SHAVON JEANPIERRE
Medication Administration Certification


Address: 50 Glenville St., Greenwich, CT 06831

SHAVON JEANPIERRE (Credential# 1578199) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 30, 2000. The license expiration date date is September 29, 2002. The license status is INACTIVE.

Business Overview

SHAVON JEANPIERRE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000011987. The credential type is medication administration certification. The effective date is September 30, 2000. The expiration date is September 29, 2002. The business address is 50 Glenville St., Greenwich, CT 06831. The current status is inactive.

Basic Information

Licensee Name SHAVON JEANPIERRE
Credential ID 1578199
Credential Number DSMA.000011987
Credential Type Medication Administration Certification
Business Address 50 Glenville St.
Greenwich
CT 06831
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1998-11-21
Effective Date 2000-09-30
Expiration Date 2002-09-29
Refresh Date 2018-08-01

Office Location

Street Address 50 Glenville St.
City Greenwich
State CT
Zip Code 06831

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Trovetti Griffin 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2019-03-10 ~ 2021-03-09
Maxine Mcleod 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-07-26 ~ 2020-07-25
Christopher Hadin 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-06-13 ~ 2020-06-12
Coletta Lawrence 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Cathy Landy 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-05-20 ~ 2020-05-19
Denise Charles 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-05-18 ~ 2020-05-17
Elizabeth Gutierrez 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-05-05 ~ 2020-05-04
Jehanne Poulard 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-05-05 ~ 2020-05-04
Lilly Murray 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-05-05 ~ 2020-05-04
Jerome Spearman 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2018-03-23 ~ 2020-03-22
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hui Ja Paek 235 Glenville Rd, Greenwich, CT 06831 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Gloria E Triana 11 Hollow Wood Lane, Greenwich, CT 06831 Real Estate Salesperson ~
Pointe Residential Builders LLC 881 Lake Ave, Greenwich, CT 06831 Major Contractor 2020-06-26 ~ 2021-06-30
Hrishikesh N. Gogate Dds 90 Dearfield Drive, Greenwich, CT 06831 Dentist 2020-07-01 ~ 2021-06-30
Deborah Alza 10 Buena Vista Drive, Greenwich, CT 06831 Notary Public Appointment 2020-05-01 ~ 2025-04-30
Hy Pomerance 55a Byram Terrace Drive, Greenwich, CT 06831 Psychologist 2020-09-01 ~ 2021-08-31
Maryann Margolies 8 Pilgrim Dr, Greenwich, CT 06831 Registered Nurse 2020-09-01 ~ 2021-08-31
Karen L Kain 129 Cutler Rd, Greenwich, CT 06831 Registered Nurse 2020-09-01 ~ 2021-08-31
Joel M Rein 2 1/2 Dearfield Dr, Greenwich, CT 06831 Physician/surgeon 2020-07-01 ~ 2021-06-30
Young Sook Lieu 52 Almira Dr Unit C, Greenwich, CT 06831 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06831

Competitor

Search similar business entities

City Greenwich
Zip Code 06831
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Greenwich

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Shavon Pruden 224 Oakville Ave, Waterbury, CT 06708 Medication Administration Certification 2018-12-06 ~ 2020-12-05
Shavon Haywood 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2007-04-29 ~ 2009-04-28
Shavon Littleton 117 Kensington Street, Hartford, CT 06120 Medication Administration Certification 2019-05-21 ~ 2021-05-20
Shavon Wilborne 58 Pendleton Street, New Haven, CT 06511 Medication Administration Certification 2019-05-13 ~ 2021-05-12
Yvrose Jeanpierre · Jeanpierre 13545 72nd Ct N, West Palm Beach, FL 33412 Licensed Practical Nurse 2019-09-01 ~ 2020-08-31
Jeanpierre Elkhoury 200 College St Apt 441, New Haven, CT 06510-2409 Physician/surgeon 2016-10-01 ~ 2017-09-30
Jeanpierre L Ferragamo 91 Point Judith Rd Ste 305, Narragansett, RI 02882-3468 Real Estate Salesperson 2019-04-03 ~ 2020-05-31
Kezzey Hodge-jeanpierre Po Box 11824, Newport Beach, CA 92658 Tattoo Technician 2019-03-01 ~ 2021-02-28
Shavon E Berthold 1257 Hyman Ave, Bayshore, NY 11706 Registered Nurse 2015-12-02 ~ 2016-12-31
Shavon L. Russell 467 S Main St, West Hartford, CT 06110 Registered Nurse 2020-06-01 ~ 2021-05-31

Improve Information

Please comment or provide details below to improve the information on SHAVON JEANPIERRE.

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