JESSICA STRAUSS (Credential# 1654197) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 27, 2019. The license expiration date date is December 27, 2021. The license status is ACTIVE.
JESSICA STRAUSS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981004636. The credential type is medication administration certification. The effective date is December 27, 2019. The expiration date is December 27, 2021. The business address is 34 Livingston Street, New Haven, CT 06511. The current status is active.
Licensee Name | JESSICA STRAUSS |
Credential ID | 1654197 |
Credential Number | DSMA.981004636 |
Credential Type | Medication Administration Certification |
Business Address |
34 Livingston Street New Haven CT 06511 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2019-12-27 |
Effective Date | 2019-12-27 |
Expiration Date | 2021-12-27 |
Refresh Date | 2019-12-27 |
Street Address | 34 Livingston Street |
City | New Haven |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | New Haven |
Zip Code | 06511 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jessica Vargas | CT | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Jessica Loper | CT | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Jessica Wiltshire | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2012-05-09 ~ 2014-05-08 |
Jessica Castro | 894 Pucker, Coventry, CT 06238 | Medication Administration Certification | ~ |
Jessica Tirado | 125 Stoddard Ave., Newington, CT 06111 | Medication Administration Certification | ~ |
Jessica Paulk | 44 First St, Norwalk, CT 06855 | Medication Administration Certification | 2019-10-04 ~ 2021-10-03 |
Jessica Garuti | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2011-10-16 ~ 2013-10-15 |
Jessica Mitchell | 11 Gregory Rd, Wallingford, CT 06492 | Medication Administration Certification | ~ |
Jessica Leidel | 69 Judd St, Bristol, CT 06101 | Medication Administration Certification | ~ |
Jessica Fitzgerald | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2011-10-31 ~ 2013-10-30 |
Please comment or provide details below to improve the information on JESSICA STRAUSS.
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).