MONIQUE HAYES (Credential# 1552881) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 29, 2014. The license expiration date date is November 28, 2016. The license status is INACTIVE.
MONIQUE HAYES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001429149. The credential type is medication administration certification. The effective date is November 29, 2014. The expiration date is November 28, 2016. The business address is 225 Commerce Drive, Canton, CT 06019-1099. The current status is inactive.
Licensee Name | MONIQUE HAYES |
Credential ID | 1552881 |
Credential Number | DSMA.001429149 |
Credential Type | Medication Administration Certification |
Business Address |
225 Commerce Drive Canton CT 06019-1099 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-12-02 |
Effective Date | 2014-11-29 |
Expiration Date | 2016-11-28 |
Refresh Date | 2018-08-01 |
Street Address | 225 Commerce Drive |
City | Canton |
State | CT |
Zip Code | 06019-1099 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Domonique Walker | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-07-26 ~ 2020-07-25 |
Kelly Engle | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-07-08 ~ 2020-07-07 |
Virginia Lanese | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-07-01 ~ 2020-06-30 |
Sarah Moore | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-06-29 ~ 2020-06-28 |
Carol Watt | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-06-02 ~ 2020-06-01 |
Arifa Ahmetovic | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-05-27 ~ 2020-05-26 |
Sheriba Salmon-stewart | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-05-22 ~ 2020-05-21 |
Lorraine Greaves | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-05-22 ~ 2020-05-21 |
Barbara Amoh-konadu | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-05-10 ~ 2020-05-09 |
Maklin Garcia | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2018-05-08 ~ 2020-05-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valerie Kickham | 4 Dowd Ave, Canton, CT 06019-1099 | Medication Administration Certification | 2019-08-01 ~ 2021-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laurie E Dunford | 483 Dowd Ave., Canton, CT 06019 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Christine M Jencik | 71 Cherrybrook Road, Canton, CT 06019 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Marie B Valley | P.o. Box 284, Canton, CT 06019 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Stephen S Burgess | 275 Barbourtown Rd, Canton, CT 06019 | Architect | 2020-08-01 ~ 2021-07-31 |
Lenore Quintal-bean | 26 North St, Collinsville, CT 06019 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Aubrey J Hoyt | 82 Lovely Street, Canton, CT 06019 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Julie Reed | 41 Wickhams Fancy, Collinsville, CT 06019 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Sylvia Dibiasi | 93 Cherry Brook Road, Canton, CT 06019 | Physical Therapist | 2020-08-01 ~ 2021-07-31 |
Nora Baumgart | 60 Cherry Brook Rd, Canton, CT 06019 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Donald Tarinelli | 4 Center St, Collinsville, CT 06019 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06019 |
City | Canton |
Zip Code | 06019 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Canton |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Monique Kee | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2004-04-07 ~ 2006-04-06 |
Monique Riley | 114 Magnolia St., Hartford, CT 06112 | Medication Administration Certification | ~ |
Monique Moye | 20 Spruce St, Stamford, CT 06902 | Medication Administration Certification | ~ |
Monique Askew | 114 Fog Plain Road, Waterford, CT 06385 | Medication Administration Certification | ~ |
Monique Moore | 15 Ne Industrial Rd., Branford, CT 06405 | Medication Administration Certification | 2013-04-09 ~ 2015-04-08 |
Monique Woods | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2016-02-04 ~ 2018-02-03 |
Monique Duarte | 25 2nd Street, Norwich, CT 06360 | Medication Administration Certification | 2019-10-30 ~ 2021-10-29 |
Monique Lespier | 600 Corporate Row, Cromwell, CT 06416 | Medication Administration Certification | 2017-07-27 ~ 2019-07-26 |
Monique Turner | 15 Ne Industrial Rd., Branford, CT 06405 | Medication Administration Certification | 2008-11-04 ~ 2010-11-03 |
Monique Lewis | Po Box 50, North Haven, CT 06473 | Medication Administration Certification | 2020-02-10 ~ 2022-02-09 |
Please comment or provide details below to improve the information on MONIQUE HAYES.
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).