JOSE CRUZ
Medication Administration Certification


Address: 216 Broad St. 3rd Fl, New London, CT 06320

JOSE CRUZ (Credential# 1556921) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 19, 2018. The license expiration date date is June 18, 2020. The license status is LAPSED.

Business Overview

JOSE CRUZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001822546. The credential type is medication administration certification. The effective date is June 19, 2018. The expiration date is June 18, 2020. The business address is 216 Broad St. 3rd Fl, New London, CT 06320. The current status is lapsed.

Basic Information

Licensee Name JOSE CRUZ
Credential ID 1556921
Credential Number DSMA.001822546
Credential Type Medication Administration Certification
Business Address 216 Broad St. 3rd Fl
New London
CT 06320
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-05-08
Effective Date 2018-06-19
Expiration Date 2020-06-18
Refresh Date 2020-06-19

Other licenses

ID Credential Code Credential Type Issue Term Status
1540804 DSMA.001622546 Medication Administration Certification 2014-06-01 2016-06-19 - 2018-06-18 INACTIVE
1580778 DSMA.001422546 Medication Administration Certification 2012-05-23 2014-06-19 - 2016-06-18 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jose Cruz · Esteli Hardwood Floors 25 Lourmel St, Bridgeport, CT 06606 Home Improvement Contractor 2005-03-09 ~ 2005-11-30
Jose Cruz P.o. Box 943, Haverhill, MA 01831 Asbestos Abatement Worker 2010-02-01 ~ 2011-01-31
Jose Cruz P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2013-10-30 ~ 2015-10-29
Jose Cruz P.o. Box 400, Drums, PA 18222 Asbestos Abatement Worker 2007-04-10 ~ 2008-03-31
Jose Cruz · Peter's Cafe 1585 Park St, Hartford, CT 06106 Cafe Liquor 2005-07-06 ~ 2006-07-18
Jose Cruz 637 Cove Rd, Stamford, CT 06902-5443 Barber ~

Office Location

Street Address 216 Broad st. 3rd fl
City New London
State CT
Zip Code 06320

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Janet Cruz 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-28 ~ 2020-09-27
Karen Bailey 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Peter Dickinson 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Patricia Mcray 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Tenesha Woolfolk 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Laura Palazzi 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Markeith Conyers 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Shellene Arnold 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Duane Warren 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Debra Mather 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City New London
Zip Code 06320
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New London

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Cruz Mejias 24 4th Street, Meriden, CT 06451 Medication Administration Certification ~
Sheala Cruz 151 Old Willimantic Rd, Columbia, CT 06237 Medication Administration Certification ~
Evelyn De La Cruz P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2013-10-18 ~ 2015-10-17
Ramon Cruz 61 Denver Pl, Waterbury, CT 06708 Medication Administration Certification ~
Christine Cruz 18 Sorrel Rd, Waterbury, CT 06704 Medication Administration Certification ~
Liz Cruz 785 Wethersfield Ave., Hartford, CT 06114 Medication Administration Certification 2018-08-31 ~ 2020-08-31
Shannon Cruz 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2017-08-04 ~ 2019-08-03
Carmen Cruz 31 Lynch Rd. Apt.1b, Chaplin, CT 06235 Medication Administration Certification ~
Angelica Cruz 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-08-09 ~ 2017-08-08
Carmen Cruz 31 Lynch Rd. Apt 1b, Chaplin, CT 06235 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on JOSE CRUZ.

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