JENNIE POK
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

JENNIE POK (Credential# 1560431) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 29, 2016. The license expiration date date is November 28, 2018. The license status is INACTIVE.

Business Overview

JENNIE POK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161001319. The credential type is medication administration certification. The effective date is November 29, 2016. The expiration date is November 28, 2018. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name JENNIE POK
Credential ID 1560431
Credential Number DSMA.161001319
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2014-11-29
Effective Date 2016-11-29
Expiration Date 2018-11-28
Refresh Date 2019-02-26

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
Jennie Riley P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2003-05-15 ~ 2005-05-14
Jennie March 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 1995-01-23 ~ 1997-01-22
Jennie Garber 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2006-07-14 ~ 2008-07-13
Jennie Grenon P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2012-06-28 ~ 2014-06-27
Jennie Arnold P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2003-05-09 ~ 2005-05-08
Jennie Burns 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-05-23 ~ 2020-05-22
Jennie Archibald 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2004-07-27 ~ 2006-07-26
Jennie Mercado 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2002-11-23 ~ 2004-11-22
Jennie Desautels 76 Old Hebron Road, Colchester, CT 06415 Medication Administration Certification 2019-11-05 ~ 2021-11-04
Jennie Weston-swaby 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 2002-04-13 ~ 2004-04-12

Improve Information

Please comment or provide details below to improve the information on JENNIE POK.

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