JACQUELYN ROUNTREE (Credential# 1563207) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 16, 2012. The license expiration date date is December 15, 2014. The license status is INACTIVE.
JACQUELYN ROUNTREE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001226086. The credential type is medication administration certification. The effective date is December 16, 2012. The expiration date is December 15, 2014. The business address is 433 Boston Post Rd, Westbrook, CT 06498. The current status is inactive.
Licensee Name | JACQUELYN ROUNTREE |
Credential ID | 1563207 |
Credential Number | DSMA.001226086 |
Credential Type | Medication Administration Certification |
Business Address |
433 Boston Post Rd Westbrook CT 06498 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2010-11-10 |
Effective Date | 2012-12-16 |
Expiration Date | 2014-12-15 |
Refresh Date | 2018-08-01 |
Street Address | 433 Boston Post Rd |
City | Westbrook |
State | CT |
Zip Code | 06498 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Daisha Mcpherson | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-11-05 ~ 2020-11-05 |
Josiah Butler | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-10-26 ~ 2020-10-26 |
Karen Lafarier | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-10-05 ~ 2020-10-05 |
Ellen Nelly | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Shannon Landgren | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Lueshawna Harris | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Shoneace Cunningham | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Amy Sullivan | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Jennifer Leeman | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-08-21 ~ 2020-08-21 |
Cierra Howard | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patricia A Rose | 69 Post Avenue, Westbrook, CT 06498 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Harry's Marine | 38 Hammock Road South, Westbrook, CT 06498 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kathleen Joann Mckay | 5 Timberlane Dr, Westbrook, CT 06498 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Pennywise Oil Company Inc | 35 Westbrook Industrial Park Rd, Westbrook, CT 06498 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kimberly F Harlow | 228 Hammock Road, Westbrook, CT 06498 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Wilcox Fuel Inc | 1179 Boston Post Rd, Westbrook, CT 06498 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Thomas L Elliott | 274 Chittemden Hill Rd, Westbrook, CT 06498 | Architect | 2020-08-01 ~ 2021-07-31 |
Jessica L Fernandes | 21 Pepperidge Ave, Westbrook, CT 06498 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Jeanne Ross | 2 Lake Louise Drive, Westbrook, CT 06498 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Carol L Casserino | 331 Seaside Avenue, Westbrook, CT 06498 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Find all Licenses in zip 06498 |
City | Westbrook |
Zip Code | 06498 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Westbrook |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sterling Rountree | 92 Brookside Rd., Waterbury, CT 06708 | Medication Administration Certification | 2008-11-08 ~ 2010-11-07 |
Ida Rountree | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2008-07-24 ~ 2010-07-23 |
Damel Rountree | 26 Porter St., Waterbury, CT 06708 | Medication Administration Certification | 2019-04-04 ~ 2021-04-04 |
Chrishonna Rountree | 92 Brookside Rd., Waterbury, CT 06708 | Medication Administration Certification | 2013-07-02 ~ 2015-07-01 |
Darius Rountree | 10 Ivy Circle #10e, West Haven, CT 06516 | Medication Administration Certification | ~ |
Clara Rountree | 18 Glenwood Street, Waterbury, CT 06708 | Medication Administration Certification | 2018-10-16 ~ 2020-10-15 |
Brittney Rountree | 90 Willow Street Apt 1n, Waterbury, CT 06710 | Medication Administration Certification | 2019-02-05 ~ 2021-02-05 |
Shamona Rountree | 69 Waterville Street, Waterbury, CT 06710 | Medication Administration Certification | 2019-08-30 ~ 2021-08-29 |
Tava Rountree | 825 Savage Street, Waterbury, CT 06704 | Medication Administration Certification | 2019-08-05 ~ 2021-08-04 |
Joseph Rountree | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2004-12-28 ~ 2006-12-27 |
Please comment or provide details below to improve the information on JACQUELYN ROUNTREE.
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).