CHERYL HYSLOP-ANTUNES
Medication Administration Certification


Address: 122 Osborn Avenue, New Haven, CT 06518

CHERYL HYSLOP-ANTUNES (Credential# 1551100) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 28, 2018. The license expiration date date is October 27, 2020. The license status is ACTIVE.

Business Overview

CHERYL HYSLOP-ANTUNES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001619906. The credential type is medication administration certification. The effective date is October 28, 2018. The expiration date is October 27, 2020. The business address is 122 Osborn Avenue, New Haven, CT 06518. The current status is active.

Basic Information

Licensee Name CHERYL HYSLOP-ANTUNES
Credential ID 1551100
Credential Number DSMA.001619906
Credential Type Medication Administration Certification
Business Address 122 Osborn Avenue
New Haven
CT 06518
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2014-10-22
Effective Date 2018-10-28
Expiration Date 2020-10-27
Refresh Date 2018-11-09

Other licenses

ID Credential Code Credential Type Issue Term Status
1535799 DSMA.001419906 Medication Administration Certification 2012-11-06 2014-10-28 - 2016-10-27 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Cheryl Hyslop-antunes 25 Wood Street, West Haven, CT 06516 Family Child Care Home 2006-01-05 ~

Office Location

Street Address 122 Osborn Avenue
City New Haven
State CT
Zip Code 06518

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Cheryl R Hyslop 122 Osborn Avenue, New Haven, CT 06511 Notary Public Appointment 2020-01-01 ~ 2024-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Barbara Esposito Aprn 209 Todd St, Hamden, CT 06518 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Sorrentos Brick Oven Pizzeria 244 Skiff St, Hamden, CT 06518 Bakery 2020-07-01 ~ 2021-06-30
Jenna Bump 61 Cannon St, Hamden, CT 06518 Registered Nurse 2020-07-01 ~ 2021-06-30
Jennifer E Pohl 70 Norwood Avenue, Hamden, CT 06518 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Nicole O Miller-tyson 648 Evergreen Ave, Hamden, CT 06518 Registered Nurse 2020-09-01 ~ 2021-08-31
Nancy D Anderson 399 Hillfield Road, Hamden, CT 06518 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Flowers From The Farm 1035 Shepard Avenue, Hamden, CT 06518 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Lynda Burke 68 Linden Avenue, Hamden, CT 06518 Notary Public Appointment 2011-12-08 ~ 2016-12-31
Kelly Lynn Huppert 1334 Town Walk Dr, Hamden, CT 06518 Master's Level Social Worker ~
Robert L Engengro 365 Forest Street, Hamden, CT 06518 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Find all Licenses in zip 06518

Competitor

Search similar business entities

City New Haven
Zip Code 06518
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Walter Hyslop 835 Bank Street Apt 1, New London, CT 06320 Medication Administration Certification ~
Cheryl R Hyslop 122 Osborn Avenue, New Haven, CT 06511 Notary Public Appointment 2020-01-01 ~ 2024-12-31
Cheryl Scott 98 Adelaide St. Apt 1 W, Hartford, CT 06114 Medication Administration Certification ~
Cheryl Synott P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Cheryl Dickerson 38 Judson Ave, New Haven, CT 06511 Medication Administration Certification 2019-01-21 ~ 2021-01-20
Cheryl Mares P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2008-10-12 ~ 2010-10-11
Cheryl Baker 943 Bow Lane, Middletown, CT 06457 Medication Administration Certification 2019-01-14 ~ 2021-01-14
Cheryl Carpenter P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1999-11-04 ~ 2001-11-03
Cheryl Leftridge 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2010-11-12 ~ 2012-11-11
Cheryl Kelly P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2018-06-02 ~ 2020-06-01

Improve Information

Please comment or provide details below to improve the information on CHERYL HYSLOP-ANTUNES.

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