GARON STEVENSON
Medication Administration Certification


Address: 600 Corporate Row, Cromwell, CT 06416

GARON STEVENSON (Credential# 1560566) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 7, 2019. The license expiration date date is January 6, 2021. The license status is ACTIVE.

Business Overview

GARON STEVENSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171001542. The credential type is medication administration certification. The effective date is January 7, 2019. The expiration date is January 6, 2021. The business address is 600 Corporate Row, Cromwell, CT 06416. The current status is active.

Basic Information

Licensee Name GARON STEVENSON
Credential ID 1560566
Credential Number DSMA.171001542
Credential Type Medication Administration Certification
Business Address 600 Corporate Row
Cromwell
CT 06416
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-01-07
Effective Date 2019-01-07
Expiration Date 2021-01-06
Refresh Date 2019-01-25

Office Location

Street Address 600 Corporate Row
City Cromwell
State CT
Zip Code 06416

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tanya Lee 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-09-03 ~ 2020-09-02
Shalinka Williams 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-07-03 ~ 2020-07-02
Alshane Linton 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Charmaine Marsh 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-06-10 ~ 2020-06-09
Adelbrook Inc · F/k/a Adelbrook, The Childrens Home 600 Corporate Row, Cromwell, CT 06416-2065 Public Charity 2019-06-01 ~ 2020-05-31
Rose Sullivan 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-05-06 ~ 2020-05-05
Cynthia Carr 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-04-18 ~ 2020-04-17
Ashley Mcneil 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-04-09 ~ 2020-04-08
Tycheika Sledge 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-04-09 ~ 2020-04-08
Jennys Rojas 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-03-27 ~ 2020-03-26
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City Cromwell
Zip Code 06416
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cromwell

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elsa Garon P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-11-04 ~ 2012-11-03
Courie Stevenson 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2018-03-17 ~ 2020-03-16
Dijon Stevenson 40 Brentwood Ave., Waterbury, CT 06705 Medication Administration Certification 2019-09-23 ~ 2021-09-22
Chaela Stevenson 631 Middletown Ave Unit 1, New Haven, CT 06513 Medication Administration Certification ~
Emerson Stevenson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1994-06-10 ~ 1996-06-09
Dewayne Stevenson 86 Sherman Ave, Waterbury, CT 06704 Medication Administration Certification 2019-11-28 ~ 2021-11-27
Clara Stevenson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1995-09-08 ~ 1997-09-07
Stevenson Francois 69 Birch Tree St, Waterbury, CT 06709 Medication Administration Certification ~
David Stevenson 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2015-05-08 ~ 2017-05-07
Shirley Stevenson 142 Center St., Bridgeport, CT 06604 Medication Administration Certification 2019-04-24 ~ 2021-04-23

Improve Information

Please comment or provide details below to improve the information on GARON STEVENSON.

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