TERRY LEE
Medication Administration Certification


Address: 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410

TERRY LEE (Credential# 1557576) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2016. The license expiration date date is November 30, 2018. The license status is INACTIVE.

Business Overview

TERRY LEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161001331. The credential type is medication administration certification. The effective date is December 1, 2016. The expiration date is November 30, 2018. The business address is 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410. The current status is inactive.

Basic Information

Licensee Name TERRY LEE
Credential ID 1557576
Credential Number DSMA.161001331
Credential Type Medication Administration Certification
Business Address 615 W. Johnson Ave. Suite 203
Cheshire
CT 06410
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2014-12-01
Effective Date 2016-12-01
Expiration Date 2018-11-30
Refresh Date 2019-02-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1582211 DSMA.001127328 Medication Administration Certification 2009-10-06 2011-10-06 - 2013-10-05 INACTIVE

Office Location

Street Address 615 W. Johnson Ave. Suite 203
City Cheshire
State CT
Zip Code 06410

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Randi Hobson 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2018-01-13 ~ 2020-01-12
Holly Pino 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2018-01-13 ~ 2020-01-12
Diadrea Moffett-peay 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2017-02-23 ~ 2019-02-22
Jeyra Vega 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2016-12-01 ~ 2018-11-30
Ana Marrero 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2016-12-01 ~ 2018-11-30
Tawnesha Potts 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2015-06-05 ~ 2017-06-04
Wuildelys Richardson 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2013-01-21 ~ 2015-01-20
Lisa Rosario 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2012-10-26 ~ 2014-10-25
Barbara Moshier 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2012-01-23 ~ 2014-01-22
Todd Loftus 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2008-02-07 ~ 2010-02-06
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City Cheshire
Zip Code 06410
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cheshire

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Terry Coney 57 Weissroad, Haddam, CT 06438 Medication Administration Certification ~
Terry Jo Wright 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2006-05-28 ~ 2008-05-27
Terry Hosp 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 1992-01-17 ~ 1994-01-16
Terry Crayne 188 Washington Ave, Torrington, CT 06790-3468 Medication Administration Certification 2019-08-02 ~ 2021-08-01
Shadai Terry P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2016-03-27 ~ 2018-03-26
Terry Scott 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-08-07 ~ 2020-08-07
Terry Mazon 212 Wolcott St., Waterbury, CT 06705 Medication Administration Certification 2019-04-28 ~ 2021-04-27
Terry Labbe 63 John Ave, Bristol, CT 06010 Medication Administration Certification 2019-02-16 ~ 2021-02-15
Terry Miller P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-06-19 ~ 2020-06-18
Terry Calnen 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1991-08-14 ~ 1993-08-13

Improve Information

Please comment or provide details below to improve the information on TERRY LEE.

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