INDIA BRANTLEY (Credential# 1573254) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 15, 2016. The license expiration date date is January 14, 2018. The license status is INACTIVE.
INDIA BRANTLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001630988. The credential type is medication administration certification. The effective date is January 15, 2016. The expiration date is January 14, 2018. The business address is 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002. The current status is inactive.
Licensee Name | INDIA BRANTLEY |
Credential ID | 1573254 |
Credential Number | DSMA.001630988 |
Credential Type | Medication Administration Certification |
Business Address |
693 Bloomfield Ave. Su. 202 Bloomfield CT 06002 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2014-01-12 |
Effective Date | 2016-01-15 |
Expiration Date | 2018-01-14 |
Refresh Date | 2018-08-01 |
Street Address | 693 Bloomfield Ave. Su. 202 |
City | Bloomfield |
State | CT |
Zip Code | 06002 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lorraine Simms | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-08-11 ~ 2020-08-11 |
Natalie Rodriguez | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Connie Francis | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Nicholas Ellis | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-06-16 ~ 2020-06-15 |
Lakitha Grace | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-06-10 ~ 2020-06-09 |
Janell Hilton | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-06-08 ~ 2020-06-07 |
Barry Richardson | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-05-10 ~ 2020-05-09 |
Felicia Alake | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-03-05 ~ 2020-03-04 |
Tahira Drayton | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-01-30 ~ 2020-01-29 |
John Jones | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2017-12-21 ~ 2019-12-20 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paula L Raines | 92 Daniel Blvd, Bloomfield, CT 06002 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Kesone Taletia Telfer | 36 Walsh Street, Bloomfield, CT 06002 | Advanced Practice Registered Nurse | ~ |
Joan Zito Upton | 106 Duncaster Road, Bloomfield, CT 06002 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Sheri M Sparks | Primary Eye Care Center, Bloomfield, CT 06002 | Optometrist | 2020-09-01 ~ 2021-08-31 |
Kaman Aerospace Corporation | Old Windsor Road, Bloomfield, CT 06002 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Healing Meals Foundation Corporation | Po Box 7223, Bloomfield, CT 06002 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Taylor A West | 5 Tiffany Ln, Bloomfield, CT 06002 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Emma J Ranel | 53 Burr Road, Bloomfield, CT 06002 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Dorothy W Field | 177 Oliver Way, Bloomfield, CT 06002 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Carol J Mortensen | 6 Maple Edge Dr, Bloomfield, CT 06002 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06002 |
City | Bloomfield |
Zip Code | 06002 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bloomfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bernard Brantley | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2000-04-20 ~ 2002-04-19 |
Renissa Brantley | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2013-04-26 ~ 2015-04-25 |
Jailyn Brantley | 129 Great Hill Road, Seymour, CT 06453 | Medication Administration Certification | ~ |
Leslie Brantley | 109 Sanford Street, Hamden, CT 06514 | Medication Administration Certification | 2016-03-11 ~ 2018-03-10 |
Bryanna Brantley | 129 Great Hill Rd., Seymour, CT 06483 | Medication Administration Certification | 2014-08-02 ~ 2016-08-01 |
Lashonda Brantley | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2016-02-19 ~ 2018-02-18 |
Penny Brantley | 136 Columbus Circle, East Hartford, CT 06108 | Medication Administration Certification | 2019-11-26 ~ 2021-11-25 |
Lisa Brantley-gardne | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2001-12-23 ~ 2003-12-22 |
Lashonda Brantley-malone | 29 North Plains Hwy Unit 15, Wallingford, CT 06492 | Medication Administration Certification | 2018-02-19 ~ 2020-02-18 |
India James | 166 Collin St, Hartford, CT 06105 | Medication Administration Certification | 2020-04-18 ~ 2022-04-17 |
Please comment or provide details below to improve the information on INDIA BRANTLEY.
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).