SOFI ACEVEDO
Medication Administration Certification


Address: 10 Russ Drive, Willimantic, CT 06226

SOFI ACEVEDO (Credential# 1554941) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 2, 2020. The license expiration date date is March 1, 2022. The license status is ACTIVE.

Business Overview

SOFI ACEVEDO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001834649. The credential type is medication administration certification. The effective date is March 2, 2020. The expiration date is March 1, 2022. The business address is 10 Russ Drive, Willimantic, CT 06226. The current status is active.

Basic Information

Licensee Name SOFI ACEVEDO
Credential ID 1554941
Credential Number DSMA.001834649
Credential Type Medication Administration Certification
Business Address 10 Russ Drive
Willimantic
CT 06226
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-02-22
Effective Date 2020-03-02
Expiration Date 2022-03-01
Refresh Date 2020-02-25

Other licenses

ID Credential Code Credential Type Issue Term Status
1566744 DSMA.001634649 Medication Administration Certification 2014-03-01 2016-03-02 - 2018-03-01 INACTIVE

Office Location

Street Address 10 Russ Drive
City Willimantic
State CT
Zip Code 06226

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Andrew G Starkey 10 Russ Drive, Willimantic, CT 06226 Massage Therapist 2004-07-27 ~ 2006-07-31

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
Guillermo Acevedo Jr P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2015-05-08 ~ 2017-05-07
Sheryl Acevedo 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2010-11-05 ~ 2012-11-04
Andrea Acevedo P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2017-11-03 ~ 2019-11-02
Gian-carlo Acevedo 15 Colley St., Waterbury, CT 06708 Medication Administration Certification 2018-08-31 ~ 2020-08-31
Carmen Acevedo 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2002-01-24 ~ 2004-01-23
Raul Jr Acevedo 766 Long Hill Rd, Middletown, CT 06457 Medication Administration Certification 2018-04-07 ~ 2020-04-06
Elizabeth Acevedo 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 2014-10-25 ~ 2016-10-24
Josue Acevedo 02 Ridgewood Street, Waterbury, CT 06710 Medication Administration Certification 2020-01-30 ~ 2022-01-30
Diana Acevedo 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-06-08 ~ 2020-06-07
Evan Acevedo 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2014-11-17 ~ 2016-11-16

Improve Information

Please comment or provide details below to improve the information on SOFI ACEVEDO.

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