DAVID SMITH (Credential# 1585217) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 25, 2007. The license expiration date date is April 24, 2009. The license status is INACTIVE.
DAVID SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000720657. The credential type is medication administration certification. The effective date is April 25, 2007. The expiration date is April 24, 2009. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.
Licensee Name | DAVID SMITH |
Credential ID | 1585217 |
Credential Number | DSMA.000720657 |
Credential Type | Medication Administration Certification |
Business Address |
3 Pearson Way Enfield CT 06082 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2005-04-25 |
Effective Date | 2007-04-25 |
Expiration Date | 2009-04-24 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David Smith | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2004-07-31 ~ 2006-07-30 |
David Smith | 11 Aurora Dr, Cumberland, RI 02864 | Electrical Limited Contractor | ~ |
David Smith | 397 Colonel Ledyard Highway, Ledyard, CT 06339 | Notary Public Appointment | 2009-07-01 ~ 2014-06-30 |
David Smith | 5 W Ridge Rd, Colchester, CT 06415 | Casino Class I Employee | 2019-12-11 ~ 2020-10-31 |
David Smith | 635 Bradley St., East Haven, CT 06512 | Hoisting Equipment Operator | 2007-11-17 ~ 2009-11-16 |
David Smith | 88 School St, Taftville, CT 06380 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
David Smith · Snet | 22 Highland Ave, Broad Brook, CT 06016 | Public Service Technician - Telephone | 2001-10-01 ~ 2002-09-30 |
Street Address | 3 Pearson Way |
City | Enfield |
State | CT |
Zip Code | 06082 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen Sanchez | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-08-02 ~ 2020-08-01 |
Billie Jean Griffin | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Brenda Hoy | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Paula Hodge | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Eileen St. Cyr | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Deborah Guzik | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-31 ~ 2020-05-30 |
Beatrice Bull | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-10 ~ 2020-05-09 |
Tiana Hamilton | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Tiana Cohens | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Naja Barrows | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-01-10 ~ 2020-01-09 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn A Pelligrinelli | 38 Haynes St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sharon M Smith | 11 Eleanor Rd, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kerry A Tanguay · Lang | 11 Somers Road, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Colleen E Galbraith | 12 Southview St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Paul F Misbach | 502 Taylor Road, Enfield, CT 06082 | Real Estate Salesperson | ~ |
Catherine R Mcculloch | 84 Wynwood Drive, Enfield, CT 06082 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Phillip G Seidel | 318 North Maple St, Enfield, CT 06082 | Optician | 2020-05-01 ~ 2021-04-30 |
Matthew Crossen | 19 Elan Street, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Baco's Pizza Inc | 410 Enfield St, Enfield, CT 06082 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jessica G Martin | 72 Belmont Ave, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06082 |
City | Enfield |
Zip Code | 06082 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Enfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David David | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2005-10-28 ~ 2007-10-27 |
Cecelia Smith | CT | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Raphelita Smith | 411 Mountain Rd., Newington, CT 06111 | Medication Administration Certification | ~ |
Shaquiya Smith | 164 Kneen St., Shelton, CT 06484 | Medication Administration Certification | ~ |
Edward Smith Jr | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2004-06-27 ~ 2006-06-26 |
Andrew Smith | 85 Martin St, Hartford, CT 06120 | Medication Administration Certification | ~ |
Kim Smith | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2005-12-04 ~ 2007-12-03 |
Kate Smith | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 1991-02-19 ~ 1993-02-18 |
Vera Smith | 40 Woods Way, Woodbury, CT 06798 | Medication Administration Certification | ~ |
Justina Smith | 133 Third Ave, New London, CT 06320 | Medication Administration Certification | 2016-06-11 ~ 2018-06-10 |
Please comment or provide details below to improve the information on DAVID SMITH.
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).