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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1641418 | DSMA | Medication Administration Certification | - | PENDING |
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 |
Street Address | 92 Giles Street |
City | Waterbury |
State | CT |
Zip Code | 06704 |
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 |
City | Waterbury |
Zip Code | 06704 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Waterbury |
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 | ~ |
Please comment or provide details below to improve the information on WILLIAM THOMAS.
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).