 2021-06-30
Marie Junie Cyril 175 Oberlin Road, Hamden, CT 06514 Registered Nurse 2020-09-01 ~ 2021-08-31
Erica Weiss 4 Partridge Crossing, Hamden, CT 06514 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly S Traverso 50 Building Brook Road, Hamden, CT 06514 Professional Counselor 2020-08-01 ~ 2021-07-31
Kevin A Guess 3rd Street, Hamden, CT 06514 Public Weigher 2020-06-12 ~ 2021-06-30
Marilyn Pavelus 389 Gilbert Ave, Hamden, CT 06514 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06514

Competitor

Search similar business entities

City HAMDEN
Zip Code 06514
License Type Medication Administration Certification
License Type + County Medication Administration Certification + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Amanda O'connor 142 Rt 82, Oakdale, CT 06370 Medication Administration Certification 2019-02-17 ~ 2021-02-16
Kelly O'connor P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2009-12-11 ~ 2011-12-10
Jean O'connor 32 Elm St, Oakville, CT 06779 Medication Administration Certification 2020-04-18 ~ 2022-04-17
Connor Farley P.o. Box 323, So. Windham, CT 06266-0323 Medication Administration Certification 2017-01-04 ~ 2019-01-03
Connor Murphy 24 Lyness St, Manchester, CT 06040 Medication Administration Certification ~
Sandra O'connor P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1995-04-27 ~ 1997-04-26
Michael O'connor P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2009-06-15 ~ 2011-06-14
Timothy O'connor P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2009-12-16 ~ 2011-12-15
Susan O'connor 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2005-11-08 ~ 2007-11-07
Lizanne O'connor P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1995-04-29 ~ 1997-04-28

Improve Information

Please comment or provide details below to improve the information on KAREN O'CONNOR.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches