CHERYLL HAGAN
Medication Administration Certification


Address: P.o. Box 872, Roselle Rm 230, Southbury, CT 06488

CHERYLL HAGAN (Credential# 1565735) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 2, 2001. The license expiration date date is February 1, 2003. The license status is INACTIVE.

Business Overview

CHERYLL HAGAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000102135. The credential type is medication administration certification. The effective date is February 2, 2001. The expiration date is February 1, 2003. The business address is P.o. Box 872, Roselle Rm 230, Southbury, CT 06488. The current status is inactive.

Basic Information

Licensee Name CHERYLL HAGAN
Credential ID 1565735
Credential Number DSMA.000102135
Credential Type Medication Administration Certification
Business Address P.o. Box 872, Roselle Rm 230
Southbury
CT 06488
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1999-03-16
Effective Date 2001-02-02
Expiration Date 2003-02-01
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Cheryll Hagan 37 Conklin Road, Stafford Springs, CT 06076 Emergency Medical Responder ~ 1992-04-01

Office Location

Street Address P.O. Box 872, Roselle Rm 230
City Southbury
State CT
Zip Code 06488

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Pauline Whipple P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-10-01 ~ 2020-09-30
Linda Renfro P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-23 ~ 2020-09-22
Arthur Bernabucci P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Samuel Cummings Sr P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Jacqueline Gibson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Sandra Doughty P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-01 ~ 2020-08-31
Hong Lee P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Charles Cowan P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Keona Leary P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Michael Washington P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jillian Jung 582 Patriot Rd, Southbury, CT 06488 Radiographer 2020-08-01 ~ 2021-07-31
Mary E Kohler 201 Old Highway, Southbury, CT 06488 Registered Nurse 2020-09-01 ~ 2021-08-31
Theresa K Bobak 266b Heritage Village, Southbury, CT 06488 Registered Nurse 2020-08-01 ~ 2021-07-31
Kelly Watson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Mcdonald's Rest #2104 44 Division St, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Shirley A Frager 5 West View Rd, Southbury, CT 06488 Registered Nurse 2020-07-01 ~ 2021-06-30
Maureen K Boyd 77 Shane Drive, Southbury, CT 06488 Physical Therapist 2020-09-01 ~ 2021-08-31
South Britain Oil LLC 424 Old Field Rd, Southbury, CT 06488 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Won Ju Lee 995 Old Field Rd, Southbury, CT 06488 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Mcdonald's Rest #27001 652 New Haven Ave, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06488

Competitor

Search similar business entities

City Southbury
Zip Code 06488
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Southbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Cheryll Fredrickson 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2012-01-20 ~ 2014-01-19
Benedicta Hagan 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2016-08-12 ~ 2018-08-11
Kingsley Appiah-hagan 31 Exeter Court, Manchester, CT 06042 Medication Administration Certification 2019-11-12 ~ 2021-11-12
Charles J O'hagan · O'hagan Construction 995 Elm St, New Haven, CT 06511 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
Cheryll B Evans 348 Drummond Rd, Orange, CT 06477 Registered Nurse 2020-04-01 ~ 2021-03-31
Cheryll Ann Irwin 8 Knutson Rd, Old Lyme, CT 06371-1110 Pharmacy Technician 2011-04-01 ~ 2012-03-31
Cheryll B Angell 11878 Sw 253rd Ter, Homestead, FL 33032-6009 Registered Nurse 2020-08-01 ~ 2021-07-31
Cheryll M Lilly 114 Vauxhall St, New London, CT 06320-5331 Bingo Operator 2014-04-04 ~
Cheryll M De Guzman 119 Spring Ridge Drive, Debary, FL 32713 Registered Nurse 2008-04-14 ~ 2009-04-30
Cheryll Y Hoyt 3 Deer Run, Old Saybrook, CT 06475 Notary Public Appointment 1991-07-25 ~ 1996-07-31

Improve Information

Please comment or provide details below to improve the information on CHERYLL HAGAN.

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