SONEIDA GONZALEZ (Credential# 1539242) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 20, 2013. The license expiration date date is June 19, 2015. The license status is INACTIVE.
SONEIDA GONZALEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001320893. The credential type is medication administration certification. The effective date is June 20, 2013. The expiration date is June 19, 2015. The business address is 23 Route 6, Andover, CT 06232-1023. The current status is inactive.
Licensee Name | SONEIDA GONZALEZ |
Credential ID | 1539242 |
Credential Number | DSMA.001320893 |
Credential Type | Medication Administration Certification |
Business Address |
23 Route 6 Andover CT 06232-1023 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-06-19 |
Effective Date | 2013-06-20 |
Expiration Date | 2015-06-19 |
Refresh Date | 2018-08-01 |
Street Address | 23 Route 6 |
City | Andover |
State | CT |
Zip Code | 06232-1023 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katherine Clark | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Diane Wright | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-11 ~ 2020-09-10 |
Mercer Mathis | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Amy Huhn | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-03 ~ 2020-09-02 |
Martin Raftery | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Amy Lamontagne | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-24 ~ 2020-08-23 |
Melissa Davis | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Bradford Johnson | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Charmaine Daley | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Crystal Boj | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
No Drip Pro Painters LLC | 265 Lake Road, Andover, CT 06232 | Home Improvement Contractor | 2020-06-20 ~ 2020-11-30 |
Subway of Andover · Kapsan LLC | 497 Rte 6, Andover, CT 06232 | Bakery | 2020-07-01 ~ 2021-06-30 |
Judith H Weiss | 39 Stanley Drive, Andover, CT 06232 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Ashley W Camp | 93 Boston Hill Road, Andover, CT 06232 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mathieu R Baptiste | 46 Hendee Road, Andover, CT 06232 | Crane Operator | ~ |
Nicholas J. Allard | 53 Parker Bridge Road, Andover, CT 06232 | Backflow Prevention Device Tester | 2020-04-01 ~ 2020-09-30 |
Joanne E Auger | 41 Bailey Road, Andover, CT 06232 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jasmine Norine Breault | 22 Hickory Hill Drive, Andover, CT 06232 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Emily Katherine Balula | 61 Wales Rd, Andover, CT 06232 | Emergency Medical Technician | ~ |
Susan C Swokla | 9 Parker Bridge Rd, Andover, CT 06232 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06232 |
City | Andover |
Zip Code | 06232 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Andover |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ada Gonzalez | 124 Villagewood Dr., Waterbury, CT 06705 | Medication Administration Certification | 2019-11-22 ~ 2021-11-22 |
Maritza Gonzalez | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2002-01-11 ~ 2004-01-10 |
Joaquin Gonzalez | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2016-08-27 ~ 2018-08-26 |
Luis Gonzalez | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2018-07-06 ~ 2020-07-05 |
Johnathon Gonzalez | 51 Main St., Danbury, CT 06810 | Medication Administration Certification | ~ |
Amanda Gonzalez | 147 Prospect St, Colchester, CT 06415 | Medication Administration Certification | ~ |
Richard Gonzalez | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2014-01-14 ~ 2016-01-13 |
Luz Gonzalez | 19 Shagbark Rd, Waterbury, CT 06704 | Medication Administration Certification | 2018-03-13 ~ 2020-03-12 |
Vanessa Gonzalez | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2010-03-30 ~ 2012-03-29 |
Nilsa Gonzalez | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2003-11-04 ~ 2005-11-03 |
Please comment or provide details below to improve the information on SONEIDA GONZALEZ.
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).