REGINA ALEXANDER
Medication Administration Certification


Address: 84 Waterhole Rd., Colchester, CT 06415

REGINA ALEXANDER (Credential# 1535279) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 13, 1992. The license expiration date date is March 12, 1994. The license status is INACTIVE.

Business Overview

REGINA ALEXANDER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000922106. The credential type is medication administration certification. The effective date is March 13, 1992. The expiration date is March 12, 1994. The business address is 84 Waterhole Rd., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name REGINA ALEXANDER
Credential ID 1535279
Credential Number DSMA.000922106
Credential Type Medication Administration Certification
Business Address 84 Waterhole Rd.
Colchester
CT 06415
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1990-07-08
Effective Date 1992-03-13
Expiration Date 1994-03-12
Refresh Date 2018-08-01

Office Location

Street Address 84 Waterhole Rd.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Randall Behan 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-10-08 ~ 2020-10-07
Keith Baker 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-10-05 ~ 2020-10-05
Lisa Sanders 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-29 ~ 2020-09-28
Amanda Duran 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-16 ~ 2020-09-15
Kaleigh Mahoney-balestr 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Leslie Florence 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-13 ~ 2020-09-12
Amber Hogberg 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Antonio Muriel 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Karissa Kloo 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Scott Harrington 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Regina Fox 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2004-01-26 ~ 2006-01-25
Regina Slowik 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2002-08-30 ~ 2004-08-29
Regina Jordan P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2014-03-23 ~ 2016-03-22
Regina Pickard 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 1998-09-23 ~ 2000-09-22
Regina Boateng 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2001-01-10 ~ 2003-01-09
Regina Kiser P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2000-07-14 ~ 2002-07-13
Regina Weeks P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2007-02-04 ~ 2009-02-03
Regina Wakefield P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-24 ~ 2020-08-23
Regina Sinclair 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2007-06-02 ~ 2009-06-01
Regina Agbaku 8 Rachel Rd., Manchester, CT 06042 Medication Administration Certification 2019-07-20 ~ 2021-07-19

Improve Information

Please comment or provide details below to improve the information on REGINA ALEXANDER.

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