SUSAN WHITE
Medication Administration Certification


Address: 43 Lynn Drive, Ivoryton, CT 06442

SUSAN WHITE (Credential# 1551436) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 9, 2020. The license expiration date date is January 8, 2022. The license status is ACTIVE.

Business Overview

SUSAN WHITE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001734421. The credential type is medication administration certification. The effective date is January 9, 2020. The expiration date is January 8, 2022. The business address is 43 Lynn Drive, Ivoryton, CT 06442. The current status is active.

Basic Information

Licensee Name SUSAN WHITE
Credential ID 1551436
Credential Number DSMA.001734421
Credential Type Medication Administration Certification
Business Address 43 Lynn Drive
Ivoryton
CT 06442
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-12-30
Effective Date 2020-01-09
Expiration Date 2022-01-08
Refresh Date 2020-01-13

Other licenses

ID Credential Code Credential Type Issue Term Status
1562723 DSMA.001634421 Medication Administration Certification 2014-01-09 2016-01-09 - 2018-01-08 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Susan White 7750 Okeechobee Blvd Ste 4-654, West Palm Beach, FL 33411-2106 Registered Nurse 2020-08-01 ~ 2021-07-31
Susan White 27 Orient Ave, Milford, CT 06460-5645 Professional Counselor Associate 2019-12-06 ~ 2020-12-31
Susan White 41 Pine Hill Avenue A-3, Stamford, CT 06906 Notary Public Appointment 1997-07-11 ~ 2002-07-31
Susan White 1041 Harbour Glen Place, Punta Gorda, FL 33983 Registered Nurse 2019-11-01 ~ 2020-10-31

Office Location

Street Address 43 Lynn Drive
City Ivoryton
State CT
Zip Code 06442

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cheryl B Dieso 58 Comstock Ave, Ivoryton, CT 06442 Architect 2020-08-01 ~ 2021-07-31
Susan E Wyeth 9 Summit Street, Ivoryton, CT 06442 Architect 2020-08-01 ~ 2021-07-31
Jill P Cartagena 13 Highland Terrace, Ivoryton, CT 06442 Architect 2020-08-01 ~ 2021-07-31
Maria Malla 70 Pond Meadow Rd, Ivoryton, CT 06442 Nail Technician 2020-06-18 ~ 2021-10-31
Michelle M D'amato 17 Highland Terrace, Ivoryton, CT 06442 Real Estate Salesperson ~
Jennifer Tate 26 Blake St, Ivoryton, CT 06442 Architect 2020-08-01 ~ 2021-07-31
Carol L Bowers · Talbot 26 Summit St, Ivoryton, CT 06442 Registered Nurse 2020-08-01 ~ 2021-07-31
Lisa S Murphy-cipolla 18 Windermere Way, Ivoryton, CT 06442 Marital and Family Therapist 2020-04-01 ~ 2021-03-31
Brooke N Greatsinger 19 Blake Street, Ivoryton, CT 06442 Real Estate Salesperson ~
Timothy W Boyle 14 Rosewood Lane, Ivoryton, CT 06442 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06442

Competitor

Search similar business entities

City Ivoryton
Zip Code 06442
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Ivoryton

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Susan Dreger P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2010-11-09 ~ 2012-11-08
Susan Kay P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2014-06-03 ~ 2016-06-02
Susan Squier P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2011-11-05 ~ 2013-11-04
Susan Veillette P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2014-09-21 ~ 2016-09-20
Susan Marowa 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-04-19 ~ 2015-04-18
Susan Holmes P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2008-11-04 ~ 2010-11-03
Susan Myers P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2010-04-05 ~ 2012-04-04
Susan Pow 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 1998-06-17 ~ 2000-06-16
Susan Papa P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2015-08-18 ~ 2017-08-17
Susan Kibe 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2016-10-18 ~ 2018-10-17

Improve Information

Please comment or provide details below to improve the information on SUSAN WHITE.

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