WILLIAM THOMAS
Medication Administration Certification


Address: 92 Giles Street, Waterbury, CT 06704

WILLIAM THOMAS (Credential# 1537450) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 20, 2016. The license expiration date date is April 19, 2018. The license status is INACTIVE.

Business Overview

WILLIAM THOMAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161000094. The credential type is medication administration certification. The effective date is April 20, 2016. The expiration date is April 19, 2018. The business address is 92 Giles Street, Waterbury, CT 06704. The current status is inactive.

Basic Information

Licensee Name WILLIAM THOMAS
Credential ID 1537450
Credential Number DSMA.161000094
Credential Type Medication Administration Certification
Business Address 92 Giles Street
Waterbury
CT 06704
Business Type EMPLOYEE ONLY
Status INACTIVE
Issue Date 2014-04-20
Effective Date 2016-04-20
Expiration Date 2018-04-19
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1641418 DSMA Medication Administration Certification - PENDING

Other locations

Licensee Name Office Address Credential Effective / Expiration
William Thomas 210 Allyn Dale Dr, Stratford, CT 06497 Optician 1997-12-24 ~ 1998-09-30
William Thomas 60 South Main St, Essex, CT 06426 Interior Designer 2014-01-01 ~ 2014-12-31
William Thomas 84 Grannis St., East Haven, CT 06512 Honey Bee Registration 2016-01-01 ~ 2017-12-31
William Thomas 9 Tommys Ln, Norwalk, CT 06850-4417 Master's Level Social Worker 2015-11-04 ~ 2016-11-30
William Thomas · Otis Elevator Company 58 Delafield St, Poughkeepsie, NY 12601-1709 Elevator Trainee 2001-03-12 ~ 2001-08-31

Office Location

Street Address 92 Giles Street
City Waterbury
State CT
Zip Code 06704

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eduardo Romero 939 Cooke St, Waterbury, CT 06704 Family Child Care Substitute 2020-07-01 ~ 2022-06-30
Regina A Field 263 Boyden Street, Waterbury, CT 06704 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Nicole L Moreno 85 Rose St. 3rd Fl, Waterbury, CT 06704 Registered Nurse 2020-07-01 ~ 2021-06-30
Tamira Latrese Abney 123 Mark Lane Unit 6, Waterbury, CT 06704 Emergency Medical Technician ~
Sarita A Smith 19 Shagbark Rd, Waterbury, CT 06704 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kayode A Akande 22 Sorrel Road, Waterbury, CT 06704 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Alaia's Market 874 No Main St, Waterbury, CT 06704 Non Legend Drug Permit 2020-06-25 ~ 2020-12-31
Prathon Battle Jr 108 Laurie Place, Waterbury, CT 06704 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Waterbury Islamic Cultural Center Inc 140 Homer St Ste. A, Waterbury, CT 06704 Public Charity-exempt From Financial Requirements 2020-06-25 ~
Nivana M Douglas 131 Dwight St, Waterbury, CT 06704 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06704

Competitor

Search similar business entities

City Waterbury
Zip Code 06704
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Waterbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
William Yah CT Medication Administration Certification 2018-09-18 ~ 2020-09-18
Nadege Thomas 261 Ely Ave, Norwalk, CT 06854 Medication Administration Certification ~
Joshua Thomas CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Wileme Thomas 30 Wilson St, Stamford, CT 06902 Medication Administration Certification ~
Johanna Thomas 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-09-20 ~ 2015-09-19
Thomas Provenzano 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-03-30 ~ 2015-03-29
September Ann Thomas P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1998-04-09 ~ 2000-04-08
Thomas Centinaro Jr 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2007-03-29 ~ 2009-03-28
Ian Thomas P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2014-03-07 ~ 2016-03-06
Cassandra Thomas 188 Elmwood Ave, Bridgeport, CT 06605 Medication Administration Certification ~

Improve Information

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

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