ANTOINETTE FERNANDES (Credential# 1552159) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2018. The license expiration date date is July 31, 2020. The license status is ACTIVE.
ANTOINETTE FERNANDES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001828604. The credential type is medication administration certification. The effective date is August 1, 2018. The expiration date is July 31, 2020. The business address is P. O. Box 766, Cheshire, CT 06410. The current status is active.
Licensee Name | ANTOINETTE FERNANDES |
Credential ID | 1552159 |
Credential Number | DSMA.001828604 |
Credential Type | Medication Administration Certification |
Business Address |
P. O. Box 766 Cheshire CT 06410 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2016-05-30 |
Effective Date | 2018-08-01 |
Expiration Date | 2020-07-31 |
Refresh Date | 2018-08-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1537395 | DSMA.001628604 | Medication Administration Certification | 2014-07-08 | 2016-08-01 - 2018-07-31 | INACTIVE |
1565541 | DSMA.001428604 | Medication Administration Certification | 2012-07-15 | 2014-08-01 - 2016-07-31 | INACTIVE |
Street Address | P. O. Box 766 |
City | Cheshire |
State | CT |
Zip Code | 06410 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Annalisha Monaco-schroeder | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Karen Custis | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2018-09-01 ~ 2020-08-31 |
Priscilla Young | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Jocelyn Vega | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Gay Carter | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2018-01-17 ~ 2020-01-16 |
Kelly Sullivan | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2017-12-20 ~ 2019-12-19 |
Juli Pressmar | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2017-12-09 ~ 2019-12-08 |
Samuel Ortiz | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2017-11-14 ~ 2019-11-13 |
Kaylana Zollo | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2017-09-22 ~ 2019-09-21 |
Randy Wade | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2017-09-01 ~ 2019-08-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mr B's · Bimonte's Pizza Castle | 155 Highland Ave, Cheshire, CT 06410 | Bakery | 2020-07-01 ~ 2021-06-30 |
Traci L Bonassar | 452 Castle Glenn, Cheshire, CT 06410 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Faith H Morico · Hennessey | 177 Wallingford Rd, Cheshire, CT 06410 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Renee D Kane | 40 Willow St, Cheshire, CT 06410 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kara Capuano | 20 Renee Court, Cheshire, CT 06410 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Eugenia A Marquez | 22 Currier Way, Cheshire, CT 06410 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Mahnaz M Emamian | 471 West Main St, Cheshire, CT 06410 | Esthetician | ~ |
Margarita A. Norris | 302 Highland Avenue, Cheshire, CT 06410 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Wendell D Wallace Juedes | 545 Country Club Rd, Cheshire, CT 06410 | Podiatrist | 2020-04-01 ~ 2021-03-31 |
Hyunjung An | 55 Moneta Ln., Cheshire, CT 06410 | Acupuncturist | ~ |
Find all Licenses in zip 06410 |
City | Cheshire |
Zip Code | 06410 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Cheshire |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Fernandes | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1999-02-23 ~ 2001-02-22 |
Eliza Fernandes | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 1991-12-07 ~ 1993-12-06 |
John Fernandes | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1990-08-02 ~ 1992-08-01 |
Danette Fernandes | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 1997-08-14 ~ 1999-08-13 |
Antoinette Barnes | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2001-07-10 ~ 2003-07-09 |
Antoinette Reid | 182 Truman St, Bridgeport, CT 06606 | Medication Administration Certification | ~ |
Antoinette Bryan | 487 New Britain Ave, Hartford, CT 06106 | Medication Administration Certification | ~ |
Antoinette Dilday | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2009-01-06 ~ 2011-01-05 |
Antoinette Palmer | 59 Elmer St., Hartford, CT 06120 | Medication Administration Certification | 2019-11-04 ~ 2021-11-04 |
Antoinette Kinard | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2015-01-29 ~ 2017-01-28 |
Please comment or provide details below to improve the information on ANTOINETTE FERNANDES.
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).