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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1575548 | DSMA.001628000 | Medication Administration Certification | 2014-02-18 | 2016-03-20 - 2018-03-19 | INACTIVE |
Street Address | 300 Schraffts Drive |
City | Waterbury |
State | CT |
Zip Code | 06705 |
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 | ~ |
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 |
City | Waterbury |
Zip Code | 06705 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Waterbury |
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 |
Please comment or provide details below to improve the information on MONIQUE MAXWELL.
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).