GEORGES SEME
Medication Administration Certification


Address: 182 Wolfpit, Norwalk, CT 06851

GEORGES SEME (Credential# 1550283) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 22, 2018. The license expiration date date is August 21, 2020. The license status is ACTIVE.

Business Overview

GEORGES SEME is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001828748. The credential type is medication administration certification. The effective date is August 22, 2018. The expiration date is August 21, 2020. The business address is 182 Wolfpit, Norwalk, CT 06851. The current status is active.

Basic Information

Licensee Name GEORGES SEME
Credential ID 1550283
Credential Number DSMA.001828748
Credential Type Medication Administration Certification
Business Address 182 Wolfpit
Norwalk
CT 06851
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-08-01
Effective Date 2018-08-22
Expiration Date 2020-08-21
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1550284 DSMA.001628748 Medication Administration Certification 2014-08-12 2016-08-22 - 2018-08-21 INACTIVE
1577420 DSMA.001428748 Medication Administration Certification 2012-08-26 2014-08-22 - 2016-08-21 INACTIVE

Office Location

Street Address 182 Wolfpit
City Norwalk
State CT
Zip Code 06851

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ebony Thompson 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-11-13 ~ 2020-11-12
Audreta Brown 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Inez Brown 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Solange Buissereth 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Halcyon Coleman 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Diane White 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Janeen Crumpton 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Amber Edwards 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Darnell Lewis 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-06-21 ~ 2020-06-20
Tashane Mclean 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-06-05 ~ 2020-06-04
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City Norwalk
Zip Code 06851
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Norwalk

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Marcia Georges 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2009-11-20 ~ 2011-11-19
Jonathan Georges 162 Poplar Street, Bridgeport, CT 06605 Medication Administration Certification 2015-12-02 ~ 2017-12-01
Fanoucheka Georges 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2013-02-15 ~ 2015-02-14
Ch. Macquin St. Georges St. Georges St. Emilion Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-02-16 ~ 2021-02-15
Domaine Chicotot St Georges Les St. Georges Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 1999-04-01 ~ 2002-04-01
Domaine Georges Chicotot Nuits St Georges Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2011-07-20 ~ 2014-07-19
Louis Jadot Nuits Georges Les St Georges Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-09-13 ~ 2022-09-11
Cyprien Arlaud Nuits St Georges 1er Cru 'porret St Georges' Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2016-02-08 ~ 2019-02-07
Stephen P Georges · Stephen Georges Mason Contractor 713 Georges Hill Rd, Southbury, CT 06488 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Domaine Faiveley Nuits St Georges 1er Cru Poretss St Georges Connecticut Brand Registration, CT 06106 Liquor Brand Label 2017-03-30 ~ 2020-03-28

Improve Information

Please comment or provide details below to improve the information on GEORGES SEME.

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