SHATIA HING (Credential# 1541071) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 19, 2016. The license expiration date date is July 18, 2018. The license status is INACTIVE.
SHATIA HING is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001628546. The credential type is medication administration certification. The effective date is July 19, 2016. The expiration date is July 18, 2018. The business address is 200 Myrtle St., New Britain, CT 06053. The current status is inactive.
Licensee Name | SHATIA HING |
Credential ID | 1541071 |
Credential Number | DSMA.001628546 |
Credential Type | Medication Administration Certification |
Business Address |
200 Myrtle St. New Britain CT 06053 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2014-07-26 |
Effective Date | 2016-07-19 |
Expiration Date | 2018-07-18 |
Refresh Date | 2018-10-16 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1541070 | DSMA.001428546 | Medication Administration Certification | 2013-03-27 | 2014-07-19 - 2016-07-18 | INACTIVE |
Street Address | 200 Myrtle St. |
City | New Britain |
State | CT |
Zip Code | 06053 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary Pabon | 200 Myrtle St., New Britain, CT 06053 | Medication Administration Certification | 2018-08-20 ~ 2020-08-19 |
Lori Harris | 200 Myrtle St., New Britain, CT 06053 | Medication Administration Certification | 2018-07-14 ~ 2020-07-13 |
Jacqueline Rivera | 200 Myrtle St., New Britain, CT 06053 | Medication Administration Certification | 2018-06-11 ~ 2020-06-10 |
Maureen Piccochi | 200 Myrtle St., New Britain, CT 06053 | Medication Administration Certification | 2018-06-09 ~ 2020-06-08 |
William Reinheimer | 200 Myrtle St., New Britain, CT 06053 | Medication Administration Certification | 2018-05-26 ~ 2020-05-25 |
William Isaacs | 200 Myrtle St., New Britain, CT 06053 | Medication Administration Certification | 2018-01-12 ~ 2020-01-11 |
Jennifer Tirado | 200 Myrtle St., New Britain, CT 06053 | Medication Administration Certification | 2017-09-29 ~ 2019-09-28 |
Barbara Brede | 200 Myrtle St., New Britain, CT 06053 | Medication Administration Certification | 2017-09-13 ~ 2019-09-12 |
Dolores Bradley | 200 Myrtle St., New Britain, CT 06053 | Medication Administration Certification | 2017-02-11 ~ 2019-02-10 |
Lucilleta Hudson | 200 Myrtle St., New Britain, CT 06053 | Medication Administration Certification | 2017-02-06 ~ 2019-02-05 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anetta Kuzawa · Kacmarska | 41 Charlene Dr, New Britain, CT 06053 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Ana Maria Hernandez | 108 Mcclintock St.apt2 South, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-10-31 |
Salvatore Parafati | 118 Jordan Street, New Britain, CT 06053 | Real Estate Salesperson | 2020-06-26 ~ 2021-05-31 |
New Britain Noble LLC | 973 Farmington Ave, New Britain, CT 06053 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Zhen Ying Lai | 274 Paul Manafort Dr, New Britain, CT 06053 | Nail Technician | ~ |
Kwame Kusi | 22 Dorman Rd, New Britain, CT 06053 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Nelida Rodriguez | 22 Marmon Street, New Britain, CT 06053 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Dany Heng | 251 Batterson Dr, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Daniela Stephania Ospina | 156 Pierremount Ave, New Britain, CT 06053 | Registered Nurse | 2020-06-22 ~ 2021-01-31 |
Pratima Aryal | 55 Brittany Farms Road H216, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06053 |
City | New Britain |
Zip Code | 06053 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + New Britain |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shatia Fields | 22 Warner Street, Hamden, CT 06514 | Medication Administration Certification | 2020-07-01 ~ 2022-06-30 |
Shatia Slade | 466 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2019-04-03 ~ 2021-04-03 |
Yong Qing Liu · Sun Hing Buffet | 720 Wolcott Street, Waterbury, CT 06705 | Restaurant Wine & Beer | 2006-07-13 ~ 2007-07-12 |
Sun Hing Buffet · Andy Lu Owner | 720 Wolcott St, Waterbury, CT 06702 | Frozen Dessert Retailer | 2007-01-01 ~ 2007-12-31 |
Ming Hing Buffet | 7365 Main St, Stratford, CT 06614-1300 | Operator of Weighing & Measuring Devices | 2018-08-01 ~ 2019-07-31 |
Luen Hing Tai Toy Factory · Dragon Global | Block D, Li Hongda Industrail Park, Dachong Town Zhongshan City, Gungdong Province, CH 52876 | Manufacturer of Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 |
New Main Hing Restaurant | 7365 Main St, Stratford, CT 06497 | Frozen Dessert Retailer | 2003-01-01 ~ 2003-12-31 |
Shenzhen Sun Lung Hing Handbag Products Co Ltd | 3 Yang He Rd Tong Le Longgang, Shenzhen | Manufacturer of Bedding & Upholstered Furniture | 2016-03-17 ~ 2017-04-30 |
Shatia M Slade | 88 Dix St, Hamden, CT 06514-4940 | Emergency Medical Technician | ~ |
Shatia L Moore | 751 Mix Ave, Hamden, CT 06514 | Licensed Practical Nurse | 2012-10-01 ~ 2013-09-30 |
Please comment or provide details below to improve the information on SHATIA HING.
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).