SHAMEEKA SANTIAGO (Credential# 1549361) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 30, 2019. The license expiration date date is October 29, 2021. The license status is ACTIVE.
SHAMEEKA SANTIAGO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001721401. The credential type is medication administration certification. The effective date is October 30, 2019. The expiration date is October 29, 2021. The business address is 376 Seaview Ave, Bridgeport, CT 06607. The current status is active.
Licensee Name | SHAMEEKA SANTIAGO |
Credential ID | 1549361 |
Credential Number | DSMA.001721401 |
Credential Type | Medication Administration Certification |
Business Address |
376 Seaview Ave Bridgeport CT 06607 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2015-09-26 |
Effective Date | 2019-10-30 |
Expiration Date | 2021-10-29 |
Refresh Date | 2019-11-30 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1575749 | DSMA.001521401 | Medication Administration Certification | 2013-10-28 | 2015-10-30 - 2017-10-29 | INACTIVE |
Street Address | 376 Seaview Ave |
City | Bridgeport |
State | CT |
Zip Code | 06607 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Aidaliz Evangelista | 191 6th St, Bridgeport, CT 06607 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Monica N Figueroa | 881 Connecticut Ave, Bridgeport, CT 06607 | Massage Therapist | 2020-04-01 ~ 2022-03-31 |
Stephenie Santiago | 214 Seaview Ave, Bridgeport, CT 06607 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Global Companies LLC | 1 Eagle Nest Road, Bridgeport, CT 06607 | Operator of Weighing & Measuring Devices | 2018-08-01 ~ 2019-07-31 |
Jimmy Edwards | 213 Wilmot Avenue, Bridgeport, CT 06607 | Real Estate Salesperson | 2020-06-07 ~ 2021-05-31 |
Cosmos General Contractor LLC | 1014 Connecticut Ave, Bridgeport, CT 06607 | Home Improvement Contractor | 2020-06-09 ~ 2020-11-30 |
Charles J Coviello Jr | 113 Waterman St, Bridgeport, CT 06607 | Real Estate Salesperson | 2019-06-01 ~ 2020-05-31 |
Rose Construction Company | 277 Davenport Street, Bridgeport, CT 06607 | Home Improvement Contractor | 2020-05-28 ~ 2020-11-30 |
Family Food Market | 445 Connecticut Brand Registration, Bridgeport, CT 06607 | Lottery Sales Agent | 2020-06-02 ~ 2021-03-31 |
Socnite F Sebourne-francis | 212 Seaview Ave, Bridgeport, CT 06607 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06607 |
City | Bridgeport |
Zip Code | 06607 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bridgeport |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shameeka Hill | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2017-06-14 ~ 2019-06-13 |
Shameeka Hilton | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2012-09-29 ~ 2014-09-28 |
Shameeka Monk-fraser | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2014-12-16 ~ 2016-12-15 |
Carlos Santiago | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-03-13 ~ 2017-03-12 |
Alexis Santiago | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2015-08-23 ~ 2017-08-22 |
Miguel Santiago | 118 Hall Ave, Meriden, CT 06450 | Medication Administration Certification | ~ |
Angelica Santiago | Po Box 1465, Bristol, CT 06011 | Medication Administration Certification | ~ |
Lee Santiago | 132 King St, Bristol, CT 06010 | Medication Administration Certification | 2019-01-14 ~ 2021-01-14 |
Pete Santiago | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2015-04-29 ~ 2017-04-28 |
Daylin Santiago | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-07-28 ~ 2020-07-27 |
Please comment or provide details below to improve the information on SHAMEEKA SANTIAGO.
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).