MATTHEW CHIEFFO
Medication Administration Certification


Address: 54 Manners Ave, Willimantic, CT 06226

MATTHEW CHIEFFO (Credential# 1554840) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 3, 2019. The license expiration date date is September 2, 2021. The license status is ACTIVE.

Business Overview

MATTHEW CHIEFFO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001733865. The credential type is medication administration certification. The effective date is September 3, 2019. The expiration date is September 2, 2021. The business address is 54 Manners Ave, Willimantic, CT 06226. The current status is active.

Basic Information

Licensee Name MATTHEW CHIEFFO
Credential ID 1554840
Credential Number DSMA.001733865
Credential Type Medication Administration Certification
Business Address 54 Manners Ave
Willimantic
CT 06226
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-09-01
Effective Date 2019-09-03
Expiration Date 2021-09-02
Refresh Date 2019-09-13

Other licenses

ID Credential Code Credential Type Issue Term Status
1537922 DSMA.001533865 Medication Administration Certification 2013-09-03 2015-09-03 - 2017-09-02 INACTIVE

Office Location

Street Address 54 Manners Ave
City Willimantic
State CT
Zip Code 06226

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vasiliko Liapes · Mamas Pizza 277 Ash Street, Willimantic, CT 06226 Restaurant Wine & Beer 2020-04-28 ~ 2021-08-27
Janet G Ragno 46 Fairview Street, Willimantic, CT 06226 Nursing Home Administrator 2020-08-01 ~ 2022-07-31
Tim Devivo 1590 W Main St, Willimantic, CT 06226 Public Weigher 2020-07-01 ~ 2021-06-30
Antonio Manuel Santos 661 Windham Rd, Windham, CT 06226 Tattoo Technician 2020-06-25 ~ 2022-06-30
Rent A Center East Inc · Rent A Center #05068 1329 Main Street, Willimantic, CT 06226 Sterilization Permit for Bedding & Upholstered Furniture 2020-06-25 ~ 2021-04-30
Shaunda Baker 90 South Street, Willimantic, CT 06226 Medication Administration Certification 2020-07-12 ~ 2022-07-11
Willimantic Shell 1563 West Main St, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth A Bailey 152 Main St, Willimantic, CT 06226 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Royal Buffet 1228 Main St, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Builders Concrete East LLC · Windham Sand & Stone Inc 75 N Windham Rd, Willimantic, CT 06226 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06226

Competitor

Search similar business entities

City Willimantic
Zip Code 06226
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Willimantic

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Chieffo 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Matthew Schelkly P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2014-05-02 ~ 2016-05-01
Matthew Patrone P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2005-04-08 ~ 2007-04-07
Matthew Paylor 35 Chestnut Ave, Watertown, CT 06779 Medication Administration Certification ~
Matthew Conklin P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2006-06-17 ~ 2008-06-16
Matthew Bouchard 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2016-07-02 ~ 2018-07-01
Matthew Rivas 128 Hillard St, Winchester Ct, CT 06047 Medication Administration Certification ~
Matthew Macsweeney 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2011-09-23 ~ 2013-09-22
Matthew Woodhouse P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2012-10-11 ~ 2014-10-10
Matthew Dunne 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-10-20 ~ 2014-10-19

Improve Information

Please comment or provide details below to improve the information on MATTHEW CHIEFFO.

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