JEANETTE BRANDON (Credential# 1802343) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 3, 2020. The license expiration date date is February 3, 2022. The license status is ACTIVE.
JEANETTE BRANDON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981004778. The credential type is medication administration certification. The effective date is February 3, 2020. The expiration date is February 3, 2022. The business address is 13 Ellsworth Ave., Danbury, CT 06810. The current status is active.
Licensee Name | JEANETTE BRANDON |
Credential ID | 1802343 |
Credential Number | DSMA.981004778 |
Credential Type | Medication Administration Certification |
Business Address |
13 Ellsworth Ave. Danbury CT 06810 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2020-02-03 |
Effective Date | 2020-02-03 |
Expiration Date | 2022-02-03 |
Refresh Date | 2020-02-03 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1555504 | DSMA.001710423 | Medication Administration Certification | 2015-10-12 | 2017-10-01 - 2019-09-30 | INACTIVE |
1538929 | DSMA.001510423 | Medication Administration Certification | 2013-09-23 | 2015-10-01 - 2017-09-30 | INACTIVE |
Street Address | 13 Ellsworth Ave. |
City | Danbury |
State | CT |
Zip Code | 06810 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eastern College Athletic Conference Inc | Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Subway #36533 | 67 Newtown Rd, Danbury, CT 06810 | Bakery | 2020-07-01 ~ 2021-06-30 |
Natali Salome Teran | 27 Balmforth Ave 2, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-06-30 |
Kristin Danielle Mehta | 33 Country View Road, Danbury, CT 06810 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Zhane Gabrielle Cardenas | 40 Westville Avenue Apt 1, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2021-09-30 |
Zhane E Willikinson | 30 Germantown Road Suite 117, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2022-03-31 |
Michelle Dahlgren | 8 Stable Drive, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Asheree P Griffin | 14 New Town Road, Danbury, CT 06810 | Real Estate Salesperson | ~ |
Tania Isabel Salazar | 20 Highland Avenue, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Gregory C Banks | Gregory Banks Counseling, LLC, Danbury, CT 06810 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06810 |
City | Danbury |
Zip Code | 06810 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Danbury |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeanette Pena | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2014-04-08 ~ 2016-04-07 |
Jeanette Thompson | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 1998-10-21 ~ 2000-10-20 |
Jeanette Connole | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2012-11-14 ~ 2014-11-13 |
Jeanette Maldonado | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2013-04-30 ~ 2015-04-29 |
Jeanette Laureano | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 1994-06-04 ~ 1996-06-03 |
Jeanette Cruz | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2013-03-25 ~ 2015-03-24 |
Jeanette Getting | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1999-10-14 ~ 2001-10-13 |
Beverly Muehlfeld | 19 Jeanette Rd., Danbury, CT 06811 | Medication Administration Certification | 2019-12-18 ~ 2021-12-18 |
Jeanette White | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1997-11-24 ~ 1999-11-23 |
Jeanette Dejesus | 117 Bridge Street, Apt 2, Willimantic, CT 06226 | Medication Administration Certification | 2019-07-25 ~ 2021-07-24 |
Please comment or provide details below to improve the information on JEANETTE BRANDON.
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).