BERNICE JANTUAH (Credential# 1587015) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 30, 2016. The license expiration date date is July 29, 2018. The license status is INACTIVE.
BERNICE JANTUAH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161000632. The credential type is medication administration certification. The effective date is July 30, 2016. The expiration date is July 29, 2018. The business address is 151 Sheldon Road, Manchester, CT 06042. The current status is inactive.
Licensee Name | BERNICE JANTUAH |
Credential ID | 1587015 |
Credential Number | DSMA.161000632 |
Credential Type | Medication Administration Certification |
Business Address |
151 Sheldon Road Manchester CT 06042 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2014-07-30 |
Effective Date | 2016-07-30 |
Expiration Date | 2018-07-29 |
Refresh Date | 2018-10-27 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bernice Jantuah | 132 Bailey Rd, Rocky Hill, CT 06067-2212 | Registered Nurse | 2020-01-01 ~ 2020-12-31 |
Street Address | 151 Sheldon Road |
City | Manchester |
State | CT |
Zip Code | 06042 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lizandra Hernandez | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-11-03 ~ 2020-11-02 |
Shanthal Nichols | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-09-13 ~ 2020-09-12 |
Denise Wojteczko | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Kathleen Walbridge | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-20 ~ 2020-08-19 |
Piya Gomes | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-06 ~ 2020-08-05 |
Latoya Tomblinson | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Ernest Acquah | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Marion Porter | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-07-22 ~ 2020-07-21 |
Maureen Stewart | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-07-17 ~ 2020-07-16 |
Uris Storey | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-07-14 ~ 2020-07-13 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Melissa Aiello | 118 Tudor Lane Apt. I, Manchester, CT 06042 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Michelle Carolyn Hayes | 129 Rachel Rd, Harford, CT 06042 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Guotong Quan | 348 Kennedy Road, 348 Kennedy Road, CT 06042 | Nail Technician | 2020-06-26 ~ 2022-03-31 |
Charity Boakye | 103 Rachel Rd,unit B, Manchester, CT 06042 | Licensed Practical Nurse | ~ |
Jordan M Kaiser | 40 Tanner St, Manchester, CT 06042 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Tandra Gomes | 80 Alton St., Manchester, CT 06042 | Medication Administration Certification | 2020-05-08 ~ 2022-05-07 |
James Power | 16 Lawton Rd., Manchester, CT 06042 | Medication Administration Certification | 2018-08-03 ~ 2020-08-02 |
Tierra Amerson | 66 Phelps Rd., Manchester, CT 06042 | Medication Administration Certification | 2018-07-02 ~ 2020-07-01 |
Lisa A Surdam | 22 Greenwood Drive, Manchester, CT 06042 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Sharon Morin | 15 Hartland Rd, Manchester, CT 06042 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06042 |
City | Manchester |
Zip Code | 06042 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Manchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bernice Avery | 23 Squirrel Trail, Coventry, CT 06238 | Medication Administration Certification | ~ |
Bernice Walker | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2004-04-29 ~ 2006-04-28 |
Bernice Ayers | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2001-07-25 ~ 2003-07-24 |
Bernice Hicks | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2017-01-26 ~ 2019-01-25 |
Bernice Campfield | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2015-01-21 ~ 2017-01-20 |
Bernice Fortier | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2003-11-09 ~ 2005-11-08 |
Bernice Council | 114 Sodom Lane, P.o. Box 127, Derby, CT 06418 | Medication Administration Certification | 2017-11-10 ~ 2019-11-09 |
Bernice Johnson | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1996-01-18 ~ 1998-01-17 |
Bernice Yarney | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2017-01-31 ~ 2019-01-30 |
Bernice Roundtree | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2011-06-17 ~ 2013-06-16 |
Please comment or provide details below to improve the information on BERNICE JANTUAH.
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).