DIANNA MACPHEE
Medication Administration Certification


Address: 460 Capitol Avenue, Hartford, CT 06106

DIANNA MACPHEE (Credential# 1544012) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 2, 1993. The license expiration date date is September 1, 1995. The license status is INACTIVE.

Business Overview

DIANNA MACPHEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000931934. The credential type is medication administration certification. The effective date is September 2, 1993. The expiration date is September 1, 1995. The business address is 460 Capitol Avenue, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name DIANNA MACPHEE
Credential ID 1544012
Credential Number DSMA.000931934
Credential Type Medication Administration Certification
Business Address 460 Capitol Avenue
Hartford
CT 06106
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1992-11-05
Effective Date 1993-09-02
Expiration Date 1995-09-01
Refresh Date 2018-08-01

Office Location

Street Address 460 Capitol Avenue
City HartFord
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Carey 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Elijah Ratliff 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Juan Sanchez-delarosa 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Lourdes Aquino 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Monica Sigel 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Sarah Szabo 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Brittany Bertanza 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Carmen Echevarria 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Camme Kemp 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-01-31 ~ 2023-01-31
Turkes Uludag 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-01-31 ~ 2023-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HartFord
Zip Code 06106
License Type Medication Administration Certification
License Type + County Medication Administration Certification + HartFord

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Dianna Hoyt 40 Fox Dr., Seymour, CT 06483 Medication Administration Certification 2019-06-09 ~ 2021-06-08
Dianna Hlavacek P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2014-01-28 ~ 2016-01-27
Dianna Jones P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-06-28 ~ 2012-06-27
Dianna Gaither 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 1996-03-19 ~ 1998-03-18
Dianna Haywood 111 Great Plain Rd, Danbury, CT 06810 Medication Administration Certification 2018-10-24 ~ 2020-10-23
Dianna S Sicilia · Dianna Caruana 846 Blakeslee Blvd, Lehighton, PA 18235 Acupuncturist ~
Dianna's Pizza LLC 229 Whitewood Rd, Waterbury, CT 06708-1556 Bakery 2008-08-19 ~ 2009-06-30
Jonathan S Macphee 49 School St, Acton, MA 01720-3627 Architect 2020-08-01 ~ 2021-07-31
Nicole L Macphee 20 Brookside Dr, Greenwich, CT 06830 Registered Nurse 2004-05-19 ~ 2005-06-30
Courtney M Macphee 101 Broad St Unit 9a, Boston, MA 02110-3422 Registered Nurse 2015-01-01 ~ 2015-12-31

Improve Information

Please comment or provide details below to improve the information on DIANNA MACPHEE.

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