DESIREE KANE
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

DESIREE KANE (Credential# 1555448) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 21, 2018. The license expiration date date is July 20, 2020. The license status is ACTIVE.

Business Overview

DESIREE KANE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001828564. The credential type is medication administration certification. The effective date is July 21, 2018. The expiration date is July 20, 2020. The business address is P.o. Box 134, Chester, CT 06412. The current status is active.

Basic Information

Licensee Name DESIREE KANE
Credential ID 1555448
Credential Number DSMA.001828564
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-07-03
Effective Date 2018-07-21
Expiration Date 2020-07-20
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1538846 DSMA.001628564 Medication Administration Certification 2014-07-15 2016-07-21 - 2018-07-20 INACTIVE
1538845 DSMA.001428564 Medication Administration Certification 2012-07-03 2014-07-21 - 2016-07-20 INACTIVE

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Josef Schlueter-walsh P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2019-07-14 ~ 2021-07-13
Darlene Morey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Kimberly Soucy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Amanda Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Shannon Mckenna P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Chelsea Pike P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Aelix Copes P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Lori Jankowski P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2017-12-13 ~ 2019-12-12
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Desiree Robinson 200 Holcomb St, Hartford, CT 06112 Medication Administration Certification ~
Desiree Paiva 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-04-19 ~ 2015-04-18
Desiree Bradley P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2014-07-15 ~ 2016-07-14
Desiree Lotto 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-12-16 ~ 2017-12-15
Desiree Gonzales 399 Valley St, Willimantic, CT 06226 Medication Administration Certification 2020-01-10 ~ 2022-01-09
Desiree Sanchez 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2013-01-19 ~ 2015-01-18
Desiree Kramer 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-06-19 ~ 2020-06-18
Desiree Malave 34 Peck St., New Haven, CT 06513 Medication Administration Certification 2019-06-13 ~ 2021-06-12
Desiree Diogostine 61 End Street, Durham, CT 06422 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Desiree Thomas 556 Howard Ave 43, New Haven, CT 06519 Medication Administration Certification 2019-11-07 ~ 2021-11-06

Improve Information

Please comment or provide details below to improve the information on DESIREE KANE.

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