TERRENCE JACKSON
Medication Administration Certification


Address: 109 Legion Avenue, New Haven, CT 06519

TERRENCE JACKSON (Credential# 1559813) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 10, 2018. The license expiration date date is September 9, 2020. The license status is ACTIVE.

Business Overview

TERRENCE JACKSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161000856. The credential type is medication administration certification. The effective date is September 10, 2018. The expiration date is September 9, 2020. The business address is 109 Legion Avenue, New Haven, CT 06519. The current status is active.

Basic Information

Licensee Name TERRENCE JACKSON
Credential ID 1559813
Credential Number DSMA.161000856
Credential Type Medication Administration Certification
Business Address 109 Legion Avenue
New Haven
CT 06519
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2014-09-10
Effective Date 2018-09-10
Expiration Date 2020-09-09
Refresh Date 2018-08-10

Office Location

Street Address 109 Legion Avenue
City New Haven
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jessica Donahue 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Victor Austin 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-08 ~ 2020-09-08
Keith Johnson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Michelle Young 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-16 ~ 2020-08-15
David Brown 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-10 ~ 2020-08-09
Shawn Wood 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Eric James 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-16 ~ 2020-07-15
Nicole Gandossy 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Diana Strong 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Lisette Morales 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-06-17 ~ 2020-06-16
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City New Haven
Zip Code 06519
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Terrence Soulds 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2003-09-26 ~ 2005-09-25
Terrence Bogue P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2013-10-23 ~ 2015-10-22
Terrence Love 222 Bradley Ave, Waterbury, CT 06708 Medication Administration Certification 2016-05-20 ~ 2018-05-19
Terrence Norman 500 Wilson St, Waterbury, CT 06708 Medication Administration Certification 2019-02-24 ~ 2021-02-23
Terrence Norman 92 Brookside Rd., Waterbury, CT 06708 Medication Administration Certification 2014-12-03 ~ 2016-12-02
Terrence Pierce Jr 195 Irene Ave, Waterbury, CT 06705 Medication Administration Certification 2019-12-13 ~ 2021-12-13
Terrence Williams 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2015-03-14 ~ 2017-03-13
Terrence Waver 120 Cooke Street, Waterbury, CT 06710 Medication Administration Certification 2019-04-03 ~ 2021-04-03
Terrence Stevenson 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2010-04-30 ~ 2012-04-29
Terrence Shea 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1993-04-13 ~ 1995-04-12

Improve Information

Please comment or provide details below to improve the information on TERRENCE JACKSON.

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