DAYNA OXLEY (Credential# 1549802) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 13, 2016. The license expiration date date is August 12, 2018. The license status is ACTIVE.
DAYNA OXLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001631986. The credential type is medication administration certification. The effective date is August 13, 2016. The expiration date is August 12, 2018. The business address is 34 Connecticut Blvd., East Hartford, CT 06118. The current status is active.
Licensee Name | DAYNA OXLEY |
Credential ID | 1549802 |
Credential Number | DSMA.001631986 |
Credential Type | Medication Administration Certification |
Business Address |
34 Connecticut Blvd. East Hartford CT 06118 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2014-08-10 |
Effective Date | 2016-08-13 |
Expiration Date | 2018-08-12 |
Refresh Date | 2018-08-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1553257 | DSMA.001431986 | Medication Administration Certification | 2012-08-13 | 2014-08-13 - 2016-08-12 | INACTIVE |
Street Address | 34 Connecticut Blvd. |
City | East Hartford |
State | CT |
Zip Code | 06118 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kevin Smith | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2016-02-10 ~ 2018-02-09 |
Debra Doria | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2016-02-10 ~ 2018-02-09 |
Sebastian Burton | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2013-02-16 ~ 2015-02-15 |
David Veal | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2012-12-13 ~ 2014-12-12 |
Reid Mucci | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2012-12-13 ~ 2014-12-12 |
Amy Otis | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2011-06-28 ~ 2013-06-27 |
Mark Simmons | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2011-06-15 ~ 2013-06-14 |
Scot Coker | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2011-06-15 ~ 2013-06-14 |
Susan Fagan | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2011-05-18 ~ 2013-05-17 |
Timothy Williams | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2011-05-02 ~ 2013-05-01 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hiep Thanh Nguyen | 65 Cloverdale Dr, East Hartford, CT 06118 | Nail Technician | 2020-06-26 ~ 2021-11-30 |
Andrene Bennett | 34 Lanham Drive, East Hartford, CT 06118 | Medication Administration Certification | 2018-07-24 ~ 2020-07-23 |
Jennifer L Smith | 399 Hills Street, East Hartford, CT 06118 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Allisia Nicole Green | 75 Rowland Drive, East Hartford, CT 06118 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Jason Paul Cianci | 3 Roxbury Rd, East Hartford, CT 06118 | Notary Public Appointment | 2020-05-01 ~ 2025-04-30 |
Laura E Lopez | 650 Forbes St, East Hartford, CT 06118 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dennis Frimpong-manso | 72 Primrose Drive, East Hartford, CT 06118 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Tabitha L Harris | 31 High Street #7204, East Hartford, CT 06118 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kaitlyn Kaminski | 473 Hills Street, East Hartford, CT 06118 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Francisca Quainoo | 93 Deborah Drive, East Hartford, CT 06118 | Medication Administration Certification | 2020-06-28 ~ 2022-06-27 |
Find all Licenses in zip 06118 |
City | East Hartford |
Zip Code | 06118 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + East Hartford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Dayna Mccants | CT | Medication Administration Certification | 2018-08-29 ~ 2020-08-29 |
Dayna Ferriera | 31 Jennifer Way, Manchester, CT 06042 | Medication Administration Certification | ~ |
Oxley Gin | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2018-03-27 ~ 2021-03-26 |
Custom Interiors By Dayna | 62 Academy Ave, Waterbury, CT 06705 | Sterilization Permit for Bedding & Upholstered Furniture | 2005-05-06 ~ 2006-04-30 |
Andrew P Oxley | 509 Pecan St Ste 100, Fort Worth, TX 76102-4062 | Architect | 2019-08-01 ~ 2020-07-31 |
Charles F Oxley | 166 Martin St, Hartford, CT 06120 | Real Estate Salesperson | ~ |
Jeanine Oxley | 190 Blue Heron Dr, West Deptford, NJ 08086-2192 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Charles F Oxley Sr | 166 Martin Street, Hartford, CT 06120 | Notary Public Appointment | 2013-04-01 ~ 2018-03-31 |
Charles R Oxley Jr. | 24 Ahern Street, West Hartford, CT 06110 | Emergency Medical Technician | ~ 2001-07-01 |
Alan Oxley · Al's Painting Service | 40 Yale Ave, Torrington, CT 06790 | Home Improvement Contractor | 2003-12-24 ~ 2004-11-30 |
Please comment or provide details below to improve the information on DAYNA OXLEY.
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).