ANTOINETTE FERNANDES
Medication Administration Certification


Address: P. O. Box 766, Cheshire, CT 06410

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address P. O. Box 766
City Cheshire
State CT
Zip Code 06410

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Cheshire
Zip Code 06410
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cheshire

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ANTOINETTE FERNANDES.

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