JEANETTE GETTING
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

JEANETTE GETTING (Credential# 1579679) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 14, 1999. The license expiration date date is October 13, 2001. The license status is INACTIVE.

Business Overview

JEANETTE GETTING is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009904891. The credential type is medication administration certification. The effective date is October 14, 1999. The expiration date is October 13, 2001. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name JEANETTE GETTING
Credential ID 1579679
Credential Number DSMA.009904891
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1997-09-21
Effective Date 1999-10-14
Expiration Date 2001-10-13
Refresh Date 2018-08-01

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Valerie Medrano 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2020-01-27 ~ 2022-01-26
Bonnie Garry 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-13 ~ 2020-10-12
Paulo Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-10 ~ 2020-10-09
Kathereen Orellana 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Jennifer Vasquez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Karina Pin 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Desiree Ruiz 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Radames Velez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Nigel Desouza 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Latisha Council 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Anthony Dulko 6 Winthrop Road, Bethel, CT 06801 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Antonietta Sproviero-metaxas 36 Quaker Ridge Road, Bethel, CT 06801 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark K Roos 6 Crestview Road, Bethel, CT 06801 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Susan Nguyen 14b Cawley Ave., Bethel, CT 06801 Esthetician ~
Blue Jay Orchards 125 Plumtrees Rd, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Varano Bakery 198 Greenwood Ave, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nina M Kilcourse 3 Bayberry Hill Rd, Bethel, CT 06801 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Ralph Ramsdell · Big Y 83 Stony Hill Road, Bethel, CT 06801 Grocery Beer 2020-04-18 ~ 2021-04-17
Marilu F Jeton 36 Weed Rd, Bethel, CT 06801 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Petagay V Hewitt 44 Greenwood Avenue, Bethel, CT 06801 Real Estate Salesperson ~
Find all Licenses in zip 06801

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jeanette Pena 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2014-04-08 ~ 2016-04-07
Jeanette Maldonado P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2013-04-30 ~ 2015-04-29
Beverly Muehlfeld 19 Jeanette Rd., Danbury, CT 06811 Medication Administration Certification 2019-12-18 ~ 2021-12-18
Jeanette Connole P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2012-11-14 ~ 2014-11-13
Jeanette Cruz P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2013-03-25 ~ 2015-03-24
Jeanette Laureano 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 1994-06-04 ~ 1996-06-03
Jeanette Brandon 13 Ellsworth Ave., Danbury, CT 06810 Medication Administration Certification 2020-02-03 ~ 2022-02-03
Jeanette White P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1997-11-24 ~ 1999-11-23
Jeanette Thompson 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1998-10-21 ~ 2000-10-20
Jeanette Burgos 36 Witheridge St., Feeding Hills, MA 01030 Medication Administration Certification 1993-04-03 ~ 1995-04-02

Improve Information

Please comment or provide details below to improve the information on JEANETTE GETTING.

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