ROCHE HAIRSTON
Medication Administration Certification


Address: 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109

ROCHE HAIRSTON (Credential# 1577977) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 1, 1992. The license expiration date date is July 31, 1994. The license status is INACTIVE.

Business Overview

ROCHE HAIRSTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000922798. The credential type is medication administration certification. The effective date is August 1, 1992. The expiration date is July 31, 1994. The business address is 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109. The current status is inactive.

Basic Information

Licensee Name ROCHE HAIRSTON
Credential ID 1577977
Credential Number DSMA.000922798
Credential Type Medication Administration Certification
Business Address 1290 Silas Deane Hwy Suite 1a
Wethersfield
CT 06109
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1990-09-19
Effective Date 1992-08-01
Expiration Date 1994-07-31
Refresh Date 2018-08-01

Office Location

Street Address 1290 Silas Deane Hwy Suite 1A
City Wethersfield
State CT
Zip Code 06109

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nneka Reliford 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2019-04-17 ~ 2021-04-17
Gerritsen Amoah 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-12-09 ~ 2020-12-08
Marilyn Williams 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Traycee Porter 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-09-08 ~ 2020-09-08
Antonisha Fowlin 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Clay Johnson 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-30 ~ 2020-08-30
Janita Negron 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-29 ~ 2020-08-29
Amir Brown 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Nakeisha Medina 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Tanesha Wiles 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan E Dimauro 330 Ridge Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary Boccacio 174 Longvue Drive, Wethersfield, CT 06109 Esthetician ~
Steven C Hine 294 Hang Dog Ln, Wethersfield, CT 06109 Architect 2020-08-01 ~ 2021-07-31
Karolina Monika Fitrzyk 41 Mountain Laurel, Wethersfield, CT 06109 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matthew R Dobos 33 Oxford St, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Samantha Grabbe 17 Rockland St, Wethersfield, CT 06109 Registered Nurse 2020-08-01 ~ 2021-07-31
Judith M Martz 307 Nott Street, Wethersfield, CT 06109 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ups Store (the) 1077 Silas Deane Hwy, Wethersfield, CT 06109 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Amber H Washington 103 Parkview Drive, Wethersfield, CT 06109 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kathleen A Mullady · Brancati 75 Dale Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06109

Competitor

Search similar business entities

City Wethersfield
Zip Code 06109
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wethersfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brandon Hairston 160 Cooke St. Apt 1, Waterbury, CT 06701 Medication Administration Certification 2018-12-24 ~ 2020-12-24
Chanel Hairston 417 Mather Street, Hamden, CT 06514 Medication Administration Certification ~
Brittany Hairston 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2014-06-19 ~ 2016-06-18
Kenya Hairston 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2014-10-08 ~ 2016-10-07
Carolyn Roche 15 High St. Ext., Danbury, CT 06810 Medication Administration Certification 2019-08-20 ~ 2021-08-19
Pauline Roche 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 1995-10-03 ~ 1997-10-02
Jean Roche P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1998-12-11 ~ 2000-12-10
Brittany Roche 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2017-12-16 ~ 2019-12-15
Cortney Roche 124 Foster Drive, Willimantic, CT 06226 Medication Administration Certification 2018-10-02 ~ 2020-10-02
Carlos Roche 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2017-10-27 ~ 2019-10-26

Improve Information

Please comment or provide details below to improve the information on ROCHE HAIRSTON.

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