THERESA SUAREZ
Medication Administration Certification


Address: 100 Sebethe Drive #a2, Cromwell, CT 06416

THERESA SUAREZ (Credential# 1557116) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 25, 2017. The license expiration date date is June 24, 2019. The license status is INACTIVE.

Business Overview

THERESA SUAREZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001733484. The credential type is medication administration certification. The effective date is June 25, 2017. The expiration date is June 24, 2019. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name THERESA SUAREZ
Credential ID 1557116
Credential Number DSMA.001733484
Credential Type Medication Administration Certification
Business Address 100 Sebethe Drive #a2
Cromwell
CT 06416
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-06-27
Effective Date 2017-06-25
Expiration Date 2019-06-24
Refresh Date 2019-09-22

Other licenses

ID Credential Code Credential Type Issue Term Status
1581242 DSMA.001533484 Medication Administration Certification 2013-06-25 2015-06-25 - 2017-06-24 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Theresa Suarez 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2007-05-31 ~ 2009-05-30

Office Location

Street Address 100 Sebethe Drive #A2
City Cromwell
State CT
Zip Code 06416

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sharnaye Butler 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-09-18 ~ 2020-09-18
Diana Pabon-collar 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Justine Kenmogne 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-31 ~ 2020-08-31
Christina Bottomley 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Zavie Stewart 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Christine Williams 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-16 ~ 2020-08-15
Tammy Laflamme 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Shequila Duncan 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Eric Oppong 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Kiata Early 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City Cromwell
Zip Code 06416
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cromwell

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Johanna Suarez 60 Nelson Ave, Waterbury, CT 06705 Medication Administration Certification 2020-05-11 ~ 2022-05-11
Teresa Suarez 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2002-07-03 ~ 2004-07-02
Jessica Suarez P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2008-07-12 ~ 2010-07-11
Luz Suarez 100 Fulkerson Drive, Waterbury, CT 06708 Medication Administration Certification 2019-04-05 ~ 2021-04-04
Josephine Suarez 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2015-10-26 ~ 2017-10-25
Josep Suarez 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 1991-07-28 ~ 1993-07-27
Justin Suarez 66 Eighth Street, Newington, CT 06111 Medication Administration Certification 2019-05-28 ~ 2021-05-28
Evelyn Suarez 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2014-11-15 ~ 2016-11-14
Erika Suarez 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-03-08 ~ 2020-03-07
Marisol Suarez 12 Marshall Drive, Enfield, CT 06082 Medication Administration Certification 2019-10-10 ~ 2021-10-09

Improve Information

Please comment or provide details below to improve the information on THERESA SUAREZ.

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