SUSIE BRINSON (Credential# 1578343) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 22, 2002. The license expiration date date is January 21, 2004. The license status is INACTIVE.
SUSIE BRINSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000206202. The credential type is medication administration certification. The effective date is January 22, 2002. The expiration date is January 21, 2004. The business address is 50 Rockwell Rd, Newington, CT 06111. The current status is inactive.
Licensee Name | SUSIE BRINSON |
Credential ID | 1578343 |
Credential Number | DSMA.000206202 |
Credential Type | Medication Administration Certification |
Business Address |
50 Rockwell Rd Newington CT 06111 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2000-01-15 |
Effective Date | 2002-01-22 |
Expiration Date | 2004-01-21 |
Refresh Date | 2018-08-01 |
Street Address | 50 Rockwell Rd |
City | Newington |
State | CT |
Zip Code | 06111 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy Mrowka | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2020-05-02 ~ 2022-05-01 |
Community Residences Inc | 50 Rockwell Rd, Newington, CT 06111-5526 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Ebony Harrell | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-10-26 ~ 2020-10-26 |
Amy Lafountain | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Martin Pierce | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-28 ~ 2020-09-27 |
Kedar Beckford | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-17 ~ 2020-09-16 |
Mobolaji Ojekunle | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Elizabeth Diaz | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Trina Johnson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Steven Tzinis | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anastasya Anisimova | 114 Fox Run Court, Newington, CT 06111 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Karen S Cleaveland | 52 Amidon Ave, Newington, CT 06111 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Leeann R Johnson | 17 Cinnamon Rd, Newington, CT 06111 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Isma Mian | 65 Cortland Way, Newington, CT 06111 | Physician/surgeon | ~ |
Danielle Rocha | 1582 Willard Ave, Newington, CT 06111 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Munson's Chocolates | 3157 Berlin Tpke, Newington, CT 06111 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Shandea Edwards | 21 Hartford Ave #14, Newington, CT 06111 | Medication Administration Certification | ~ |
Hengchao Xiong | 47 Adam Dr, Newington, CT 06111 | Nail Technician | ~ |
Tuyen Le Phan | 71 Lantern Hill, Newington, CT 06111 | Nail Technician | ~ |
Smita Parth Dave | 192 Brookside Rd, Newington, CT 06111 | Esthetician | ~ |
Find all Licenses in zip 06111 |
City | Newington |
Zip Code | 06111 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Newington |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jaimberlyn Brinson | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2007-12-19 ~ 2009-12-18 |
Laquanda Brinson | 15a Elm Street, Brooklyn, CT 06234 | Medication Administration Certification | ~ |
Vanessa Brinson | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2012-07-15 ~ 2014-07-14 |
Mary Brinson | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2017-11-05 ~ 2019-11-04 |
Julian Davey-brinson | 224 Cleveland Ave, Hartford, CT 06120 | Medication Administration Certification | 2018-12-21 ~ 2020-12-21 |
Susie Gardner | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2007-04-09 ~ 2009-04-08 |
Susie Landry | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2002-06-23 ~ 2004-06-22 |
Susie Jacobs | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1997-05-31 ~ 1999-05-30 |
Susie Foundation Inc (the) | 15 Carleton Road, West Hartford, CT 06107 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Susie's Rugs & Pillows LLC | 800 N Washington St, Albany, GA 31701-5101 | Manufacturer of Bedding & Upholstered Furniture | 2015-05-01 ~ 2016-04-30 |
Please comment or provide details below to improve the information on SUSIE BRINSON.
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).