MONIQUE MAXWELL
Medication Administration Certification


Address: 300 Schraffts Drive, Waterbury, CT 06705

MONIQUE MAXWELL (Credential# 1549273) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 20, 2020. The license expiration date date is March 19, 2022. The license status is ACTIVE.

Business Overview

MONIQUE MAXWELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001828000. The credential type is medication administration certification. The effective date is March 20, 2020. The expiration date is March 19, 2022. The business address is 300 Schraffts Drive, Waterbury, CT 06705. The current status is active.

Basic Information

Licensee Name MONIQUE MAXWELL
Credential ID 1549273
Credential Number DSMA.001828000
Credential Type Medication Administration Certification
Business Address 300 Schraffts Drive
Waterbury
CT 06705
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-03-22
Effective Date 2020-03-20
Expiration Date 2022-03-19
Refresh Date 2020-04-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1575548 DSMA.001628000 Medication Administration Certification 2014-02-18 2016-03-20 - 2018-03-19 INACTIVE

Office Location

Street Address 300 Schraffts Drive
City Waterbury
State CT
Zip Code 06705

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Urabi Shah 300 Schraffts Drive, Waterbury, CT 06705 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Akeim Greene 300 Schraffts Drive, Waterbury, CT 06705 Notary Public Appointment 2016-03-02 ~ 2021-03-31
Rohan K Bannis 300 Schraffts Drive, Waterbury, CT 06705 Physician/surgeon 2018-09-01 ~ 2019-08-31
James J Lawlor 300 Schraffts Drive, Waterbury, CT 06705 Notary Public Appointment 2010-07-01 ~ 2015-06-30
Jamal Lovett 300 Schraffts Drive, Waterbury, CT 06705 Medication Administration Certification ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nancy L Gonzalez 141 Decicco Road, Waterbury, CT 06705 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Cara Anne Mahony 80 Craigie Ave, Waterbury, CT 06705 Registered Nurse 2020-07-01 ~ 2021-06-30
Jocelyn Dennise Garcia 38 Stonewall Lane, Waterbury, CT 06705 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Rosa Tenezaca 24 Wall St Apt 1st, Waterbury, CT 06705 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Spinella Bakery 53 Interstate Lane, Waterbury, CT 06705 Bakery 2020-07-01 ~ 2021-06-30
Penelope Ortiz 42 Gayridge Rd Apt 3-1, Waterbury, CT 06705 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Sandra Arias 57 Howard St., Waterbury, CT 06705 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Waldemar Lopes 10 Mansfield Ave, Waterbury, CT 06705 Medication Administration Certification 2020-05-16 ~ 2022-05-15
Briana Yvette Hurdle 235 Academy Avenue, Waterbury, CT 06705 Esthetician ~
Jason Bradway 93 Midland Road, Waterbury, CT 06705 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Find all Licenses in zip 06705

Competitor

Search similar business entities

City Waterbury
Zip Code 06705
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Waterbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Monique Kee P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2004-04-07 ~ 2006-04-06
Rodney Maxwell P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2013-06-07 ~ 2015-06-06
Monique Moye 20 Spruce St, Stamford, CT 06902 Medication Administration Certification ~
Monique Riley 114 Magnolia St., Hartford, CT 06112 Medication Administration Certification ~
Harold Maxwell P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-01-18 ~ 2012-01-17
Daniel Maxwell 39 Riverside Ave, Stamford, CT 06905 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Tara Maxwell 102 Wardorf Ave Apt 1, Bridgeport, CT 06605 Medication Administration Certification 2020-03-15 ~ 2022-03-14
Kevin Maxwell 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2002-06-19 ~ 2004-06-18
Rajae Maxwell 36 Woodstock Street, Hartford, CT 06112 Medication Administration Certification ~
Don Maxwell 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 1998-05-07 ~ 2000-05-06

Improve Information

Please comment or provide details below to improve the information on MONIQUE MAXWELL.

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