STYLES STYLES
Medication Administration Certification


Address: 460 Capitol Avenue, Hartford, CT 06106

STYLES STYLES (Credential# 1536361) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 3, 1997. The license expiration date date is January 2, 1999. The license status is INACTIVE.

Business Overview

STYLES STYLES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009701956. The credential type is medication administration certification. The effective date is January 3, 1997. The expiration date is January 2, 1999. The business address is 460 Capitol Avenue, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name STYLES STYLES
Credential ID 1536361
Credential Number DSMA.009701956
Credential Type Medication Administration Certification
Business Address 460 Capitol Avenue
Hartford
CT 06106
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1995-01-28
Effective Date 1997-01-03
Expiration Date 1999-01-02
Refresh Date 2018-08-01

Office Location

Street Address 460 Capitol Avenue
City HartFord
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Carey 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Elijah Ratliff 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Juan Sanchez-delarosa 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Lourdes Aquino 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Monica Sigel 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Sarah Szabo 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Brittany Bertanza 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Carmen Echevarria 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Camme Kemp 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-01-31 ~ 2023-01-31
Turkes Uludag 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-01-31 ~ 2023-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HartFord
Zip Code 06106
License Type Medication Administration Certification
License Type + County Medication Administration Certification + HartFord

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tex Styles B-3 Sect-60 Gautam Budh Nagar, Noid, 201301 Manufacturer of Bedding & Upholstered Furniture 2007-06-20 ~ 2008-04-30
Matthew Styles 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1997-01-03 ~ 1999-01-02
All Styles Trim LLC 59 Munko Dr, Stamford, CT 06902-1211 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Pet Styles In Motion 715 Old Colchester Rd Trlr 15, Uncasville, CT 06382-2087 Grooming Facility 2019-01-01 ~ 2020-12-31
New Concepts In Traditional Styles LLC 880 Grand Ave, New Haven, CT 06511-4922 Home Improvement Contractor 2008-09-03 ~ 2009-11-30
Basic Furniture Styles Inc 1410 Damar Avenue, High Point, NC 27260 Manufacturer of Bedding & Upholstered Furniture 2012-08-14 ~ 2013-04-30
Doggie Styles Done Curbside 31 Pike Ln, Danielson, CT 06239-3328 Grooming Facility 2020-05-11 ~ 2021-12-31
Identifying Residential Architectural Styles · Society of Professional Assessors P.o. Box 1425, Walligford, CT 06492 Appraisal Continuing Education Course (aal) 2019-10-09 ~ 2022-10-09
Doggie Styles of Brookfield 34 Mist Hill Dr, Brookfield, CT 06804-1621 Grooming Facility 2017-01-01 ~ 2018-12-31
Doggie Styles Grooming 210 Leavenworth Rd, Shelton, CT 06484-1809 Grooming Facility 2019-01-01 ~ 2020-12-31

Improve Information

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

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