JEANNIE CRUZ (Credential# 1571385) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 30, 2008. The license expiration date date is July 29, 2010. The license status is INACTIVE.
JEANNIE CRUZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000813730. The credential type is medication administration certification. The effective date is July 30, 2008. The expiration date is July 29, 2010. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.
Licensee Name | JEANNIE CRUZ |
Credential ID | 1571385 |
Credential Number | DSMA.000813730 |
Credential Type | Medication Administration Certification |
Business Address |
4 Berkshire Blvd. Bethel CT 06801 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2006-07-30 |
Effective Date | 2008-07-30 |
Expiration Date | 2010-07-29 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeannie Cruz | 100 Fulkerson Drive # 79, Waterbury, CT 06708 | Notary Public Appointment | 2016-03-01 ~ 2021-02-28 |
Jeannie Cruz | 234-12 Northridge Drive, Waterbury, CT 06708 | Real Estate Salesperson | ~ |
Street Address | 4 Berkshire Blvd. |
City | Bethel |
State | CT |
Zip Code | 06801 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valerie Medrano | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2020-01-27 ~ 2022-01-26 |
Bonnie Garry | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-13 ~ 2020-10-12 |
Paulo Almeida | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-10 ~ 2020-10-09 |
Kathereen Orellana | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Jennifer Vasquez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Karina Pin | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Desiree Ruiz | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Radames Velez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Nigel Desouza | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Latisha Council | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Anthony Dulko | 6 Winthrop Road, Bethel, CT 06801 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Antonietta Sproviero-metaxas | 36 Quaker Ridge Road, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Mark K Roos | 6 Crestview Road, Bethel, CT 06801 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Susan Nguyen | 14b Cawley Ave., Bethel, CT 06801 | Esthetician | ~ |
Blue Jay Orchards | 125 Plumtrees Rd, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Varano Bakery | 198 Greenwood Ave, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Nina M Kilcourse | 3 Bayberry Hill Rd, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Ralph Ramsdell · Big Y | 83 Stony Hill Road, Bethel, CT 06801 | Grocery Beer | 2020-04-18 ~ 2021-04-17 |
Marilu F Jeton | 36 Weed Rd, Bethel, CT 06801 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Petagay V Hewitt | 44 Greenwood Avenue, Bethel, CT 06801 | Real Estate Salesperson | ~ |
Find all Licenses in zip 06801 |
City | Bethel |
Zip Code | 06801 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bethel |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeannie Zoreiqi | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2014-01-10 ~ 2016-01-09 |
Jeannie Surratt | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2018-06-17 ~ 2020-06-16 |
Jeannie Cassala | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 1996-06-30 ~ 1998-06-29 |
Jeannie Renee Freeman | 100 Mark Lane, Waterbury, CT 06704 | Medication Administration Certification | 2018-10-21 ~ 2020-10-20 |
Jeannie Ryon | 43 Norwich Road, Quaker Hill, CT 06375 | Medication Administration Certification | 2002-09-13 ~ 2004-09-12 |
Liz Cruz | 785 Wethersfield Ave., Hartford, CT 06114 | Medication Administration Certification | 2018-08-31 ~ 2020-08-31 |
Angelica Cruz | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-08-09 ~ 2017-08-08 |
Shannon Cruz | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2017-08-04 ~ 2019-08-03 |
Carmen Cruz | 31 Lynch Rd. Apt 1b, Chaplin, CT 06235 | Medication Administration Certification | ~ |
Ramon Cruz | 61 Denver Pl, Waterbury, CT 06708 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on JEANNIE CRUZ.
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).