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.
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.
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 |
Street Address | 1290 Silas Deane Hwy Suite 1A |
City | Wethersfield |
State | CT |
Zip Code | 06109 |
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 |
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 |
City | Wethersfield |
Zip Code | 06109 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Wethersfield |
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 |
Please comment or provide details below to improve the information on ROCHE HAIRSTON.
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).