BRADFORD HOWARD JR
Medication Administration Certification


Address: 84b Linwood Ave., Colchester, CT 06415

BRADFORD HOWARD JR (Credential# 1571067) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 21, 1999. The license expiration date date is July 20, 2001. The license status is INACTIVE.

Business Overview

BRADFORD HOWARD JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009900305. The credential type is medication administration certification. The effective date is July 21, 1999. The expiration date is July 20, 2001. The business address is 84b Linwood Ave., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name BRADFORD HOWARD JR
Credential ID 1571067
Credential Number DSMA.009900305
Credential Type Medication Administration Certification
Business Address 84b Linwood Ave.
Colchester
CT 06415
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1997-07-31
Effective Date 1999-07-21
Expiration Date 2001-07-20
Refresh Date 2018-08-01

Office Location

Street Address 84B Linwood Ave.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Miguel Colon 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Lisa Griffith 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-08 ~ 2020-08-07
Crystal O'neill 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Nashid Ahmad 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Arnaldo Ingles 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Yahaira Rodriguez 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Liza Dewolf 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-10 ~ 2020-07-09
Elizabeth Finnigan 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Sandra Feurtado-yeboah 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-22 ~ 2020-06-21
Deray Ritter 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
H Bradford Worden P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2006-11-20 ~ 2008-11-19
Bradford Johnson 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Irma Bradford 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2009-05-02 ~ 2011-05-01
Sage Bradford 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2016-11-11 ~ 2018-11-10
Susan Bradford 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 1997-03-27 ~ 1999-03-26
Bradford Shakir 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2006-12-06 ~ 2008-12-05
Bradford Remillard 433 Boston Post Rd, Westbrook, CT 06498 Medication Administration Certification 2013-08-19 ~ 2015-08-18
Sherri Fort-bradford 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2010-12-17 ~ 2012-12-16
Kevin Bradford 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2011-10-08 ~ 2013-10-07
Jeffery Lawrence 898 Howard Ave, Bridgeport, CT 06605 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on BRADFORD HOWARD JR.

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