JEFFREY HUNT (Credential# 1572859) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 9, 2010. The license expiration date date is November 8, 2012. The license status is INACTIVE.
JEFFREY HUNT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001026005. The credential type is medication administration certification. The effective date is November 9, 2010. The expiration date is November 8, 2012. The business address is 421 Main Street, Cromwell, CT 06416. The current status is inactive.
Licensee Name | JEFFREY HUNT |
Credential ID | 1572859 |
Credential Number | DSMA.001026005 |
Credential Type | Medication Administration Certification |
Business Address |
421 Main Street Cromwell CT 06416 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2008-11-09 |
Effective Date | 2010-11-09 |
Expiration Date | 2012-11-08 |
Refresh Date | 2018-08-01 |
Street Address | 421 Main Street |
City | Cromwell |
State | CT |
Zip Code | 06416 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alicia Vereen | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-07-11 ~ 2020-07-10 |
Mylene Wynn | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-07-09 ~ 2020-07-08 |
Melanie Smith | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Peggy Moyles | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Trudy Haury | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-05-26 ~ 2020-05-25 |
Oussoumane Sekongo | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-05-09 ~ 2020-05-08 |
Jack Robinson | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-04-12 ~ 2020-04-11 |
Irene Green | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-03-13 ~ 2020-03-12 |
Nickolas Vinson | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-02-14 ~ 2020-02-13 |
Charles Cole | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2017-11-07 ~ 2019-11-06 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marcia B Henehan | 17 Crest Drive, Cromwell, CT 06416 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Sarah C Smith | 6 Court Street, Cromwell, CT 06416 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Joyce Tayeh | 5 Sunridge Lane, Cromwell, CT 06416 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Todd J Farris | 53 Lincoln Road, Cromwell, CT 06416 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Tiffany N Winkler | 50 Fawn Run, Cromwell, CT 06416 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Hasim J Shah | 131 Coles Rd, Cromwell, CT 06416 | Pharmacy Technician | 2020-06-23 ~ 2021-03-31 |
Michelle R Berube | 17 Arrowwood Dr, Cromwell, CT 06416 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Joy Mekrut-suzio | 352 Main Street, Cromwell, CT 06416 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Gina M Branciforte | 24 Bellaire Manor, Cromwell, CT 06416 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kimberly A Benson | 10 Springdale Road, Cromwell, CT 06416 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06416 |
City | Cromwell |
Zip Code | 06416 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Cromwell |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tracey Hunt | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Jeffrey Schiavo | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2016-03-22 ~ 2018-03-21 |
Amy Hunt | 127 Lake Ave, Bristol, CT 06010 | Medication Administration Certification | 2020-03-28 ~ 2022-03-27 |
Amanda Hunt | 127 Central Ave, Waterbury, CT 06702 | Medication Administration Certification | 2019-01-07 ~ 2021-01-07 |
Kimberly Hunt | 99 Winsted Rd., Torrington, CT 06790 | Medication Administration Certification | 1996-01-04 ~ 1998-01-03 |
Terry Hunt | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2014-05-15 ~ 2016-05-14 |
Shylah Hunt | 591 W. Main Street, New Britain, CT 06053 | Medication Administration Certification | ~ |
John Hunt | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2007-04-03 ~ 2009-04-02 |
Peggy Hunt | 111 Great Plain Rd, Danbury, CT 06810 | Medication Administration Certification | 2002-01-18 ~ 2004-01-17 |
Colinda Hunt | 1317 New Haven Rd, Naugatuck, CT 06770 | Medication Administration Certification | 2020-04-13 ~ 2022-04-12 |
Please comment or provide details below to improve the information on JEFFREY HUNT.
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).