ELIZABETH WITHERSPOON (Credential# 1570075) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 17, 1999. The license expiration date date is January 16, 2001. The license status is INACTIVE.
ELIZABETH WITHERSPOON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009802218. The credential type is medication administration certification. The effective date is January 17, 1999. The expiration date is January 16, 2001. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.
Licensee Name | ELIZABETH WITHERSPOON |
Credential ID | 1570075 |
Credential Number | DSMA.009802218 |
Credential Type | Medication Administration Certification |
Business Address |
100 Sebethe Drive #a2 Cromwell CT 06416 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1996-11-25 |
Effective Date | 1999-01-17 |
Expiration Date | 2001-01-16 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth Witherspoon | 67 Spruce Street, Norwich, CT 06360 | Emergency Medical Responder | ~ 1992-07-01 |
Street Address | 100 Sebethe Drive #A2 |
City | Cromwell |
State | CT |
Zip Code | 06416 |
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 |
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 |
City | Cromwell |
Zip Code | 06416 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Cromwell |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Larry Witherspoon | 60 Pineridge Dr., Wolcotte, CT 06716 | Medication Administration Certification | 2019-10-24 ~ 2021-10-23 |
Virginia Witherspoon | 76 Fort Shantok Road, Uncasville, CT 06382 | Medication Administration Certification | ~ |
Denis Witherspoon | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 1991-09-19 ~ 1993-09-18 |
Cynthia Witherspoon | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2015-02-17 ~ 2017-02-16 |
Elizabeth Edberg | 420 Sam Green Rd., Coventry, CT 06238 | Medication Administration Certification | ~ |
Elizabeth Perkins | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2011-04-30 ~ 2013-04-29 |
Elizabeth Little | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2014-12-13 ~ 2016-12-12 |
Tyrell Denton | 70 Elizabeth Ave, Bloomfield, CT 06002 | Medication Administration Certification | ~ |
Elizabeth Wyatt | 366 Bond St, Bridgeport, CT 06610 | Medication Administration Certification | ~ |
Elizabeth Pelletier | P.o. Box 323, So. Windham, CT 06266-0323 | Medication Administration Certification | 2016-10-04 ~ 2018-10-03 |
Please comment or provide details below to improve the information on ELIZABETH WITHERSPOON.
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).