JERNIECE HERRING
Medication Administration Certification


Address: 41 Lanesville Rd., New Milford, CT 06776

JERNIECE HERRING (Credential# 1549951) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 20, 2019. The license expiration date date is May 19, 2021. The license status is ACTIVE.

Business Overview

JERNIECE HERRING is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001724002. The credential type is medication administration certification. The effective date is May 20, 2019. The expiration date is May 19, 2021. The business address is 41 Lanesville Rd., New Milford, CT 06776. The current status is active.

Basic Information

Licensee Name JERNIECE HERRING
Credential ID 1549951
Credential Number DSMA.001724002
Credential Type Medication Administration Certification
Business Address 41 Lanesville Rd.
New Milford
CT 06776
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-06-01
Effective Date 2019-05-20
Expiration Date 2021-05-19
Refresh Date 2019-05-20

Other licenses

ID Credential Code Credential Type Issue Term Status
1576593 DSMA.001524002 Medication Administration Certification 2013-05-20 2015-05-20 - 2017-05-19 INACTIVE

Office Location

Street Address 41 Lanesville Rd.
City New Milford
State CT
Zip Code 06776

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Omari Johnson 41 Lanesville Rd., New Milford, CT 06776 Medication Administration Certification ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tai Nguyen 3 Briar Ln, New Milford, CT 06776 Nail Technician 2020-06-27 ~ 2022-05-31
Deborah Lee Winter 22 Morey Road, New Milford, CT 06776 Professional Counselor 2020-06-01 ~ 2021-05-31
Sega Ready Mix 519 Danbury Rd, New Milford, CT 06776 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nicole L Lynch 13 Skyview Drive, New Milford, CT 06776 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Filipe Fialho Fernandes 14 Wellsville Ave, New Milford, CT 06776 Tattoo Technician 2020-06-01 ~ 2022-05-31
Petrela Nail & Spa Inc 60 Park Lane Road, New Milford, CT 06776 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Carol S Glintenkamp 12 Saddle Ridge Rd., New Milford, CT 06776 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Bradley A Kamp 11 Saddle Ridge Road, New Milford, CT 06776 Notary Public Appointment 2020-10-01 ~ 2025-09-30
John W Slattery 8 West Meetinghouse Rd, New Milford, CT 06776 Registered Nurse 2020-08-01 ~ 2021-07-31
Stephen J Ferreira 123 Washington Ridge Road, New Milford, CT 06776 Professional Engineer 2020-06-26 ~ 2021-01-31
Find all Licenses in zip 06776

Competitor

Search similar business entities

City New Milford
Zip Code 06776
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Milford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Julie Herring P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2003-08-03 ~ 2005-08-02
Sandra Herring 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2011-12-09 ~ 2013-12-08
Ashley Herring 12 Woodlawn Ave, Ansonia, CT 06401 Medication Administration Certification 2018-10-11 ~ 2020-10-10
Evelyn Herring 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2014-08-22 ~ 2016-08-21
Tonya Herring 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2006-03-13 ~ 2008-03-12
Jesse Herring-sylvestre 217 Riverview Lane, Norwich, CT 06360 Medication Administration Certification 2019-10-20 ~ 2021-10-19
Shamone Herring 393 Main Street, East Hartford, CT 06108 Medication Administration Certification 2019-12-31 ~ 2021-12-30
Laurie Herring-sylvest 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2001-06-22 ~ 2003-06-21
Bruce M Herring Realty Inc 2 Taunton Lane, Newtown, CT 06470 Real Estate Broker 2007-04-01 ~ 2008-03-31
Mercurio & Herring Fuel 2000 Post Rd Suite 107, Fairfield, CT 06430 Home Heating Fuel Dealer 2006-10-01 ~ 2007-09-30

Improve Information

Please comment or provide details below to improve the information on JERNIECE HERRING.

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