SHANNIA PINNOCK
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

SHANNIA PINNOCK (Credential# 1559561) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 17, 2018. The license expiration date date is June 16, 2020. The license status is LAPSED.

Business Overview

SHANNIA PINNOCK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.181000414. The credential type is medication administration certification. The effective date is June 17, 2018. The expiration date is June 16, 2020. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is lapsed.

Basic Information

Licensee Name SHANNIA PINNOCK
Credential ID 1559561
Credential Number DSMA.181000414
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-06-19
Effective Date 2018-06-17
Expiration Date 2020-06-16
Refresh Date 2020-06-17

Other licenses

ID Credential Code Credential Type Issue Term Status
1586896 DSMA.161000414 Medication Administration Certification 2014-06-17 2016-06-17 - 2018-06-16 INACTIVE

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Valerie Medrano 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2020-01-27 ~ 2022-01-26
Bonnie Garry 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-13 ~ 2020-10-12
Paulo Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-10 ~ 2020-10-09
Kathereen Orellana 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Jennifer Vasquez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Karina Pin 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Desiree Ruiz 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Radames Velez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Nigel Desouza 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Latisha Council 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Anthony Dulko 6 Winthrop Road, Bethel, CT 06801 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Antonietta Sproviero-metaxas 36 Quaker Ridge Road, Bethel, CT 06801 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark K Roos 6 Crestview Road, Bethel, CT 06801 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Susan Nguyen 14b Cawley Ave., Bethel, CT 06801 Esthetician ~
Blue Jay Orchards 125 Plumtrees Rd, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Varano Bakery 198 Greenwood Ave, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nina M Kilcourse 3 Bayberry Hill Rd, Bethel, CT 06801 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Ralph Ramsdell · Big Y 83 Stony Hill Road, Bethel, CT 06801 Grocery Beer 2020-04-18 ~ 2021-04-17
Marilu F Jeton 36 Weed Rd, Bethel, CT 06801 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Petagay V Hewitt 44 Greenwood Avenue, Bethel, CT 06801 Real Estate Salesperson ~
Find all Licenses in zip 06801

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andrew Pinnock 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Paulette Pinnock 146 Greenwich Avenue, New Haven, CT 06519 Medication Administration Certification 2019-08-27 ~ 2021-08-27
Reginald V Pinnock · Pinnock Home Improvement 350 Lyme Street, Hartford, CT 06112 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Virginia Pinnock Scholarship Fund Inc 376 Burlington Ave, Bristol, CT 06010-3103 Public Charity-exempt From Financial Requirements 2016-01-28 ~
Shannia A Ramsay · Shan-j Home Improvement 80 Trelane Dr, Bridgeport, CT 06606-2215 Home Improvement Contractor 2016-05-18 ~ 2016-11-30
Clifford Pinnock 23 Caisson Rd, Colchester, CT 06415-2100 Emergency Medical Technician ~
Rainford A Pinnock Po Box 4214, Hamden, CT 06514 Pharmacy Technician 2013-04-01 ~ 2014-03-31
Patrien A Pinnock 9 Branford St, Norwalk, CT 06855-1907 Licensed Practical Nurse 2019-10-01 ~ 2020-09-30
Amy Pinnock-robinson Po Box 328, Colchester, CT 06415-0328 Licensed Clinical Social Worker 2019-07-01 ~ 2020-06-30
Garcia Pinnock 3607 Abatis Way Se, Mableton, GA 30126 Registered Nurse 2019-10-01 ~ 2020-09-30

Improve Information

Please comment or provide details below to improve the information on SHANNIA PINNOCK.

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