WILLIE WILLIAMS (Credential# 1549468) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 8, 2019. The license expiration date date is November 7, 2021. The license status is ACTIVE.
WILLIE WILLIAMS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001714805. The credential type is medication administration certification. The effective date is November 8, 2019. The expiration date is November 7, 2021. The business address is 16 Wilfred Rd, Manchester, CT 06040. The current status is active.
Licensee Name | WILLIE WILLIAMS |
Credential ID | 1549468 |
Credential Number | DSMA.001714805 |
Credential Type | Medication Administration Certification |
Business Address |
16 Wilfred Rd Manchester CT 06040 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2015-11-07 |
Effective Date | 2019-11-08 |
Expiration Date | 2021-11-07 |
Refresh Date | 2019-11-30 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1575914 | DSMA.001514805 | Medication Administration Certification | 2013-11-06 | 2015-11-08 - 2017-11-07 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Willie Williams | 9a Darling Street, Southington, CT 06489 | Notary Public Appointment | 1990-03-01 ~ 1995-03-31 |
Willie Williams · Fussy | 294 Wintergreen Ave, Hamden, CT 06514 | Home Improvement Contractor | 2017-03-28 ~ 2017-11-30 |
Willie Williams · Bridgeport Resco Co | 6 Howard Ave, Bridgeport, CT 06605 | Public Weigher | 1996-07-01 ~ 1997-06-30 |
Street Address | 16 Wilfred Rd |
City | Manchester |
State | CT |
Zip Code | 06040 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rosemary A Kenyon | 16 Wilfred Rd, Manchester, CT 06040 | Real Estate Salesperson | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary Fosuah Nketia | 61 Cougar Drive, Manchester, CT 06040 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
New Seasons Inc. | 164 East Center Street, Manchester, CT 06040 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kaylen Lam | 60 Chlistone Lane, Manchester, CT 06040 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Matilde Altamirano | 415 Gardner Street, Manchester, CT 06040 | Nail Technician | 2020-06-27 ~ 2022-04-30 |
Meilan Meilan Chen | 174 Middle Tpke, Manchester, CT 06040 | Nail Technician | ~ |
Prince Acheampong | 32 Bigelow Street, Manchester, CT 06040 | Notary Public Appointment | ~ |
Erin C Boyle | 470 Porter Street, Manchester, CT 06040 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dejone Mitchell | 64 Ruby Dr Apt. P, Manchester, CT 06040 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Andrea H Clifford | 116 Longview Drive, Manchester, CT 06040 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Tabia Thornton-bey | 103 Walek Farms Road, Manchester, CT 06040 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06040 |
City | Manchester |
Zip Code | 06040 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Manchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Willie Harris | 32 Whittlesey Avenue, New Have, CT 06510 | Medication Administration Certification | ~ |
Willie Stewart | P.o. Box 7331, Prospect, CT 06712 | Medication Administration Certification | 2007-08-21 ~ 2009-08-20 |
Willie Johnson | 11 Waverly Street, Hartford, CT 06112 | Medication Administration Certification | ~ |
Willie Sanders | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1993-07-30 ~ 1995-07-29 |
Willie Christon | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2001-11-01 ~ 2003-10-31 |
Willie Barnes | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2012-01-12 ~ 2014-01-11 |
Willie Gallop | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2011-01-16 ~ 2013-01-15 |
Willie Artis | 26 Cottage Rd, Bozrah, CT 06334 | Medication Administration Certification | 2019-03-17 ~ 2021-03-16 |
Willie Agbaje | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2009-12-25 ~ 2011-12-24 |
Willie Mae Davis | 26 Newton St., Hamden, CT 06514 | Medication Administration Certification | 2020-08-03 ~ 2022-08-02 |
Please comment or provide details below to improve the information on WILLIE WILLIAMS.
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).