JENNIFER CRUZ
Medication Administration Certification


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

JENNIFER CRUZ (Credential# 1567242) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 13, 2014. The license expiration date date is December 12, 2016. The license status is INACTIVE.

Business Overview

JENNIFER CRUZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001432624. The credential type is medication administration certification. The effective date is December 13, 2014. The expiration date is December 12, 2016. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name JENNIFER CRUZ
Credential ID 1567242
Credential Number DSMA.001432624
Credential Type Medication Administration Certification
Business Address 100 Sebethe Drive #a2
Cromwell
CT 06416
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-12-16
Effective Date 2014-12-13
Expiration Date 2016-12-12
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jennifer Cruz 27 Davis Rd, Seymour, CT 06483-2307 Registered Nurse 2020-04-01 ~ 2021-03-31
Jennifer Cruz 495 Vincelette St. #14, Bridgeport, CT 06606-1755 Licensed Practical Nurse 2020-03-01 ~ 2021-02-28
Jennifer Cruz 591 Bishop Avenue, Bridgeport, CT 06610 Emergency Medical Responder 2003-08-08 ~ 2005-04-01
Jennifer Cruz 92 Brookside Rd., Waterbury, CT 06708 Medication Administration Certification 2011-08-23 ~ 2013-08-22

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
Angelica Cruz 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-08-09 ~ 2017-08-08
Liz Cruz 785 Wethersfield Ave., Hartford, CT 06114 Medication Administration Certification 2018-08-31 ~ 2020-08-31
Shannon Cruz 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2017-08-04 ~ 2019-08-03
Ramon Cruz 61 Denver Pl, Waterbury, CT 06708 Medication Administration Certification ~
Evelyn De La Cruz P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2013-10-18 ~ 2015-10-17
Cruz Mejias 24 4th Street, Meriden, CT 06451 Medication Administration Certification ~
Christine Cruz 18 Sorrel Rd, Waterbury, CT 06704 Medication Administration Certification ~
Sheala Cruz 151 Old Willimantic Rd, Columbia, CT 06237 Medication Administration Certification ~
Carmen Cruz 31 Lynch Rd. Apt 1b, Chaplin, CT 06235 Medication Administration Certification ~
Carmen Cruz 31 Lynch Rd. Apt.1b, Chaplin, CT 06235 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on JENNIFER CRUZ.

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