MARIA LOPEZ (Credential# 1539689) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 21, 1996. The license expiration date date is June 20, 1998. The license status is INACTIVE.
MARIA LOPEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000960984. The credential type is medication administration certification. The effective date is June 21, 1996. The expiration date is June 20, 1998. The business address is 50 Rockwell Rd, Newington, CT 06111. The current status is inactive.
Licensee Name | MARIA LOPEZ |
Credential ID | 1539689 |
Credential Number | DSMA.000960984 |
Credential Type | Medication Administration Certification |
Business Address |
50 Rockwell Rd Newington CT 06111 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1994-07-04 |
Effective Date | 1996-06-21 |
Expiration Date | 1998-06-20 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maria Lopez | 14 King Street, Hartford, CT 06114 | Family Child Care Home | ~ |
Maria Lopez | 19 Sunrise Road, Wolcott, CT 06716 | Notary Public Appointment | 2010-06-30 ~ 2015-06-30 |
Maria Lopez | 231 School Street, Manchester, CT 06040 | Notary Public Appointment | 2000-05-30 ~ 2005-05-31 |
Maria Lopez | 73 Hubbard Road, Haddam, CT 06438 | Notary Public Appointment | 2018-04-01 ~ 2023-03-31 |
Street Address | 50 Rockwell Rd |
City | Newington |
State | CT |
Zip Code | 06111 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy Mrowka | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2020-05-02 ~ 2022-05-01 |
Community Residences Inc | 50 Rockwell Rd, Newington, CT 06111-5526 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Ebony Harrell | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-10-26 ~ 2020-10-26 |
Amy Lafountain | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Martin Pierce | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-28 ~ 2020-09-27 |
Kedar Beckford | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-17 ~ 2020-09-16 |
Mobolaji Ojekunle | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Elizabeth Diaz | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Trina Johnson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Steven Tzinis | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anastasya Anisimova | 114 Fox Run Court, Newington, CT 06111 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Karen S Cleaveland | 52 Amidon Ave, Newington, CT 06111 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Leeann R Johnson | 17 Cinnamon Rd, Newington, CT 06111 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Isma Mian | 65 Cortland Way, Newington, CT 06111 | Physician/surgeon | ~ |
Danielle Rocha | 1582 Willard Ave, Newington, CT 06111 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Munson's Chocolates | 3157 Berlin Tpke, Newington, CT 06111 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Shandea Edwards | 21 Hartford Ave #14, Newington, CT 06111 | Medication Administration Certification | ~ |
Hengchao Xiong | 47 Adam Dr, Newington, CT 06111 | Nail Technician | ~ |
Tuyen Le Phan | 71 Lantern Hill, Newington, CT 06111 | Nail Technician | ~ |
Smita Parth Dave | 192 Brookside Rd, Newington, CT 06111 | Esthetician | ~ |
Find all Licenses in zip 06111 |
City | Newington |
Zip Code | 06111 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Newington |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Janelle Lopez | CT | Medication Administration Certification | 2018-12-28 ~ 2020-12-28 |
Leticia Lopez | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2012-02-24 ~ 2014-02-23 |
Sailly Lopez | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2010-12-11 ~ 2012-12-10 |
Heaven Lopez | 57 Walker Rd, New Britain, CT 06053 | Medication Administration Certification | ~ |
Brianna Lopez | P.o. Box 323, So. Windham, CT 06266-0323 | Medication Administration Certification | 2017-06-02 ~ 2019-06-01 |
Melanie Lopez | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2012-08-22 ~ 2014-08-21 |
Nico Lopez | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2014-05-11 ~ 2016-05-10 |
Elissa Lopez | 148 Grand St., Waterbury, CT 06702 | Medication Administration Certification | ~ |
Migdalia Lopez | 889 Congress Ave., New Haven, CT 06519 | Medication Administration Certification | ~ |
Eva Lopez | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2014-03-26 ~ 2016-03-25 |
Please comment or provide details below to improve the information on MARIA LOPEZ.
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).