DORIS COBB
Medication Administration Certification


Address: P. O. Box 766, Cheshire, CT 06410

DORIS COBB (Credential# 1576481) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 27, 1997. The license expiration date date is September 26, 1999. The license status is INACTIVE.

Business Overview

DORIS COBB is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009705018. The credential type is medication administration certification. The effective date is September 27, 1997. The expiration date is September 26, 1999. The business address is P. O. Box 766, Cheshire, CT 06410. The current status is inactive.

Basic Information

Licensee Name DORIS COBB
Credential ID 1576481
Credential Number DSMA.009705018
Credential Type Medication Administration Certification
Business Address P. O. Box 766
Cheshire
CT 06410
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1995-10-08
Effective Date 1997-09-27
Expiration Date 1999-09-26
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Doris Cobb 705 West 32nd Street, Little Rock, AR 72206 Hairdresser/cosmetician 2003-08-08 ~ 2004-08-31

Office Location

Street Address P. O. Box 766
City Cheshire
State CT
Zip Code 06410

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Annalisha Monaco-schroeder P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Karen Custis P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-09-01 ~ 2020-08-31
Antoinette Fernandes P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Priscilla Young P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Jocelyn Vega P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Gay Carter P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-01-17 ~ 2020-01-16
Kelly Sullivan P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-12-20 ~ 2019-12-19
Juli Pressmar P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-12-09 ~ 2019-12-08
Samuel Ortiz P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-11-14 ~ 2019-11-13
Kaylana Zollo P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-09-22 ~ 2019-09-21
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City Cheshire
Zip Code 06410
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cheshire

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yvonne Cobb P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2003-06-14 ~ 2005-06-13
Sherry Cobb 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2002-08-31 ~ 2004-08-30
Christian Cobb 92 Brookside Rd., Waterbury, CT 06708 Medication Administration Certification 2016-02-27 ~ 2018-02-26
Michael Cobb 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 1997-07-03 ~ 1999-07-02
Zachary Cobb 172 Laurel Lane, Ashford, CT 06278 Medication Administration Certification 2019-11-26 ~ 2021-11-25
Terri Cobb-louidort 182 Dewy St, Bridgeport, CT 06880-3615 Medication Administration Certification 2020-05-16 ~ 2022-05-15
Antroyne Cobb 77 Green Manor Ave, Windsor, CT 06095 Medication Administration Certification 2019-05-18 ~ 2021-05-17
Stephanie Cobb 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2013-08-13 ~ 2015-08-12
Tjunda Cobb Vereen 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Doris Kierce 39a Augustine St., New Haven, CT 06515 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on DORIS COBB.

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