LUIS ACOSTA (Credential# 1552775) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 23, 2005. The license expiration date date is April 22, 2007. The license status is INACTIVE.
LUIS ACOSTA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000517864. The credential type is medication administration certification. The effective date is April 23, 2005. The expiration date is April 22, 2007. The business address is 538 Preston Ave, Meriden, CT 06450. The current status is inactive.
Licensee Name | LUIS ACOSTA |
Credential ID | 1552775 |
Credential Number | DSMA.000517864 |
Credential Type | Medication Administration Certification |
Business Address |
538 Preston Ave Meriden CT 06450 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2003-05-10 |
Effective Date | 2005-04-23 |
Expiration Date | 2007-04-22 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Luis Acosta | 2050 Park Street B 1, Hartford, CT 06105 | Notary Public Appointment | 2005-04-01 ~ 2010-03-31 |
Luis Acosta | 31-30 88th Street, Apt. 1, East Elmhurst, NY 11369 | Asbestos Abatement Worker | 2001-10-15 ~ 2002-10-31 |
Luis Acosta | 3422 90th St, Jackson Heights, NY 11372-3649 | Asbestos Abatement Worker | ~ |
Luis Acosta | 41-57 71st Street, Apt. 1-l, Woodside, NY 11377 | Asbestos Abatement Worker | 2004-11-23 ~ 2005-08-31 |
Street Address | 538 Preston Ave |
City | Meriden |
State | CT |
Zip Code | 06450 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Institute of The Professional Practice, Inc. | 538 Preston Ave, Meriden, CT 06450-4851 | Psychiatric Outpatient Clinic | 2019-07-01 ~ 2023-06-30 |
Takima S Hurst | 538 Preston Ave, Meriden, CT 06450-4851 | Master's Level Social Worker | 2020-06-01 ~ 2021-05-31 |
Sarah Marnalse | 538 Preston Ave, Meriden, CT 06450 | Pharmacy Technician | 2020-04-01 ~ 2021-03-31 |
Nicole Mills | 538 Preston Ave, Meriden, CT 06450-4851 | Behavior Analyst | 2020-04-01 ~ 2021-03-31 |
Zbigniew Golonka | 538 Preston Ave, Meriden, CT 06450-4851 | Behavior Analyst | 2020-01-01 ~ 2020-12-31 |
Jamal Lawson | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2018-12-17 ~ 2020-12-17 |
Institute of Professional Practice Inc (the) | 538 Preston Ave, Meriden, CT 06450-4851 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Trina Sarah Deguia Dizon | 538 Preston Ave, Meriden, CT 06450-4851 | Behavior Analyst | 2019-12-01 ~ 2020-11-30 |
Sierra Harper | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2018-11-19 ~ 2020-11-19 |
Breyonna Leach | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2018-10-22 ~ 2020-10-21 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rachaellee E Standish | 5401 Yale Ave, Meriden, CT 06450 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Yajaira Perez | 44 Sagamore Rd, Meriden, CT 06450 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Stephanie Savejs | 818 Paddock Ave, Meriden, CT 06450 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Kellie Victoria Katkauskas | 194 Catherine Dr., Meriden, CT 06450 | Marital and Family Therapist Associate | ~ |
Shannon Lee Nessing | 278 Britannia St, Meriden, CT 06450 | Nail Technician | ~ |
Miller Company | 99 Center St, Meriden, CT 06450 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kristina Rodriguez | 51 Hobart St., Waterbury, CT 06450 | Medication Administration Certification | 2018-07-24 ~ 2020-07-23 |
Agatha V Pestilli | 148 Alexander Dr, Meriden, CT 06450 | Architect | 2020-08-01 ~ 2021-07-31 |
Wayne M Flis | 250 Liberty St. #1, Meriden, CT 06450 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
J&e General Contractor LLC | 787 N Colony Rd Apt 29, Meriden, CT 06450 | Home Improvement Contractor | 2020-06-23 ~ 2020-11-30 |
Find all Licenses in zip 06450 |
City | Meriden |
Zip Code | 06450 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Meriden |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jorge Acosta Jr | 315 New Park Ave., Hartford, CT 06106 | Medication Administration Certification | 2010-09-11 ~ 2012-09-10 |
Sammy Acosta | 290 Pratt St., Meriden, CT 06450 | Medication Administration Certification | 2011-08-05 ~ 2013-08-04 |
Richard Acosta | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2018-04-08 ~ 2020-04-07 |
Joshua Acosta | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2012-12-19 ~ 2014-12-18 |
Omar Acosta | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2014-12-23 ~ 2016-12-22 |
Dany Acosta | 12 Sioux Place, Greenwich, CT 06831 | Medication Administration Certification | 2018-09-27 ~ 2020-09-26 |
Noel Acosta Sr | 43 Norwich Road, Quaker Hill, CT 06375 | Medication Administration Certification | 1997-05-01 ~ 1999-04-30 |
Margaret Acosta | 43 Norwich Road, Quaker Hill, CT 06375 | Medication Administration Certification | 1997-05-01 ~ 1999-04-30 |
Rose Marie Acosta | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2005-06-14 ~ 2007-06-13 |
Luis Toledo | 118 Oak St, Manchester, CT 06040 | Medication Administration Certification | 2019-03-27 ~ 2021-03-26 |
Please comment or provide details below to improve the information on LUIS ACOSTA.
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).