CARI KRUZEL-BOXWELL
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

CARI KRUZEL-BOXWELL (Credential# 1559661) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 9, 2016. The license expiration date date is August 8, 2018. The license status is INACTIVE.

Business Overview

CARI KRUZEL-BOXWELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161000681. The credential type is medication administration certification. The effective date is August 9, 2016. The expiration date is August 8, 2018. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.

Basic Information

Licensee Name CARI KRUZEL-BOXWELL
Credential ID 1559661
Credential Number DSMA.161000681
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2014-08-09
Effective Date 2016-08-09
Expiration Date 2018-08-08
Refresh Date 2018-11-06

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Josef Schlueter-walsh P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2019-07-14 ~ 2021-07-13
Darlene Morey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Kimberly Soucy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Amanda Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Desiree Kane P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Shannon Mckenna P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Chelsea Pike P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Aelix Copes P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Thomas A Kruzel · Kruzel & Krew 471 Riverside Dr, Thompson, CT 06277 Home Improvement Contractor 1997-01-27 ~ 1997-11-30
Cari Lee 344 Washington Ave., Bethel, CT 06708 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Annalise-maria Cari 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2015-01-09 ~ 2017-01-08
Cari Shumaker 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 1992-05-31 ~ 1994-05-30
Nicolas Valentin Cari · Cari Insulation 198 William St Apt 3, Bridgeport, CT 06608-2139 Home Improvement Contractor 2011-03-15 ~ 2011-11-30
Cari Insulation Inc 186 West St, White Plains, NY 10605 Home Improvement Contractor ~
Valentin Cari Insulation and The Fast LLC 301 Eagle St, Bridgeport, CT 06607-2214 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
David Boxwell 9 Park St Apt 25, Stafford Springs, CT 06076-1380 Physician/surgeon 2020-03-01 ~ 2021-02-28
Rachel Howe Boxwell 13 Jude Road, Plainville, CT 06062 Licensed Clinical Social Worker 2019-10-17 ~ 2020-08-31
Anthony Kruzel Po Box 424, Thompson, CT 06277 Home Improvement Contractor ~ 1995-12-01

Improve Information

Please comment or provide details below to improve the information on CARI KRUZEL-BOXWELL.

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