SHARON JONES
Medication Administration Certification


Address: 88 Main St Annex, New Haven, CT 06512

SHARON JONES (Credential# 1551942) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 12, 2019. The license expiration date date is March 11, 2021. The license status is ACTIVE.

Business Overview

SHARON JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001714816. The credential type is medication administration certification. The effective date is March 12, 2019. The expiration date is March 11, 2021. The business address is 88 Main St Annex, New Haven, CT 06512. The current status is active.

Basic Information

Licensee Name SHARON JONES
Credential ID 1551942
Credential Number DSMA.001714816
Credential Type Medication Administration Certification
Business Address 88 Main St Annex
New Haven
CT 06512
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-02-17
Effective Date 2019-03-12
Expiration Date 2021-03-11
Refresh Date 2019-02-15

Other licenses

ID Credential Code Credential Type Issue Term Status
1564617 DSMA.001514816 Medication Administration Certification 2013-02-24 2015-03-12 - 2017-03-11 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Sharon Jones 200 West 57th St. Ste.908, New York, NY 10019 Tax Preparer/facilitator Permit 2020-02-12 ~ 2022-02-28
Sharon Jones 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1992-03-06 ~ 1994-03-05

Office Location

Street Address 88 main st annex
City new haven
State CT
Zip Code 06512

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
East Haven Police Union Local #1662 Po Box 120033, East Haven, CT 06512 Public Charity 2019-06-01 ~ 2020-05-31
Danielle M Verderame 66 Maple Street, East Haven, CT 06512 Registered Nurse 2020-07-01 ~ 2021-06-30
Judith M Lyon · Sousa 440 Townsend Ave, New Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Toni Louise Montuori 44 Francis St, East Haven, CT 06512 Radiographer 2020-07-01 ~ 2021-06-30
Marcos E Zambrano 17 Morse Place, New Haven, CT 06512 Real Estate Salesperson ~
Nha H Lam 274 Chidsey Ave, East Haven, CT 06512 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Niraliben N Patel 44 Columbus Ave, East Haven, CT 06512 Esthetician ~
Alyssa C Zordan 65 Francis Street, East Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Gomes Cleaning & Painting LLC 296 Burr St, New Haven, CT 06512 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Keith Bouve · Residential Restorations 99 Prospect Rd, East Haven, CT 06512 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Find all Licenses in zip 06512

Competitor

Search similar business entities

City new haven
Zip Code 06512
License Type Medication Administration Certification
License Type + County Medication Administration Certification + new haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joy Jones 76 Sharon Road Unit 10, Waterbury, CT 06705 Medication Administration Certification 2019-08-15 ~ 2021-08-15
Jonathan Jones 30 Sharon Street, Hartford, CT 06112 Medication Administration Certification 2019-09-26 ~ 2021-09-26
Dejona Jones-dempsey 51 Sharon Road, Waterbury, CT 06705 Medication Administration Certification 2018-10-22 ~ 2020-10-21
Angela Jones 100 Jones Drive, New Britain, CT 06053 Medication Administration Certification 2019-11-22 ~ 2021-11-22
Andreana Jones CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Octavia Jones CT Medication Administration Certification 2018-08-31 ~ 2020-08-31
Rebekah Jones P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2012-06-06 ~ 2014-06-05
Wayne Jones 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2006-08-05 ~ 2008-08-04
Daniel Jones Jr. 41 Lounsberry Ave, Waterbury, CT 06706 Medication Administration Certification ~
Jo Ann Jones P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-02-18 ~ 2020-02-17

Improve Information

Please comment or provide details below to improve the information on SHARON JONES.

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