JEANNIE CRUZ
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

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.

Business Overview

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.

Basic Information

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

Other locations

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 ~

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

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 ~

Improve Information

Please comment or provide details below to improve the information on JEANNIE CRUZ.

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