RACHEL ADAMS
Medication Administration Certification


Address: 109 Legion Avenue, New Haven, CT 06519

RACHEL ADAMS (Credential# 1551369) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 14, 2018. The license expiration date date is June 13, 2020. The license status is LAPSED.

Business Overview

RACHEL ADAMS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001816723. The credential type is medication administration certification. The effective date is June 14, 2018. The expiration date is June 13, 2020. The business address is 109 Legion Avenue, New Haven, CT 06519. The current status is lapsed.

Basic Information

Licensee Name RACHEL ADAMS
Credential ID 1551369
Credential Number DSMA.001816723
Credential Type Medication Administration Certification
Business Address 109 Legion Avenue
New Haven
CT 06519
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-06-05
Effective Date 2018-06-14
Expiration Date 2020-06-13
Refresh Date 2020-06-14

Other licenses

ID Credential Code Credential Type Issue Term Status
1536254 DSMA.001616723 Medication Administration Certification 2014-05-25 2016-06-14 - 2018-06-13 INACTIVE
1562418 DSMA.001416723 Medication Administration Certification 2012-05-28 2014-06-14 - 2016-06-13 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Rachel Adams 233 Wolcott Avenue, West Springfield, MA 01089 Occupational Therapist ~
Rachel Adams 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2014-07-14 ~ 2016-07-13

Office Location

Street Address 109 Legion Avenue
City New Haven
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jessica Donahue 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Terrence Jackson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Victor Austin 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-08 ~ 2020-09-08
Keith Johnson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Michelle Young 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-16 ~ 2020-08-15
David Brown 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-10 ~ 2020-08-09
Shawn Wood 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Eric James 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-16 ~ 2020-07-15
Nicole Gandossy 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Diana Strong 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City New Haven
Zip Code 06519
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Rachel Benton CT Medication Administration Certification 2018-09-18 ~ 2020-09-18
Amy Adams 61, New Haven, CT 06519 Medication Administration Certification 2019-11-06 ~ 2021-11-05
Rachel Spells 23 Stevens St., New Haven, CT 06519 Medication Administration Certification ~
Patience Kye 61 Rachel Road Apt E, Manchester, CT 06042 Medication Administration Certification ~
Rachel Sweeten P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2013-02-17 ~ 2015-02-16
Rachel Funk 27 Conlon St., Bristol, CT 06010 Medication Administration Certification ~
Rachel Bristol 16 Hard St., Naugatuck, CT 06770 Medication Administration Certification ~
Edward Adams Jr P.o. Box 323, So. Windham, CT 06266-0323 Medication Administration Certification 2017-05-24 ~ 2019-05-23
Nanette Mosely 203 Adams St., Bridgeport, CT 06607 Medication Administration Certification ~
Leo Adams 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2009-09-29 ~ 2011-09-28

Improve Information

Please comment or provide details below to improve the information on RACHEL ADAMS.

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