ANDREANA LUBIN
Medication Administration Certification


Address: 165 Ocean Terrrace, Bridgeport, CT 06605

ANDREANA LUBIN (Credential# 1562101) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 11, 2018. The license expiration date date is January 10, 2020. The license status is INACTIVE.

Business Overview

ANDREANA LUBIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.181003478. The credential type is medication administration certification. The effective date is January 11, 2018. The expiration date is January 10, 2020. The business address is 165 Ocean Terrrace, Bridgeport, CT 06605. The current status is inactive.

Basic Information

Licensee Name ANDREANA LUBIN
Credential ID 1562101
Credential Number DSMA.181003478
Credential Type Medication Administration Certification
Business Address 165 Ocean Terrrace
Bridgeport
CT 06605
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2016-01-11
Effective Date 2018-01-11
Expiration Date 2020-01-10
Refresh Date 2020-04-09

Office Location

Street Address 165 Ocean Terrrace
City Bridgeport
State CT
Zip Code 06605

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Moses Copeland 165 Ocean Terrrace, Bridgeport, CT 06605 Medication Administration Certification 2018-07-30 ~ 2020-07-29
Kenisha Jaundoo 165 Ocean Terrrace, Bridgeport, CT 06605 Medication Administration Certification 2018-05-25 ~ 2020-05-24
Antania Braswell 165 Ocean Terrrace, Bridgeport, CT 06605 Medication Administration Certification 2018-05-16 ~ 2020-05-15
Nona Mcarthur 165 Ocean Terrrace, Bridgeport, CT 06605 Medication Administration Certification 2018-05-02 ~ 2020-05-01
Rashod Cauley 165 Ocean Terrrace, Bridgeport, CT 06605 Medication Administration Certification 2017-06-07 ~ 2019-06-06
Kadijah Newell 165 Ocean Terrrace, Bridgeport, CT 06605 Medication Administration Certification 2017-06-01 ~ 2019-05-31
Christina Reinhard 165 Ocean Terrrace, Bridgeport, CT 06605 Medication Administration Certification 2017-05-09 ~ 2019-05-08
Marc Lake 165 Ocean Terrrace, Bridgeport, CT 06605 Medication Administration Certification 2017-03-02 ~ 2019-03-01
Edgar Lorenzo 165 Ocean Terrrace, Bridgeport, CT 06605 Medication Administration Certification 2017-01-05 ~ 2019-01-04
Ruben Negron Jr 165 Ocean Terrrace, Bridgeport, CT 06605 Medication Administration Certification 2017-01-05 ~ 2019-01-04
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Melissa Medina 102 Clinton Ave., Bridgeport, CT 06605 Medication Administration Certification ~
Maria Etelvina Lema 20 Orland St, Bridgeport, CT 06605 Nail Technician ~
Michelle Maldonado M�ndez 182 Monroe St, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Latavia Henderson 178 Lewis Street, Bridgeport, CT 06605 Medication Administration Certification 2020-06-08 ~ 2022-06-07
Onedu Nnenna Benson 285 Laurel Avenue, Bridgeport, CT 06605 Licensed Practical Nurse ~
Gregory A Korth 137 Fayerweather Ter, Bridgeport, CT 06605 Architect 2020-08-01 ~ 2021-07-31
Kim Anh Ho 108 Wood Avenue, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Maria-elena Melchor Mora 653 Colorado Ave, Bridgeport, CT 06605 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jennifer Nelson 148 St Stephens Road, Bridgeport, CT 06605 Esthetician ~
Santa Fuel Inc 133 Admiral St, Bridgeport, CT 06605 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06605

Competitor

Search similar business entities

City Bridgeport
Zip Code 06605
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bridgeport

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andreana Jones CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Andreana Jasmine Lubin 33 Garfield Ave, Bridgeport, CT 06606 Master's Level Social Worker - Temporary Permit 2020-06-23 ~ 2020-09-13
Eisner & Lubin, LLP 1411 Broadway 9th Fl, New York, NY 10018 Certified Public Accountant Firm Permit 2011-01-01 ~ 2011-12-31
Sheldon C. Lubin 9c Brookwood Drive, Rocky Hill, CT 06067 Certified Public Accountant Firm Permit 1997-01-01 ~ 1997-12-31
Andreana W Leonard 72 Bradley St, East Hartford, CT 06118-2303 Esthetician 2020-06-23 ~ 2022-04-30
Mary-ellen Andreana 36 Walter Ave, Norwalk, CT 06851 Hairdresser/cosmetician 2018-10-01 ~ 2020-09-30
Andreana L Becker 5 Indian Hill Rd, Norwich, CT 06360-2710 Real Estate Salesperson ~
Tawanza Andreana Christopher 2019 Palmdale St, Jacksonville, FL 32208-3000 Registered Nurse 2017-05-19 ~ 2018-04-30
Jenaro J Andreana 86 Wilmont St, Wethersfield, CT 06109 Plumbing & Piping Unlimited Contractor ~
Matthew D Andreana 10 Anglers Bnd, Unionville, CT 06085-1089 Lottery Or Otb Service Provider Employee 2015-09-30 ~ 2015-12-31

Improve Information

Please comment or provide details below to improve the information on ANDREANA LUBIN.

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