MARY-JO O'DONNELL
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

MARY-JO O'DONNELL (Credential# 1567500) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 19, 2001. The license expiration date date is June 18, 2003. The license status is INACTIVE.

Business Overview

MARY-JO O'DONNELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000103216. The credential type is medication administration certification. The effective date is June 19, 2001. The expiration date is June 18, 2003. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.

Basic Information

Licensee Name MARY-JO O'DONNELL
Credential ID 1567500
Credential Number DSMA.000103216
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1999-07-03
Effective Date 2001-06-19
Expiration Date 2003-06-18
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Josef Schlueter-walsh P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2019-07-14 ~ 2021-07-13
Darlene Morey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Kimberly Soucy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Amanda Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Desiree Kane P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Shannon Mckenna P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Chelsea Pike P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Aelix Copes P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Donnell Allen 21 Arlington Street, New Britain, CT 06053 Medication Administration Certification ~
Joyce Opoku 144 O'donnell Road, New Britain, CT 06053 Medication Administration Certification ~
Roberta O'donnell 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2002-04-24 ~ 2004-04-23
Kim Donnell 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2010-11-02 ~ 2012-11-01
Melissa O'donnell 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2001-08-05 ~ 2003-08-04
Debra O'donnell P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2015-11-23 ~ 2017-11-22
Donnell Durden 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2015-06-16 ~ 2017-06-15
Jennifer O'donnell 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2009-04-01 ~ 2011-03-31
Maryjane O'donnell 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 1994-04-06 ~ 1996-04-05
Starr Donnell 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-07-03 ~ 2020-07-02

Improve Information

Please comment or provide details below to improve the information on MARY-JO O'DONNELL.

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