JEFFREY MARTONE (Credential# 1538936) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 5, 2014. The license expiration date date is November 4, 2016. The license status is INACTIVE.
JEFFREY MARTONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001432429. The credential type is medication administration certification. The effective date is November 5, 2014. The expiration date is November 4, 2016. The business address is 222 Mckee Street, Manchester, CT 06040-4800. The current status is inactive.
Licensee Name | JEFFREY MARTONE |
Credential ID | 1538936 |
Credential Number | DSMA.001432429 |
Credential Type | Medication Administration Certification |
Business Address |
222 Mckee Street Manchester CT 06040-4800 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-11-05 |
Effective Date | 2014-11-05 |
Expiration Date | 2016-11-04 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeffrey Martone | 11 Central Ave, East Hartford, CT 06108 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Street Address | 222 McKee Street |
City | Manchester |
State | CT |
Zip Code | 06040-4800 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
March Inc. of Manchester | 222 Mckee Street, Manchester, CT 06040 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Frances Kula | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Harriet Green | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-07-27 ~ 2020-07-26 |
Mya Price | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-07-20 ~ 2020-07-19 |
Daniel Mangini | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-06-30 ~ 2020-06-29 |
Elaine Lewis-mcinnis | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-06-18 ~ 2020-06-17 |
David Goins Jr | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-06-06 ~ 2020-06-05 |
Kwaku Amoateng | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-05-26 ~ 2020-05-25 |
Robert Boggan Jr | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-05-12 ~ 2020-05-11 |
Randolph Smith | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-05-08 ~ 2020-05-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Diana Dawes | 78 Ridge Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2020-06-04 ~ 2022-06-03 |
Yejide Harris | 236 School Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2020-05-12 ~ 2022-05-11 |
Steven Jasper | 124 Garden Grove Road, Manchester, CT 06040-4800 | Medication Administration Certification | 2019-11-14 ~ 2021-11-13 |
Tyeisha Johnson | 78e Imperial Drive, Manchester, CT 06040-4800 | Medication Administration Certification | 2019-11-08 ~ 2021-11-07 |
Marie Duplessis | 105 Foster Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2019-06-23 ~ 2021-06-22 |
Debra Burnett | 88 Spruce Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-12-29 ~ 2020-12-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary Fosuah Nketia | 61 Cougar Drive, Manchester, CT 06040 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
New Seasons Inc. | 164 East Center Street, Manchester, CT 06040 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kaylen Lam | 60 Chlistone Lane, Manchester, CT 06040 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Matilde Altamirano | 415 Gardner Street, Manchester, CT 06040 | Nail Technician | 2020-06-27 ~ 2022-04-30 |
Meilan Meilan Chen | 174 Middle Tpke, Manchester, CT 06040 | Nail Technician | ~ |
Prince Acheampong | 32 Bigelow Street, Manchester, CT 06040 | Notary Public Appointment | ~ |
Erin C Boyle | 470 Porter Street, Manchester, CT 06040 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dejone Mitchell | 64 Ruby Dr Apt. P, Manchester, CT 06040 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Andrea H Clifford | 116 Longview Drive, Manchester, CT 06040 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Tabia Thornton-bey | 103 Walek Farms Road, Manchester, CT 06040 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06040 |
City | Manchester |
Zip Code | 06040 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Manchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Dalia Digsby | 146 Martone St, Waterbury, CT 06708 | Medication Administration Certification | ~ |
Ranisha Howard | 157 Martone St, Waterbury, CT 06708 | Medication Administration Certification | 2019-04-12 ~ 2021-04-11 |
Ashley Martone | 156 Cow Hill Rd., Killingworth, CT 06419 | Medication Administration Certification | 2013-02-15 ~ 2015-02-14 |
Nico Martone | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2012-01-13 ~ 2014-01-12 |
Albert Martone | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 1999-07-21 ~ 2001-07-20 |
Donna Martone | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 1998-03-01 ~ 2000-02-29 |
Jeffrey Schiavo | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2016-03-22 ~ 2018-03-21 |
Jeffrey Slocum | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2010-04-24 ~ 2012-04-23 |
Jeffrey Gard | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2015-12-06 ~ 2017-12-05 |
Andres Rivera | 315 E Jeffrey Rd, Willimantic, CT 06226 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on JEFFREY MARTONE.
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).