PAMELA STRONG
Medication Administration Certification


Address: 156 Cross Roads, Waterford, CT 06385

PAMELA STRONG (Credential# 1565491) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 21, 1994. The license expiration date date is June 20, 1996. The license status is INACTIVE.

Business Overview

PAMELA STRONG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000941776. The credential type is medication administration certification. The effective date is June 21, 1994. The expiration date is June 20, 1996. The business address is 156 Cross Roads, Waterford, CT 06385. The current status is inactive.

Basic Information

Licensee Name PAMELA STRONG
Credential ID 1565491
Credential Number DSMA.000941776
Credential Type Medication Administration Certification
Business Address 156 Cross Roads
Waterford
CT 06385
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1992-07-01
Effective Date 1994-06-21
Expiration Date 1996-06-20
Refresh Date 2018-08-01

Office Location

Street Address 156 Cross Roads
City Waterford
State CT
Zip Code 06385

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gregory Laguerre 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Lori Forbes 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-24 ~ 2020-08-23
George Fontanez 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Patricia Hasapis 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-03 ~ 2020-08-02
George Ajayi 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-07-23 ~ 2020-07-22
Laura Bunn 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Marc Serluca 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Susan Lazine 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-26 ~ 2020-06-25
Jack Mason 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-18 ~ 2020-06-17
Mathew Stewart 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-08 ~ 2020-06-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Howard Christopher Rosas 40 Ridgewood Ave, Waterford, CT 06385 Chiropractor 2020-07-01 ~ 2021-06-30
Vincent F Donato 26 Wild Rose Avenue, Waterford, CT 06385 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark A Herter 51 Quarry Rd, Waterford, CT 06385 Architect 2020-08-01 ~ 2021-07-31
Pamela A Manke 54 Rope Ferry Rd., Waterford, CT 06385 Professional Counselor 2020-08-01 ~ 2021-07-31
Carol Winslow 18 Myrock Ave, Waterford, CT 06385 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
Donna M Rivero · Knupp 3 Ridgewood Ave, Waterford, CT 06385 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Margaret A Goldschneider · Chapman 3 High Ridge Drive, Waterford, CT 06385 Registered Nurse 2020-09-01 ~ 2021-08-31
Frank R Dellacono Md 201 Boston Post Road, Waterford, CT 06385 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mathew H Tellier 25 Locust Ct., Waterford, CT 06385 Backflow Prevention Device Tester 2020-06-18 ~ 2023-03-31
Renata Kamburi 16 Marilyn Road, Waterford, CT 06385 Esthetician 2020-06-20 ~ 2021-12-31
Find all Licenses in zip 06385

Competitor

Search similar business entities

City Waterford
Zip Code 06385
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Waterford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chandra Costin 3a Strong St., New Haven, CT 06515 Medication Administration Certification ~
Geraldine Strong 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2018-08-18 ~ 2020-08-17
Kiana Strong 218 Waterville Street, Waterbury, CT 06710 Medication Administration Certification 2020-03-26 ~ 2022-03-26
Vonda Strong 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 1999-01-22 ~ 2001-01-21
Lida Strong 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2011-03-23 ~ 2013-03-22
Dorothy Strong 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2009-12-17 ~ 2011-12-16
Clifton Strong 14 Bluecliff Terrace, New Haven, CT 06513 Medication Administration Certification 2020-07-13 ~ 2022-07-12
Janet Strong 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2014-05-22 ~ 2016-05-21
Lawrence Strong 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2004-01-21 ~ 2006-01-20
Tyreese Strong 295 Alvord Park Rd., Torrington, CT 06790-3468 Medication Administration Certification 2017-03-25 ~ 2019-03-24

Improve Information

Please comment or provide details below to improve the information on PAMELA STRONG.

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