LETICIA ROBERTS
Medication Administration Certification


Address: 100 Sebethe Drive #a2, Cromwell, CT 06416

LETICIA ROBERTS (Credential# 1563810) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 4, 2007. The license expiration date date is April 3, 2009. The license status is INACTIVE.

Business Overview

LETICIA ROBERTS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000717792. The credential type is medication administration certification. The effective date is April 4, 2007. The expiration date is April 3, 2009. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name LETICIA ROBERTS
Credential ID 1563810
Credential Number DSMA.000717792
Credential Type Medication Administration Certification
Business Address 100 Sebethe Drive #a2
Cromwell
CT 06416
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2005-04-10
Effective Date 2007-04-04
Expiration Date 2009-04-03
Refresh Date 2018-08-01

Office Location

Street Address 100 Sebethe Drive #A2
City Cromwell
State CT
Zip Code 06416

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sharnaye Butler 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-09-18 ~ 2020-09-18
Diana Pabon-collar 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Justine Kenmogne 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-31 ~ 2020-08-31
Christina Bottomley 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Zavie Stewart 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Christine Williams 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-16 ~ 2020-08-15
Tammy Laflamme 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Shequila Duncan 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Eric Oppong 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Kiata Early 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-05 ~ 2020-08-04
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
Leticia Lopez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-02-24 ~ 2014-02-23
Leticia Henry 2411 Main St., Hartford, CT 06120 Medication Administration Certification ~
Leticia Portalatin 99 Winsted Rd., Torrington, CT 06790 Medication Administration Certification 2009-11-11 ~ 2011-11-10
Leticia Lennon 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2011-05-21 ~ 2013-05-20
Leticia Posta 28 Pitt St, Stratford, CT 06615 Medication Administration Certification 2019-10-09 ~ 2021-10-08
Leticia Miranda 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2009-05-06 ~ 2011-05-05
Leticia Booker 759 Baldwin St, Waterbury, CT 06708 Medication Administration Certification 2019-04-29 ~ 2021-04-28
Leticia Berrios P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-06-06 ~ 2020-06-05
Leticia Smalls 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2008-08-13 ~ 2010-08-12
Leticia Andrews 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-07-15 ~ 2020-07-14

Improve Information

Please comment or provide details below to improve the information on LETICIA ROBERTS.

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