LISA ROSARIO
Medication Administration Certification


Address: 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410

LISA ROSARIO (Credential# 1566414) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 26, 2012. The license expiration date date is October 25, 2014. The license status is INACTIVE.

Business Overview

LISA ROSARIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001214263. The credential type is medication administration certification. The effective date is October 26, 2012. The expiration date is October 25, 2014. The business address is 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410. The current status is inactive.

Basic Information

Licensee Name LISA ROSARIO
Credential ID 1566414
Credential Number DSMA.001214263
Credential Type Medication Administration Certification
Business Address 615 W. Johnson Ave. Suite 203
Cheshire
CT 06410
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-11-01
Effective Date 2012-10-26
Expiration Date 2014-10-25
Refresh Date 2018-08-01

Office Location

Street Address 615 W. Johnson Ave. Suite 203
City Cheshire
State CT
Zip Code 06410

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Randi Hobson 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2018-01-13 ~ 2020-01-12
Holly Pino 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2018-01-13 ~ 2020-01-12
Diadrea Moffett-peay 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2017-02-23 ~ 2019-02-22
Jeyra Vega 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2016-12-01 ~ 2018-11-30
Ana Marrero 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2016-12-01 ~ 2018-11-30
Terry Lee 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2016-12-01 ~ 2018-11-30
Tawnesha Potts 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2015-06-05 ~ 2017-06-04
Wuildelys Richardson 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2013-01-21 ~ 2015-01-20
Barbara Moshier 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2012-01-23 ~ 2014-01-22
Todd Loftus 615 W. Johnson Ave. Suite 203, Cheshire, CT 06410 Medication Administration Certification 2008-02-07 ~ 2010-02-06
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City Cheshire
Zip Code 06410
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cheshire

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anastasia Rosario 120 Hillside Ave Apt C9, Waterbury, CT 06710 Medication Administration Certification ~
Migdalia Rosario 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-06-02 ~ 2014-06-01
Lizvel Rosario 9 Dayton Place, Meriden, CT 06450 Medication Administration Certification ~
Rosario Rizzo 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2003-03-11 ~ 2005-03-10
Victor Rosario 925 Oronoke Rd., Waterbury, CT 06708 Medication Administration Certification 2020-03-09 ~ 2022-03-08
Job Rosario 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-05-17 ~ 2020-05-16
James Rosario P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2013-01-31 ~ 2015-01-30
Esperanza Rosario P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2013-03-02 ~ 2015-03-01
Patricia Rosario 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2011-10-27 ~ 2013-10-26
Edwin Rosario 90 Hope St, Willimantic, CT 06226 Medication Administration Certification 2015-06-07 ~ 2017-06-06

Improve Information

Please comment or provide details below to improve the information on LISA ROSARIO.

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