ROCHELLE ST. JEAN
Medication Administration Certification


Address: 163 Highland View Drive, South Windham, CT 06266

ROCHELLE ST. JEAN (Credential# 1552265) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 18, 2019. The license expiration date date is November 17, 2021. The license status is ACTIVE.

Business Overview

ROCHELLE ST. JEAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001734184. The credential type is medication administration certification. The effective date is November 18, 2019. The expiration date is November 17, 2021. The business address is 163 Highland View Drive, South Windham, CT 06266. The current status is active.

Basic Information

Licensee Name ROCHELLE ST. JEAN
Credential ID 1552265
Credential Number DSMA.001734184
Credential Type Medication Administration Certification
Business Address 163 Highland View Drive
South Windham
CT 06266
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-11-03
Effective Date 2019-11-18
Expiration Date 2021-11-17
Refresh Date 2019-12-07

Other licenses

ID Credential Code Credential Type Issue Term Status
1565713 DSMA.001534184 Medication Administration Certification 2013-11-18 2015-11-18 - 2017-11-17 INACTIVE

Office Location

Street Address 163 Highland View Drive
City South Windham
State CT
Zip Code 06266

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Susan D Kiddy 163 Highland View Drive, South Windham, CT 06266 Notary Public Appointment 2007-10-03 ~ 2012-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Steve Harris Po Box 15, South Windham, CT 06266 Medication Administration Certification 2020-08-12 ~ 2022-08-11
Claire L Dobrolet 130 Babcock Hill Rd, South Windham, CT 06266 Registered Nurse 2020-09-01 ~ 2021-08-31
Ajit J Kokkat 150 Mansfield Ave, Suite B, Willimantic, CT 06266 Physician/surgeon 2020-09-01 ~ 2021-08-31
Timothy B Cormier 21 Old Windham Road, South Windham, CT 06266 Professional Counselor 2020-06-01 ~ 2021-05-31
Donna Kervin 32 Type Road, South Windham, CT 06266 Notary Public Appointment 2015-02-19 ~ 2020-02-28
Kristin M Dancosse 12 Type Rd, South Windham, CT 06266 Registered Nurse 2020-07-01 ~ 2021-06-30
American Legion Dugout Club Crackow Drive, Willimantic, CT 06266 Club Liquor 2019-09-25 ~ 2021-01-24
Paula M Haney Machine Shop Hl, South Windham, CT 06266 Physical Therapist 2020-07-01 ~ 2021-06-30
Aria Webb 127 Babcock Hill Road, South Windham, CT 06266 Medication Administration Certification 2020-04-21 ~ 2022-04-21
Vasilios Papathanasiou · Acropolis Home Improvement 1114 Windham Rd, South Windham, CT 06266 Home Improvement Contractor 2020-03-30 ~ 2020-11-30
Find all Licenses in zip 06266

Competitor

Search similar business entities

City South Windham
Zip Code 06266
License Type Medication Administration Certification
License Type + County Medication Administration Certification + South Windham

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Rochelle Walker 13 Sylvester St Apt 2, Norwich, CT 06360 Medication Administration Certification ~
Rochelle Long 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2006-11-25 ~ 2008-11-24
Rochelle Myles 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2008-08-10 ~ 2010-08-09
Rochelle Byrdsong 118 Bedford St, Hartford, CT 06120 Medication Administration Certification 2020-05-12 ~ 2022-05-12
Rochelle Myrick 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2003-05-06 ~ 2005-05-05
Rochelle Faraci 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1995-08-27 ~ 1997-08-26
Rochelle Crosby 85 Chestnut Street, Brridgeport, CT 06604 Medication Administration Certification 2011-05-07 ~ 2013-05-06
Rochelle Taylor 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2004-08-13 ~ 2006-08-12
Rochelle Bacote 22 Chester Street, Hamden, CT 06514 Medication Administration Certification 2018-10-20 ~ 2020-10-19
Rochelle Northover 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2000-11-29 ~ 2002-11-28

Improve Information

Please comment or provide details below to improve the information on ROCHELLE ST. JEAN.

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