REBECCA MCCANN
Medication Administration Certification


Address: 164 East Center St, Manchester, CT 06040

REBECCA MCCANN (Credential# 1555268) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 8, 2017. The license expiration date date is May 7, 2019. The license status is INACTIVE.

Business Overview

REBECCA MCCANN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001720715. The credential type is medication administration certification. The effective date is May 8, 2017. The expiration date is May 7, 2019. The business address is 164 East Center St, Manchester, CT 06040. The current status is inactive.

Basic Information

Licensee Name REBECCA MCCANN
Credential ID 1555268
Credential Number DSMA.001720715
Credential Type Medication Administration Certification
Business Address 164 East Center St
Manchester
CT 06040
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-05-25
Effective Date 2017-05-08
Expiration Date 2019-05-07
Refresh Date 2019-08-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1567647 DSMA.001520715 Medication Administration Certification 2013-05-08 2015-05-08 - 2017-05-07 INACTIVE

Office Location

Street Address 164 East Center St
City Manchester
State CT
Zip Code 06040

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lori-ann Sweeney 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2019-11-14 ~ 2021-11-13
Grace Miller 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-21 ~ 2020-08-21
Betty Turgeon 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-15 ~ 2020-08-14
Alicia Wilson 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Andra Brown 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Marva Edwards 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Crystal Deberry 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Linda Crawford 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-04-16 ~ 2020-04-15
Joseph Adu 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-02-10 ~ 2020-02-09
Brandi Coleman 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2017-09-07 ~ 2019-09-06
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary Fosuah Nketia 61 Cougar Drive, Manchester, CT 06040 Registered Nurse 2020-08-01 ~ 2021-07-31
New Seasons Inc. 164 East Center Street, Manchester, CT 06040 Public Charity 2019-06-01 ~ 2020-05-31
Kaylen Lam 60 Chlistone Lane, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matilde Altamirano 415 Gardner Street, Manchester, CT 06040 Nail Technician 2020-06-27 ~ 2022-04-30
Meilan Meilan Chen 174 Middle Tpke, Manchester, CT 06040 Nail Technician ~
Prince Acheampong 32 Bigelow Street, Manchester, CT 06040 Notary Public Appointment ~
Erin C Boyle 470 Porter Street, Manchester, CT 06040 Registered Nurse 2020-07-01 ~ 2021-06-30
Dejone Mitchell 64 Ruby Dr Apt. P, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Andrea H Clifford 116 Longview Drive, Manchester, CT 06040 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tabia Thornton-bey 103 Walek Farms Road, Manchester, CT 06040 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06040

Competitor

Search similar business entities

City Manchester
Zip Code 06040
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Manchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael Mccann 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 1994-10-10 ~ 1996-10-09
Mark Mccann 45 Maple Ave, Windsor, CT 06095 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Jessica Mccann 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2017-02-09 ~ 2019-02-08
Lisa Mccann 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-03-06 ~ 2020-03-05
Sandy Mccann 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-05-01 ~ 2020-04-30
Shannon Mccann 60 United Drive, North Haven, CT 06473 Medication Administration Certification 2005-09-16 ~ 2007-09-15
Kristin Mccann 246 Post Road East, Westport, CT 06880-3615 Medication Administration Certification 2002-07-21 ~ 2004-07-20
James Mccann 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 1996-08-28 ~ 1998-08-27
Rebecca Pearson CT Medication Administration Certification ~
Rebecca Lima 55 Van Den Norrt, Putnam, CT 06260 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on REBECCA MCCANN.

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