STEPHANIE YOUNG
Medication Administration Certification


Address: 3 Pearson Way, Enfield, CT 06082

STEPHANIE YOUNG (Credential# 1566761) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 30, 2000. The license expiration date date is September 29, 2002. The license status is INACTIVE.

Business Overview

STEPHANIE YOUNG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000011812. The credential type is medication administration certification. The effective date is September 30, 2000. The expiration date is September 29, 2002. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.

Basic Information

Licensee Name STEPHANIE YOUNG
Credential ID 1566761
Credential Number DSMA.000011812
Credential Type Medication Administration Certification
Business Address 3 Pearson Way
Enfield
CT 06082
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1998-10-13
Effective Date 2000-09-30
Expiration Date 2002-09-29
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Stephanie Young 4 Porter Pl, Avon, CT 06001-2984 Controlled Substance Registration for Practitioner 2020-03-20 ~ 2021-02-28

Office Location

Street Address 3 Pearson Way
City Enfield
State CT
Zip Code 06082

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Karen Sanchez 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Billie Jean Griffin 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Brenda Hoy 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-07-30 ~ 2020-07-29
Paula Hodge 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-07-30 ~ 2020-07-29
Eileen St. Cyr 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Deborah Guzik 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-05-31 ~ 2020-05-30
Beatrice Bull 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-05-10 ~ 2020-05-09
Tiana Hamilton 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Tiana Cohens 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Naja Barrows 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-01-10 ~ 2020-01-09
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn A Pelligrinelli 38 Haynes St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Sharon M Smith 11 Eleanor Rd, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Kerry A Tanguay · Lang 11 Somers Road, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Colleen E Galbraith 12 Southview St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Paul F Misbach 502 Taylor Road, Enfield, CT 06082 Real Estate Salesperson ~
Catherine R Mcculloch 84 Wynwood Drive, Enfield, CT 06082 Registered Nurse 2020-08-01 ~ 2021-07-31
Phillip G Seidel 318 North Maple St, Enfield, CT 06082 Optician 2020-05-01 ~ 2021-04-30
Matthew Crossen 19 Elan Street, Enfield, CT 06082 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Baco's Pizza Inc 410 Enfield St, Enfield, CT 06082 Bakery 2020-07-01 ~ 2021-06-30
Jessica G Martin 72 Belmont Ave, Enfield, CT 06082 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06082

Competitor

Search similar business entities

City Enfield
Zip Code 06082
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Enfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sha'ron Young P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2013-07-27 ~ 2015-07-26
Fred Young 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-07-23 ~ 2017-07-22
Priscilla Young P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-07-12 ~ 2020-07-11
La'shae Young 631 Elm Street Apt 2, New Haven, CT 06511 Medication Administration Certification ~
Kevin Young 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2009-03-02 ~ 2011-03-01
Twinewa Young 367 Beechwood Ave, Bridegport, CT 06880-3615 Medication Administration Certification 2019-12-17 ~ 2021-12-16
Michael Young P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2006-12-17 ~ 2008-12-16
Courtland Young 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2016-06-11 ~ 2018-06-10
Dyamond Young 54 Queen Court, Manchester, CT 06040 Medication Administration Certification ~
Chelsie Young 80 Jersey St, Waterbury, CT 06067 Medication Administration Certification 2016-11-16 ~ 2018-11-15

Improve Information

Please comment or provide details below to improve the information on STEPHANIE YOUNG.

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