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.
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.
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 |
Street Address | 808 Four Rod Road P.O. box 7333 |
City | Kensington |
State | CT |
Zip Code | 06037 |
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 |
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 |
City | Kensington |
Zip Code | 06037 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Kensington |
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 |
Please comment or provide details below to improve the information on JANET STRONG.
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).