DONTAI CLARK (Credential# 1547388) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 14, 2011. The license expiration date date is May 13, 2013. The license status is INACTIVE.
DONTAI CLARK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001126693. The credential type is medication administration certification. The effective date is May 14, 2011. The expiration date is May 13, 2013. The business address is P. O. Box 766, Cheshire, CT 06410. The current status is inactive.
Licensee Name | DONTAI CLARK |
Credential ID | 1547388 |
Credential Number | DSMA.001126693 |
Credential Type | Medication Administration Certification |
Business Address |
P. O. Box 766 Cheshire CT 06410 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2009-05-14 |
Effective Date | 2011-05-14 |
Expiration Date | 2013-05-13 |
Refresh Date | 2018-08-01 |
Street Address | P. O. Box 766 |
City | Cheshire |
State | CT |
Zip Code | 06410 |
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 |
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 |
City | Cheshire |
Zip Code | 06410 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Cheshire |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kelly Guy | 22 Clark St, Hartford, CT 06120 | Medication Administration Certification | ~ |
Paul Clark | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2018-08-02 ~ 2020-08-01 |
Deneisha Anderson | 172 Clark St., Hartford, CT 06120 | Medication Administration Certification | ~ |
Bijour Carroll | 54 Clark Rd., Bolton, CT 06043 | Medication Administration Certification | ~ |
Amy Clark | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2012-06-02 ~ 2014-06-01 |
Linda Clark | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2002-01-20 ~ 2004-01-19 |
Richard Clark Jr. | 156 Jersey St., Waterbury, CT 06706 | Medication Administration Certification | ~ |
Regine Clark | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2017-12-14 ~ 2019-12-13 |
Clark Peters | 19 D Street, Groton, CT 06340 | Medication Administration Certification | 2019-09-26 ~ 2021-09-25 |
Christopher Clark | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-04-06 ~ 2020-04-05 |
Please comment or provide details below to improve the information on DONTAI CLARK.
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).