ALEXA PEARSON
Medication Administration Certification


Address: 84 Waterhole Rd., Colchester, CT 06415

ALEXA PEARSON (Credential# 1561920) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 12, 2017. The license expiration date date is September 11, 2019. The license status is INACTIVE.

Business Overview

ALEXA PEARSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002868. The credential type is medication administration certification. The effective date is September 12, 2017. The expiration date is September 11, 2019. The business address is 84 Waterhole Rd., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name ALEXA PEARSON
Credential ID 1561920
Credential Number DSMA.171002868
Credential Type Medication Administration Certification
Business Address 84 Waterhole Rd.
Colchester
CT 06415
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-09-12
Effective Date 2017-09-12
Expiration Date 2019-09-11
Refresh Date 2019-12-10

Office Location

Street Address 84 Waterhole Rd.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Randall Behan 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-10-08 ~ 2020-10-07
Keith Baker 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-10-05 ~ 2020-10-05
Lisa Sanders 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-29 ~ 2020-09-28
Amanda Duran 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-16 ~ 2020-09-15
Kaleigh Mahoney-balestr 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Leslie Florence 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-13 ~ 2020-09-12
Amber Hogberg 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Antonio Muriel 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Karissa Kloo 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Scott Harrington 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alexa Encarnacion 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2011-04-13 ~ 2013-04-12
Alexa Hamlin 216 Shennecossett Rd, Groton, CT 06340 Medication Administration Certification ~
Alexa Vazquez Garcia 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2017-09-01 ~ 2019-08-31
Alexa Anderson 295 Alvord Park Rd., Torrington, CT 06790-3468 Medication Administration Certification 2018-01-31 ~ 2020-01-30
Alexa Hanna 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2005-03-30 ~ 2007-03-29
Alexa Jamieson 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2017-09-09 ~ 2019-09-08
Alexa Chojnacki 21 Chestnut Street, Clinton, CT 06413 Medication Administration Certification 2019-05-27 ~ 2021-05-26
Alexa Miller 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2013-09-04 ~ 2015-09-03
Brittany-alexa Wilson 152 Lincoln St., Waterbury, CT 06710 Medication Administration Certification 2019-11-28 ~ 2021-11-27
Alexa Carmichael 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 2016-12-14 ~ 2018-12-13

Improve Information

Please comment or provide details below to improve the information on ALEXA PEARSON.

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