SAMANTHA GREENBERG
Medication Administration Certification


Address: P.o. Box 7331, Prospect, CT 06712

SAMANTHA GREENBERG (Credential# 1574652) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 30, 2014. The license expiration date date is August 29, 2016. The license status is INACTIVE.

Business Overview

SAMANTHA GREENBERG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001432090. The credential type is medication administration certification. The effective date is August 30, 2014. The expiration date is August 29, 2016. The business address is P.o. Box 7331, Prospect, CT 06712. The current status is inactive.

Basic Information

Licensee Name SAMANTHA GREENBERG
Credential ID 1574652
Credential Number DSMA.001432090
Credential Type Medication Administration Certification
Business Address P.o. Box 7331
Prospect
CT 06712
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-08-30
Effective Date 2014-08-30
Expiration Date 2016-08-29
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 7331
City Prospect
State CT
Zip Code 06712

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Angel Ortiz P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2018-12-11 ~ 2020-12-10
Michael D'avino P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Trina Jameson P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2018-07-16 ~ 2020-07-15
Emperatriz Mayi-castillo P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2018-07-06 ~ 2020-07-05
Alexander Castellini P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2018-06-08 ~ 2020-06-07
Cheryl Kelly P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2018-06-02 ~ 2020-06-01
Tristan Priest P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2018-05-27 ~ 2020-05-26
Thomas Salvador P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2018-02-14 ~ 2020-02-13
Milsa Rodriguez P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2017-12-30 ~ 2019-12-29
Alyssa Purcell-wright P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2017-10-31 ~ 2019-10-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie B Vinci 5 Hickory Dr, Prospect, CT 06712 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Brian J Gomez 11 Klein Drive, Prospect, CT 06712 Community Health Worker ~
Robin M Sills 11 Hickory Drive, Prospect, CT 06712 Registered Nurse 2020-08-01 ~ 2021-07-31
Erica L Boisvert 30 Putting Green Lane, Prospect, CT 06712 Registered Nurse 2020-07-01 ~ 2021-06-30
Mercury Fuel Service Inc · Mercury #24 Prospect 68 Waterbury Prospect Rd, Prospect, CT 06712 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Michael F Lynch 27 Luke Street, Prospect, CT 06712 Distribution System Operator - Class IIi 2020-04-01 ~ 2023-03-31
Michelle K Bathgate 23 Nancy Mae Avenue, Prospect, CT 06712 Radiographer 2020-09-01 ~ 2021-08-31
Czarina V Gillette 7 Juggernaut Road, Prospect, CT 06712 Registered Nurse 2020-07-01 ~ 2021-06-30
Karli R Griffin 62 Royal Crest Drive, Prospect, CT 06712 Real Estate Salesperson ~
Jacob Frank Howson 50 Sherwood Drive, Prospect, CT 06712 Emergency Medical Responder ~
Find all Licenses in zip 06712

Competitor

Search similar business entities

City Prospect
Zip Code 06712
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Prospect

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jeremy Greenberg 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1993-09-18 ~ 1995-09-17
Samantha Morales P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2011-02-10 ~ 2013-02-09
Samantha Dillon 49 Maple Ave., Willimantic, CT 06226 Medication Administration Certification ~
Samantha Pichette P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2012-06-28 ~ 2014-06-27
Samantha Haviland 37 Foster St, Manchester, CT 06040 Medication Administration Certification ~
Samantha Punt 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2016-04-08 ~ 2018-04-07
Samantha Castellano Po Box 1013, Millerton, NY 12546 Medication Administration Certification ~
Samantha Kee 90 Chester Ave., Waterbury, CT 06704 Medication Administration Certification 2020-02-03 ~ 2022-02-02
Samantha Murray 28 Beach Ave., Terryville, CT 06786 Medication Administration Certification 2019-05-15 ~ 2021-05-14
Samantha Long 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2005-01-15 ~ 2007-01-14

Improve Information

Please comment or provide details below to improve the information on SAMANTHA GREENBERG.

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