MARGARET STANLEY
Medication Administration Certification


Address: 7 Barnes Industrial Road South, Wallingford, CT 06492

MARGARET STANLEY (Credential# 1551759) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 5, 2018. The license expiration date date is June 4, 2020. The license status is LAPSED.

Business Overview

MARGARET STANLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001828361. The credential type is medication administration certification. The effective date is June 5, 2018. The expiration date is June 4, 2020. The business address is 7 Barnes Industrial Road South, Wallingford, CT 06492. The current status is lapsed.

Basic Information

Licensee Name MARGARET STANLEY
Credential ID 1551759
Credential Number DSMA.001828361
Credential Type Medication Administration Certification
Business Address 7 Barnes Industrial Road South
Wallingford
CT 06492
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-05-04
Effective Date 2018-06-05
Expiration Date 2020-06-04
Refresh Date 2020-06-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1536688 DSMA.001628361 Medication Administration Certification 2014-06-01 2016-06-05 - 2018-06-04 INACTIVE
1563347 DSMA.001428361 Medication Administration Certification 2012-06-03 2014-06-05 - 2016-06-04 INACTIVE

Office Location

Street Address 7 Barnes Industrial Road South
City Wallingford
State CT
Zip Code 06492

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Miriam Cintron 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-10-31 ~ 2020-10-30
Nicole Stevenson 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-07-23 ~ 2020-07-22
Tjunda Cobb Vereen 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Michael Jones 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-06-01 ~ 2020-05-31
Christine Dejlitko 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-05-06 ~ 2020-05-05
Denise Laureano 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-03-15 ~ 2020-03-14
Haley Mccullough 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-03-05 ~ 2020-03-04
Oge Barrett 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-01-23 ~ 2020-01-22
Dorothy Connors 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-01-11 ~ 2020-01-10
Cleisha Greene 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2017-12-03 ~ 2019-12-02
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Andrea Zola 53 Alison Ave., Wallingford, CT 06492 Esthetician ~
Kyungok Choi 90 Ward St, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Giang Nguyen 45 Country Club Lane, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-11-30
Lc Artistry 207 North Colony Road, Wallingford, CT 06492 Esthetician ~
Katie Lee 20 Angela Dr, Wallingford, CT 06492 Paramedic 2020-09-01 ~ 2021-08-31
Vinny's Deli 567 Center St, Wallingford, CT 06492 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Michele Ruggiero 26 Leigus Road, Wallingford, CT 06492 Radiographer 2020-07-01 ~ 2021-06-30
Dianna K Ball 104 Simpson Ave, Wallingford, CT 06492 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Ann Marie Richardson 20 Mohawk Drive, Wallingford, CT 06492 Registered Nurse 2020-07-01 ~ 2021-06-30
Joann Hummel 60 Deer Run Road, Wallingford, CT 06492 Medication Administration Certification 2018-08-21 ~ 2020-08-20
Find all Licenses in zip 06492

Competitor

Search similar business entities

City Wallingford
Zip Code 06492
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wallingford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Ernasia Stanley 542 Eastern St. Apt 10, New Haven, CT 06511 Medication Administration Certification ~
Stanley Francis 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-01-12 ~ 2017-01-11
Stanley Lazarick Jr P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2005-06-17 ~ 2007-06-16
Georgann Palomba 18 Stanley Ave, Oakville, CT 06779 Medication Administration Certification 2019-05-02 ~ 2021-05-02
Stanley Iwu 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2001-07-03 ~ 2003-07-02
Crystal Dones 35 Stanley Street, New Haven, CT 06511 Medication Administration Certification ~
Tiffany Shumpert 528 Stanley St., New Britain, CT 06051 Medication Administration Certification 2018-11-15 ~ 2020-11-14
Billy Stanley 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2010-11-13 ~ 2012-11-12
Stanley Ashe Jr 442 Riverside Ave, Torrington, CT 06790 Medication Administration Certification 2019-02-23 ~ 2021-02-22

Improve Information

Please comment or provide details below to improve the information on MARGARET STANLEY.

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