THAI-LYNN SIMPSON
Medication Administration Certification


Address: 3 Pearson Way, Enfield, CT 06082

THAI-LYNN SIMPSON (Credential# 1554327) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 20, 2017. The license expiration date date is January 19, 2019. The license status is INACTIVE.

Business Overview

THAI-LYNN SIMPSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001720967. The credential type is medication administration certification. The effective date is January 20, 2017. The expiration date is January 19, 2019. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.

Basic Information

Licensee Name THAI-LYNN SIMPSON
Credential ID 1554327
Credential Number DSMA.001720967
Credential Type Medication Administration Certification
Business Address 3 Pearson Way
Enfield
CT 06082
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-01-20
Effective Date 2017-01-20
Expiration Date 2019-01-19
Refresh Date 2019-04-19

Other licenses

ID Credential Code Credential Type Issue Term Status
1570955 DSMA.000720967 Medication Administration Certification 2005-07-04 2007-07-04 - 2009-07-03 INACTIVE

Office Location

Street Address 3 Pearson Way
City Enfield
State CT
Zip Code 06082

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Karen Sanchez 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Billie Jean Griffin 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Brenda Hoy 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-07-30 ~ 2020-07-29
Paula Hodge 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-07-30 ~ 2020-07-29
Eileen St. Cyr 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Deborah Guzik 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-05-31 ~ 2020-05-30
Beatrice Bull 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-05-10 ~ 2020-05-09
Tiana Hamilton 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Tiana Cohens 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Naja Barrows 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-01-10 ~ 2020-01-09
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn A Pelligrinelli 38 Haynes St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Sharon M Smith 11 Eleanor Rd, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Kerry A Tanguay · Lang 11 Somers Road, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Colleen E Galbraith 12 Southview St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Paul F Misbach 502 Taylor Road, Enfield, CT 06082 Real Estate Salesperson ~
Catherine R Mcculloch 84 Wynwood Drive, Enfield, CT 06082 Registered Nurse 2020-08-01 ~ 2021-07-31
Phillip G Seidel 318 North Maple St, Enfield, CT 06082 Optician 2020-05-01 ~ 2021-04-30
Matthew Crossen 19 Elan Street, Enfield, CT 06082 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Baco's Pizza Inc 410 Enfield St, Enfield, CT 06082 Bakery 2020-07-01 ~ 2021-06-30
Jessica G Martin 72 Belmont Ave, Enfield, CT 06082 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06082

Competitor

Search similar business entities

City Enfield
Zip Code 06082
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Enfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sonyta Thai 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2015-01-22 ~ 2017-01-21
Peggy Simpson P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2010-01-18 ~ 2012-01-17
Shanique Simpson 80 Amsterdam Ave, Bridgeport, CT 06606 Medication Administration Certification ~
Dinaeja Simpson 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-05-25 ~ 2020-05-24
Garfield Jones 64 Simpson St, Hartford, CT 06112 Medication Administration Certification 2019-04-10 ~ 2021-04-09
Delroy Simpson 39 Glenbrook Rd Apt 16, Stamford, CT 06902 Medication Administration Certification 2019-10-31 ~ 2021-10-30
Omar Simpson 35 Kramer Ave, Waterbury, CT 06705 Medication Administration Certification 2018-11-21 ~ 2020-11-20
Whitney Simpson 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-03-28 ~ 2020-03-27
Myrtle Simpson 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2002-12-03 ~ 2004-12-02
Tanisha James-simpson 168 Brown St, Hartford, CT 06114 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on THAI-LYNN SIMPSON.

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