SHARON MARSHALL
Medication Administration Certification


Address: 373 Oak Street, New Britian, CT 06051

SHARON MARSHALL (Credential# 1616821) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 5, 2019. The license expiration date date is February 5, 2021. The license status is ACTIVE.

Business Overview

SHARON MARSHALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981002983. The credential type is medication administration certification. The effective date is February 5, 2019. The expiration date is February 5, 2021. The business address is 373 Oak Street, New Britian, CT 06051. The current status is active.

Basic Information

Licensee Name SHARON MARSHALL
Credential ID 1616821
Credential Number DSMA.981002983
Credential Type Medication Administration Certification
Business Address 373 Oak Street
New Britian
CT 06051
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2019-02-05
Effective Date 2019-02-05
Expiration Date 2021-02-05
Refresh Date 2020-01-30

Other licenses

ID Credential Code Credential Type Issue Term Status
1586097 DSMA.001533698 Medication Administration Certification 2013-08-01 2015-08-01 - 2017-07-31 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Sharon Marshall 180 Cloverhill Ave., Bridgeport, CT 06606 Family Child Care Assistant 1997-04-28 ~
Sharon Marshall 100 Fulkerson Drive, Waterbury, CT 06708 Medication Administration Certification 2019-03-11 ~ 2021-03-10
Sharon Marshall 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2016-05-10 ~ 2018-05-09

Office Location

Street Address 373 Oak Street
City New Britian
State CT
Zip Code 06051

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City New Britian
Zip Code 06051
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Britian

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Danessa Marshall P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2011-09-17 ~ 2013-09-16
Thomas Marshall P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2013-01-15 ~ 2015-01-14
Kevin Marshall 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2004-02-23 ~ 2006-02-22
Monica Marshall 49 Cutler St., New London, CT 06230 Medication Administration Certification 2020-05-22 ~ 2022-05-21
Alan Marshall II P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2014-04-10 ~ 2016-04-09
Tajan Marshall 286 Clover St., Stratford, CT 06614 Medication Administration Certification 2018-10-04 ~ 2020-10-04
Tanya Marshall P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2013-07-31 ~ 2015-07-30
Alice Marshall P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2001-09-30 ~ 2003-09-29
Shernette Marshall 93 Ellsworth Drive, Bloomfield, CT 06002 Medication Administration Certification ~
Kurt Marshall P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-04-26 ~ 2020-04-25

Improve Information

Please comment or provide details below to improve the information on SHARON MARSHALL.

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