JANET STRONG
Medication Administration Certification


Address: 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037

JANET STRONG (Credential# 1570279) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 22, 2014. The license expiration date date is May 21, 2016. The license status is INACTIVE.

Business Overview

JANET STRONG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001413797. The credential type is medication administration certification. The effective date is May 22, 2014. The expiration date is May 21, 2016. The business address is 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037. The current status is inactive.

Basic Information

Licensee Name JANET STRONG
Credential ID 1570279
Credential Number DSMA.001413797
Credential Type Medication Administration Certification
Business Address 808 Four Rod Road P.o. Box 7333
Kensington
CT 06037
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-05-06
Effective Date 2014-05-22
Expiration Date 2016-05-21
Refresh Date 2018-08-01

Office Location

Street Address 808 Four Rod Road P.O. box 7333
City Kensington
State CT
Zip Code 06037

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Shannon Jenkins 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2019-03-06 ~ 2021-03-06
Aja Sheppard 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-10-04 ~ 2020-10-04
Mary Weston-turner 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Claudette Bentley 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-09-07 ~ 2020-09-07
Laurel Franke 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-09-01 ~ 2020-08-31
Quanda Gunn 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-27 ~ 2020-08-26
Andrea Welch 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-16 ~ 2020-08-15
Tamanique Scruse 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-15 ~ 2020-08-14
Hiram Morales 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-14 ~ 2020-08-13
Tiara Myers 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-07 ~ 2020-08-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jolanta Wilinski-pelech 163 Hillside Rd, Berlin, CT 06037 Esthetician ~
Susann A Pavano 67 Hickory Hill Rd, Kensington, CT 06037 Registered Nurse 2020-09-01 ~ 2021-08-31
Marco A Giannone 101 Grapevine Lane, Berlin, CT 06037 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Linda A Giove 48 Winding Meadow D, Kensington, CT 06037 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Kevin P Gallagher 206 Fairview Dr, Berlin, CT 06037 Embalmer 2020-07-01 ~ 2021-06-30
Stephanie M Sadlowski 28 Cynthia Drive, Kensington, CT 06037 Registered Nurse 2020-08-01 ~ 2021-07-31
Violet Pastorkova-jaouen 959 Four Rod Road, Berlin, CT 06037 Dietitian/nutritionist 2020-07-01 ~ 2021-06-30
Constantine S Buonanno Dmd 1105 Farmington Ave, Kensington, CT 06037 Dentist 2020-04-01 ~ 2021-03-31
Lisa Divalentino 23 Garden Drive, Kensington, CT 06037 Notary Public Appointment 2020-08-01 ~ 2025-07-31
William Dornfried 240 Kensington Road, Berlin, CT 06037 Water Treatment Plant Operator - Class I 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06037

Competitor

Search similar business entities

City Kensington
Zip Code 06037
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Kensington

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chandra Costin 3a Strong St., New Haven, CT 06515 Medication Administration Certification ~
Geraldine Strong 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2018-08-18 ~ 2020-08-17
Vonda Strong 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 1999-01-22 ~ 2001-01-21
Lida Strong 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2011-03-23 ~ 2013-03-22
Dorothy Strong 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2009-12-17 ~ 2011-12-16
Lawrence Strong 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2004-01-21 ~ 2006-01-20
Tyreese Strong 295 Alvord Park Rd., Torrington, CT 06790-3468 Medication Administration Certification 2017-03-25 ~ 2019-03-24
Pamela Strong 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 1994-06-21 ~ 1996-06-20
Clifton Strong 14 Bluecliff Terrace, New Haven, CT 06513 Medication Administration Certification 2020-07-13 ~ 2022-07-12
Diana Strong 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-06-28 ~ 2020-06-27

Improve Information

Please comment or provide details below to improve the information on JANET STRONG.

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