RANDY STEPHENS
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

RANDY STEPHENS (Credential# 1572181) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 20, 1993. The license expiration date date is August 19, 1995. The license status is INACTIVE.

Business Overview

RANDY STEPHENS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000932053. The credential type is medication administration certification. The effective date is August 20, 1993. The expiration date is August 19, 1995. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name RANDY STEPHENS
Credential ID 1572181
Credential Number DSMA.000932053
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1991-09-01
Effective Date 1993-08-20
Expiration Date 1995-08-19
Refresh Date 2018-08-01

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
Frances Stephens P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2012-04-16 ~ 2014-04-15
Roxanne Stephens 925 Bridgeport Ave, Milford, CT 06461 Medication Administration Certification 2019-06-08 ~ 2021-06-07
Shavance Stephens 181 College Street, Stratford, CT 06614 Medication Administration Certification ~
Oren Stephens 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2014-10-30 ~ 2016-10-29
Shablis Stephens 129 Plaza Drive, Middletown, CT 06457 Medication Administration Certification ~
Brittney Stephens 40 Hemlock St., Manchester, CT 06040 Medication Administration Certification 2020-03-05 ~ 2022-03-04
Melanie Stephens 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2011-11-03 ~ 2013-11-02
Timothy Stephens 40 Hillside St., East Hartford, CT 06108 Medication Administration Certification 2019-12-07 ~ 2021-12-06
Holly Stephens 2 Mallard Lane, Waterford, CT 06385 Medication Administration Certification 2019-10-12 ~ 2021-10-11
Cassandra Stephens-gilbert 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2018-06-20 ~ 2020-06-19

Improve Information

Please comment or provide details below to improve the information on RANDY STEPHENS.

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