LUISA CRESPO
Medication Administration Certification


Address: 7 Barnes Industrial Road South, Wallingford, CT 06492

LUISA CRESPO (Credential# 1537895) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 15, 1995. The license expiration date date is August 14, 1997. The license status is INACTIVE.

Business Overview

LUISA CRESPO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000960973. The credential type is medication administration certification. The effective date is August 15, 1995. The expiration date is August 14, 1997. The business address is 7 Barnes Industrial Road South, Wallingford, CT 06492. The current status is inactive.

Basic Information

Licensee Name LUISA CRESPO
Credential ID 1537895
Credential Number DSMA.000960973
Credential Type Medication Administration Certification
Business Address 7 Barnes Industrial Road South
Wallingford
CT 06492
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1994-07-04
Effective Date 1995-08-15
Expiration Date 1997-08-14
Refresh Date 2018-08-01

Office Location

Street Address 7 Barnes Industrial Road South
City Wallingford
State CT
Zip Code 06492

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Miriam Cintron 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-10-31 ~ 2020-10-30
Nicole Stevenson 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-07-23 ~ 2020-07-22
Tjunda Cobb Vereen 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Margaret Stanley 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-06-05 ~ 2020-06-04
Michael Jones 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-06-01 ~ 2020-05-31
Christine Dejlitko 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-05-06 ~ 2020-05-05
Denise Laureano 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-03-15 ~ 2020-03-14
Haley Mccullough 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-03-05 ~ 2020-03-04
Oge Barrett 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-01-23 ~ 2020-01-22
Dorothy Connors 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-01-11 ~ 2020-01-10
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Andrea Zola 53 Alison Ave., Wallingford, CT 06492 Esthetician ~
Kyungok Choi 90 Ward St, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Giang Nguyen 45 Country Club Lane, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-11-30
Lc Artistry 207 North Colony Road, Wallingford, CT 06492 Esthetician ~
Katie Lee 20 Angela Dr, Wallingford, CT 06492 Paramedic 2020-09-01 ~ 2021-08-31
Vinny's Deli 567 Center St, Wallingford, CT 06492 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Michele Ruggiero 26 Leigus Road, Wallingford, CT 06492 Radiographer 2020-07-01 ~ 2021-06-30
Dianna K Ball 104 Simpson Ave, Wallingford, CT 06492 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Ann Marie Richardson 20 Mohawk Drive, Wallingford, CT 06492 Registered Nurse 2020-07-01 ~ 2021-06-30
Joann Hummel 60 Deer Run Road, Wallingford, CT 06492 Medication Administration Certification 2018-08-21 ~ 2020-08-20
Find all Licenses in zip 06492

Competitor

Search similar business entities

City Wallingford
Zip Code 06492
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wallingford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jaimie Crespo 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2014-07-19 ~ 2016-07-18
Luisa Carrero P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-05-16 ~ 2012-05-15
Luisa Cintron 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2005-12-30 ~ 2007-12-29
Luisa Lenzi P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2016-03-09 ~ 2018-03-08
Kilee Crespo 102 Renee Street, Bristol, CT 06010 Medication Administration Certification 2002-08-04 ~ 2004-08-03
Esmeralda Crespo 89 Davis Drive, Bristol, CT 06010 Medication Administration Certification 2018-12-06 ~ 2020-12-06
Nahir Lillian Crespo 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1995-08-25 ~ 1997-08-24
Tia Vann-crespo 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2014-01-23 ~ 2016-01-22
Noel Crespo 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2013-01-21 ~ 2015-01-20
Maria Crespo 950 Slater Road, New Britain, CT 06053 Medication Administration Certification 1997-02-12 ~ 1999-02-11

Improve Information

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

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