ELIZABETH SOUSA (Credential# 1581584) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 7, 2001. The license expiration date date is December 6, 2003. The license status is INACTIVE.
ELIZABETH SOUSA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000110601. The credential type is medication administration certification. The effective date is December 7, 2001. The expiration date is December 6, 2003. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.
Licensee Name | ELIZABETH SOUSA |
Credential ID | 1581584 |
Credential Number | DSMA.000110601 |
Credential Type | Medication Administration Certification |
Business Address |
4 Berkshire Blvd. Bethel CT 06801 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1999-11-29 |
Effective Date | 2001-12-07 |
Expiration Date | 2003-12-06 |
Refresh Date | 2018-08-01 |
Street Address | 4 Berkshire Blvd. |
City | Bethel |
State | CT |
Zip Code | 06801 |
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 |
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 |
City | Bethel |
Zip Code | 06801 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bethel |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Arcangela Sousa | 378 Scott Rd, Waterbury, CT 06705 | Medication Administration Certification | 2018-10-15 ~ 2020-10-14 |
Kayla Sousa | 648 Wauregan Road, Brooklyn, CT 06284 | Medication Administration Certification | 2020-05-13 ~ 2022-05-12 |
Emily Sousa | 37 Turkey Plain Rd., Bethel, CT 06801 | Medication Administration Certification | 2020-05-26 ~ 2022-05-26 |
Randi Sousa | 13 Viets Street, New London, CT 06320 | Medication Administration Certification | 2020-03-08 ~ 2022-03-07 |
Tina Marie Sousa | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2015-07-11 ~ 2017-07-10 |
Cheryl Sousa | 187 Half Mile Rd., North Haven, CT 06473 | Medication Administration Certification | 2003-05-20 ~ 2005-05-19 |
Terri Sousa | 2434 Berlin Tpke, Suite 14, Newington, CT 06111 | Medication Administration Certification | 2008-02-27 ~ 2010-02-26 |
Cassandra Sousa Lang | 55 Lake of Isles Road, North Stonington, CT 06359 | Medication Administration Certification | 2018-10-30 ~ 2020-10-30 |
Frank S Sousa · Sousa Pharmacy | 1881 Park Street, Hartford, CT 06106 | Druggist Liquor | 2006-08-26 ~ 2007-08-25 |
Elizabeth Wyatt | 366 Bond St, Bridgeport, CT 06610 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on ELIZABETH SOUSA.
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).