JONATHAN JIMENEZ (Credential# 1544367) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 3, 1993. The license expiration date date is February 2, 1995. The license status is INACTIVE.
JONATHAN JIMENEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000930939. The credential type is medication administration certification. The effective date is February 3, 1993. The expiration date is February 2, 1995. The business address is 23 Route 6, Andover, CT 06232-1023. The current status is inactive.
Licensee Name | JONATHAN JIMENEZ |
Credential ID | 1544367 |
Credential Number | DSMA.000930939 |
Credential Type | Medication Administration Certification |
Business Address |
23 Route 6 Andover CT 06232-1023 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE |
Issue Date | 1991-05-14 |
Effective Date | 1993-02-03 |
Expiration Date | 1995-02-02 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jonathan Jimenez | 638 Park Ave, Bloomfield, CT 06002-3129 | Emergency Medical Responder | 2010-03-12 ~ 2013-01-01 |
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 |
---|---|---|---|
Jennifer Jimenez | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2014-05-14 ~ 2016-05-13 |
Charly Jimenez | 191 Ledgeside Ave., Waterbury, CT 06708 | Medication Administration Certification | 2019-02-20 ~ 2021-02-20 |
Iueliz Jimenez | 92 Brookside Rd., Waterbury, CT 06708 | Medication Administration Certification | 2015-08-11 ~ 2017-08-10 |
Deborah Jimenez | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2005-07-17 ~ 2007-07-16 |
Jalissia Jimenez Williams | 119 Lillian Rd., Bristol, CT 06010 | Medication Administration Certification | ~ |
Johnathan Jimenez | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 1999-03-29 ~ 2001-03-28 |
Susan Jimenez | 232 Campfield Ave, Hartford, CT 06114 | Medication Administration Certification | 2019-08-29 ~ 2021-08-28 |
Migdalia Jimenez | 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 | Medication Administration Certification | 2015-02-12 ~ 2017-02-11 |
John Jimenez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2000-04-01 ~ 2002-03-31 |
Evelyn Jimenez | 35-a Royal Oak Drive, Waterbury, CT 06708 | Medication Administration Certification | 2019-08-23 ~ 2021-08-23 |
Please comment or provide details below to improve the information on JONATHAN JIMENEZ.
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).