DANIEL HEWITT (Credential# 1554421) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 8, 2017. The license expiration date date is April 7, 2019. The license status is INACTIVE.
DANIEL HEWITT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001733166. The credential type is medication administration certification. The effective date is April 8, 2017. The expiration date is April 7, 2019. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.
Licensee Name | DANIEL HEWITT |
Credential ID | 1554421 |
Credential Number | DSMA.001733166 |
Credential Type | Medication Administration Certification |
Business Address |
3 Pearson Way Enfield CT 06082 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-04-11 |
Effective Date | 2017-04-08 |
Expiration Date | 2019-04-07 |
Refresh Date | 2019-07-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1584502 | DSMA.001533166 | Medication Administration Certification | 2013-04-08 | 2015-04-08 - 2017-04-07 | INACTIVE |
Street Address | 3 Pearson Way |
City | Enfield |
State | CT |
Zip Code | 06082 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen Sanchez | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-08-02 ~ 2020-08-01 |
Billie Jean Griffin | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Brenda Hoy | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Paula Hodge | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Eileen St. Cyr | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Deborah Guzik | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-31 ~ 2020-05-30 |
Beatrice Bull | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-10 ~ 2020-05-09 |
Tiana Hamilton | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Tiana Cohens | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Naja Barrows | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-01-10 ~ 2020-01-09 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn A Pelligrinelli | 38 Haynes St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sharon M Smith | 11 Eleanor Rd, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kerry A Tanguay · Lang | 11 Somers Road, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Colleen E Galbraith | 12 Southview St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Paul F Misbach | 502 Taylor Road, Enfield, CT 06082 | Real Estate Salesperson | ~ |
Catherine R Mcculloch | 84 Wynwood Drive, Enfield, CT 06082 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Phillip G Seidel | 318 North Maple St, Enfield, CT 06082 | Optician | 2020-05-01 ~ 2021-04-30 |
Matthew Crossen | 19 Elan Street, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Baco's Pizza Inc | 410 Enfield St, Enfield, CT 06082 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jessica G Martin | 72 Belmont Ave, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06082 |
City | Enfield |
Zip Code | 06082 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Enfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Synques Cabezudo | 199 Hewitt Street, Bridgeport, CT 06607 | Medication Administration Certification | ~ |
Janice Hewitt | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2012-08-27 ~ 2014-08-26 |
Allen Gonzales | 17 Hewitt St, Willimantic, CT 06226 | Medication Administration Certification | 2019-04-03 ~ 2021-04-03 |
Shari Hewitt | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-04-05 ~ 2020-04-04 |
Hyacinth Hewitt | 16 East Wolcott Ave., Windsor, CT 06095 | Medication Administration Certification | ~ |
Blenda Hewitt | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2008-02-16 ~ 2010-02-15 |
Sakiya Hewitt | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2013-08-14 ~ 2015-08-13 |
Jean Smith | 185 Hewitt Street, Bridgeport, CT 06607 | Medication Administration Certification | 2019-04-23 ~ 2021-04-22 |
Carol Hewitt | 1929 E. Main Street, Waterbury, CT 06705 | Medication Administration Certification | 2015-10-04 ~ 2017-10-03 |
Sahireliz Rios-bravo | 42 Hewitt Street, Apt. #3, Willimantic, CT 06226 | Medication Administration Certification | 2019-03-04 ~ 2021-03-04 |
Please comment or provide details below to improve the information on DANIEL HEWITT.
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).