DURELL SNOW
Medication Administration Certification


Address: 460 Capitol Avenue, Hartford, CT 06106

DURELL SNOW (Credential# 1558581) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 16, 2016. The license expiration date date is March 15, 2018. The license status is INACTIVE.

Business Overview

DURELL SNOW is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001634713. The credential type is medication administration certification. The effective date is March 16, 2016. The expiration date is March 15, 2018. The business address is 460 Capitol Avenue, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name DURELL SNOW
Credential ID 1558581
Credential Number DSMA.001634713
Credential Type Medication Administration Certification
Business Address 460 Capitol Avenue
Hartford
CT 06106
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2014-03-16
Effective Date 2016-03-16
Expiration Date 2018-03-15
Refresh Date 2018-08-01

Office Location

Street Address 460 Capitol Avenue
City HartFord
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Carey 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Elijah Ratliff 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Juan Sanchez-delarosa 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Lourdes Aquino 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Monica Sigel 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Sarah Szabo 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Brittany Bertanza 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Carmen Echevarria 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Camme Kemp 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-01-31 ~ 2023-01-31
Turkes Uludag 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-01-31 ~ 2023-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HartFord
Zip Code 06106
License Type Medication Administration Certification
License Type + County Medication Administration Certification + HartFord

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Barbara Snow 114 Homestead Ln., Brookfeild, CT 06816 Medication Administration Certification 2018-10-25 ~ 2020-10-24
Tanee Snow P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Carrie Snow 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2008-11-17 ~ 2010-11-16
Stacey Snow 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 1998-06-14 ~ 2000-06-13
Krystle Snow 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-03-30 ~ 2020-03-29
Kimbe Snow 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 1991-05-13 ~ 1993-05-12
Syrah Durell Ct Brand Registratin, Hartford, CT 06103 Liquor Brand Label 2019-04-18 ~ 2022-04-17
Durell Builders/construction Mgrs · Gco.00654 The Beatty House, Princeton, NJ 08542 Major Contractor 2001-07-01 ~ 2002-06-30
William Snow · Snow's Roofing Pob# 930, Millerton, NY 12546 Home Improvement Contractor ~ 1995-02-01
David Snow · Snow's Lawn Care 206 Hope Valley Rd, Amston, CT 06231 Home Improvement Contractor 2005-04-18 ~ 2005-11-30

Improve Information

Please comment or provide details below to improve the information on DURELL SNOW.

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