ALISON CORNELL
Medication Administration Certification


Address: 225 Commerce Drive, Canton, CT 06019-1099

ALISON CORNELL (Credential# 1569528) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 17, 2012. The license expiration date date is August 16, 2014. The license status is INACTIVE.

Business Overview

ALISON CORNELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001228721. The credential type is medication administration certification. The effective date is August 17, 2012. The expiration date is August 16, 2014. The business address is 225 Commerce Drive, Canton, CT 06019-1099. The current status is inactive.

Basic Information

Licensee Name ALISON CORNELL
Credential ID 1569528
Credential Number DSMA.001228721
Credential Type Medication Administration Certification
Business Address 225 Commerce Drive
Canton
CT 06019-1099
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-08-17
Effective Date 2012-08-17
Expiration Date 2014-08-16
Refresh Date 2018-08-01

Office Location

Street Address 225 Commerce Drive
City Canton
State CT
Zip Code 06019-1099

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Domonique Walker 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-07-26 ~ 2020-07-25
Kelly Engle 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-07-08 ~ 2020-07-07
Virginia Lanese 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-07-01 ~ 2020-06-30
Sarah Moore 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Carol Watt 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-06-02 ~ 2020-06-01
Arifa Ahmetovic 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-27 ~ 2020-05-26
Sheriba Salmon-stewart 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-22 ~ 2020-05-21
Lorraine Greaves 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-22 ~ 2020-05-21
Barbara Amoh-konadu 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-10 ~ 2020-05-09
Maklin Garcia 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-08 ~ 2020-05-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Valerie Kickham 4 Dowd Ave, Canton, CT 06019-1099 Medication Administration Certification 2019-08-01 ~ 2021-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurie E Dunford 483 Dowd Ave., Canton, CT 06019 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Christine M Jencik 71 Cherrybrook Road, Canton, CT 06019 Registered Nurse 2020-08-01 ~ 2021-07-31
Marie B Valley P.o. Box 284, Canton, CT 06019 Dental Hygienist 2020-07-01 ~ 2021-06-30
Stephen S Burgess 275 Barbourtown Rd, Canton, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Lenore Quintal-bean 26 North St, Collinsville, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Aubrey J Hoyt 82 Lovely Street, Canton, CT 06019 Radiographer 2020-08-01 ~ 2021-07-31
Julie Reed 41 Wickhams Fancy, Collinsville, CT 06019 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Sylvia Dibiasi 93 Cherry Brook Road, Canton, CT 06019 Physical Therapist 2020-08-01 ~ 2021-07-31
Nora Baumgart 60 Cherry Brook Rd, Canton, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Donald Tarinelli 4 Center St, Collinsville, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06019

Competitor

Search similar business entities

City Canton
Zip Code 06019
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Canton

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lee Cornell P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1992-07-12 ~ 1994-07-11
Cornell Lee P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1994-07-12 ~ 1996-07-11
John Cornell 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-07-20 ~ 2015-07-19
Cornell Tucker 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-04-13 ~ 2015-04-12
Cornell Davis 6 Lunar Dr., Woodbridge, CT 06525 Medication Administration Certification 2018-05-12 ~ 2020-05-11
Marlin Cornell 78 Mencel Circle, Bridgeport, CT 06610 Medication Administration Certification ~
Chauncy Pearson 5 Cornell Street, Hartford, CT 06112 Medication Administration Certification 2018-09-17 ~ 2020-09-16
Kristy Cornell 59 Lewis Road, Hampton, CT 06247 Medication Administration Certification 2019-12-05 ~ 2021-12-04
Michael Verrett 10 Cornell Street, Plainville, CT 06062 Medication Administration Certification 2020-04-04 ~ 2022-04-03
Alison Risley 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2002-02-22 ~ 2004-02-21

Improve Information

Please comment or provide details below to improve the information on ALISON CORNELL.

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