ELIZABETH SOUSA
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

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.

Business Overview

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.

Basic Information

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

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
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 ~

Improve Information

Please comment or provide details below to improve the information on ELIZABETH SOUSA.

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