AILEEN SIENKIEWICZ
Medication Administration Certification


Address: P. O. Box 766, Cheshire, CT 06410

AILEEN SIENKIEWICZ (Credential# 1547187) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 5, 2000. The license expiration date date is February 4, 2002. The license status is INACTIVE.

Business Overview

AILEEN SIENKIEWICZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000006461. The credential type is medication administration certification. The effective date is February 5, 2000. The expiration date is February 4, 2002. The business address is P. O. Box 766, Cheshire, CT 06410. The current status is inactive.

Basic Information

Licensee Name AILEEN SIENKIEWICZ
Credential ID 1547187
Credential Number DSMA.000006461
Credential Type Medication Administration Certification
Business Address P. O. Box 766
Cheshire
CT 06410
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1998-01-28
Effective Date 2000-02-05
Expiration Date 2002-02-04
Refresh Date 2018-08-01

Office Location

Street Address P. O. Box 766
City Cheshire
State CT
Zip Code 06410

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Annalisha Monaco-schroeder P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Karen Custis P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-09-01 ~ 2020-08-31
Antoinette Fernandes P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Priscilla Young P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Jocelyn Vega P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Gay Carter P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-01-17 ~ 2020-01-16
Kelly Sullivan P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-12-20 ~ 2019-12-19
Juli Pressmar P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-12-09 ~ 2019-12-08
Samuel Ortiz P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-11-14 ~ 2019-11-13
Kaylana Zollo P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-09-22 ~ 2019-09-21
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City Cheshire
Zip Code 06410
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cheshire

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Aileen Keays 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2005-07-30 ~ 2007-07-29
Aileen Selondo 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 1993-05-28 ~ 1995-05-27
Aileen Fuentes 200 Myrtle St., New Britain, CT 06053 Medication Administration Certification 2006-07-14 ~ 2008-07-13
Aileen Dicaro 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2001-03-10 ~ 2003-03-09
Aileen Locklear 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2011-10-07 ~ 2013-10-06
Aileen Smith 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 2002-11-28 ~ 2004-11-27
Aileen Lee 54 Rope Ferry Rd #70, Waterford, CT 06385 Certified Public Accountant Firm Permit 1998-01-01 ~ 1998-12-31
Helen Wojtecki Sienkiewicz Scholarship Trust 1700 Bedford St Ste 101, Stamford, CT 06905-4717 Public Charity 2014-07-01 ~ 2015-06-30
Aileen Grocery II 584 Franklin Ave, Hartford, CT 06114-3025 Retail Dairy Store 2013-08-09 ~ 2014-06-30
Aileen Grocery 584 Franklin Ave, Hartford, CT 06114-3025 Retail Dairy Store 2015-07-23 ~ 2016-06-30

Improve Information

Please comment or provide details below to improve the information on AILEEN SIENKIEWICZ.

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