STEFANI CARROLL
Medication Administration Certification


Address: 131 Washington Street, Hartford, CT 06106

STEFANI CARROLL (Credential# 1552107) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 12, 2020. The license expiration date date is June 11, 2022. The license status is ACTIVE.

Business Overview

STEFANI CARROLL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001822502. The credential type is medication administration certification. The effective date is June 12, 2020. The expiration date is June 11, 2022. The business address is 131 Washington Street, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name STEFANI CARROLL
Credential ID 1552107
Credential Number DSMA.001822502
Credential Type Medication Administration Certification
Business Address 131 Washington Street
Hartford
CT 06106
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-05-10
Effective Date 2020-06-12
Expiration Date 2022-06-11
Refresh Date 2020-04-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1537288 DSMA.001622502 Medication Administration Certification 2014-05-18 2016-06-12 - 2018-06-11 INACTIVE
1565401 DSMA.001422502 Medication Administration Certification 2012-06-11 2014-06-12 - 2016-06-11 INACTIVE

Office Location

Street Address 131 Washington Street
City Hartford
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David C Veal 131 Washington Street, Hartford, CT 06106 Lead Abatement Worker 2004-08-31 ~ 2005-01-31
Mary H Leary 131 Washington Street, Hartford, CT 06100 Notary Public Appointment 1967-04-01 ~ 1972-03-31
Mildred G Fox 131 Washington Street, Hartford, CT 06100 Notary Public Appointment 1965-03-01 ~ 1970-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City Hartford
Zip Code 06106
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stefani Schumacher 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2000-12-16 ~ 2002-12-15
Stefani Segura 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-05-08 ~ 2020-05-07
Bijour Carroll 54 Clark Rd., Bolton, CT 06043 Medication Administration Certification ~
Franc Carroll P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 1991-10-27 ~ 1993-10-26
Alicia Carroll P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2011-04-13 ~ 2013-04-12
Ashley Carroll 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2014-07-24 ~ 2016-07-23
Beatrice Carroll P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2000-08-12 ~ 2002-08-11
Mona Carroll 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 1994-07-29 ~ 1996-07-28
Thomas Carroll 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 1997-05-03 ~ 1999-05-02
Michael Carroll P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2011-12-10 ~ 2013-12-09

Improve Information

Please comment or provide details below to improve the information on STEFANI CARROLL.

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