MARTHA SMITH-ENGLAND (Credential# 1574263) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 8, 1994. The license expiration date date is January 7, 1996. The license status is INACTIVE.
MARTHA SMITH-ENGLAND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000940037. The credential type is medication administration certification. The effective date is January 8, 1994. The expiration date is January 7, 1996. The business address is 23 Route 6, Andover, CT 06232-1023. The current status is inactive.
Licensee Name | MARTHA SMITH-ENGLAND |
Credential ID | 1574263 |
Credential Number | DSMA.000940037 |
Credential Type | Medication Administration Certification |
Business Address |
23 Route 6 Andover CT 06232-1023 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1994-01-08 |
Effective Date | 1994-01-08 |
Expiration Date | 1996-01-07 |
Refresh Date | 2018-08-01 |
Street Address | 23 Route 6 |
City | Andover |
State | CT |
Zip Code | 06232-1023 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katherine Clark | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Diane Wright | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-11 ~ 2020-09-10 |
Mercer Mathis | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Amy Huhn | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-03 ~ 2020-09-02 |
Martin Raftery | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Amy Lamontagne | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-24 ~ 2020-08-23 |
Melissa Davis | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Bradford Johnson | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Charmaine Daley | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Crystal Boj | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
No Drip Pro Painters LLC | 265 Lake Road, Andover, CT 06232 | Home Improvement Contractor | 2020-06-20 ~ 2020-11-30 |
Subway of Andover · Kapsan LLC | 497 Rte 6, Andover, CT 06232 | Bakery | 2020-07-01 ~ 2021-06-30 |
Judith H Weiss | 39 Stanley Drive, Andover, CT 06232 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Ashley W Camp | 93 Boston Hill Road, Andover, CT 06232 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mathieu R Baptiste | 46 Hendee Road, Andover, CT 06232 | Crane Operator | ~ |
Nicholas J. Allard | 53 Parker Bridge Road, Andover, CT 06232 | Backflow Prevention Device Tester | 2020-04-01 ~ 2020-09-30 |
Joanne E Auger | 41 Bailey Road, Andover, CT 06232 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jasmine Norine Breault | 22 Hickory Hill Drive, Andover, CT 06232 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Emily Katherine Balula | 61 Wales Rd, Andover, CT 06232 | Emergency Medical Technician | ~ |
Susan C Swokla | 9 Parker Bridge Rd, Andover, CT 06232 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06232 |
City | Andover |
Zip Code | 06232 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Andover |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Martha Melvin | 141 Union Ave., Bridgeport, CT 06607 | Medication Administration Certification | ~ |
Martha Cocchiola | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1997-10-21 ~ 1999-10-20 |
Martha Trevino | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2015-08-02 ~ 2017-08-01 |
Martha Fludd | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2015-02-11 ~ 2017-02-10 |
Martha Durso | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2017-06-13 ~ 2019-06-12 |
Martha Martin | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2003-01-18 ~ 2005-01-17 |
Martha Lavoie | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1995-05-03 ~ 1997-05-02 |
Martha Greene | 738 Winchester Ave, New Haven, CT 06511 | Medication Administration Certification | 2019-12-06 ~ 2021-12-05 |
Martha Zeigler | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2010-08-06 ~ 2012-08-05 |
Martha Desaulniers | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2009-03-24 ~ 2011-03-23 |
Please comment or provide details below to improve the information on MARTHA SMITH-ENGLAND.
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).