MAUREEN STEWART (Credential# 1558399) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 17, 2018. The license expiration date date is July 16, 2020. The license status is ACTIVE.
MAUREEN STEWART is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001831839. The credential type is medication administration certification. The effective date is July 17, 2018. The expiration date is July 16, 2020. The business address is 151 Sheldon Road, Manchester, CT 06042. The current status is active.
Licensee Name | MAUREEN STEWART |
Credential ID | 1558399 |
Credential Number | DSMA.001831839 |
Credential Type | Medication Administration Certification |
Business Address |
151 Sheldon Road Manchester CT 06042 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - IN RENEWAL |
Active | 1 |
Issue Date | 2016-07-28 |
Effective Date | 2018-07-17 |
Expiration Date | 2020-07-16 |
Refresh Date | 2018-08-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1543350 | DSMA.001631839 | Medication Administration Certification | 2014-06-30 | 2016-07-17 - 2018-07-16 | INACTIVE |
1583134 | DSMA.001431839 | Medication Administration Certification | 2013-10-07 | 2014-07-17 - 2016-07-16 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maureen Stewart | Rfd #1, Shelburne, MA 01370 | Registered Nurse | 2013-07-01 ~ 2014-06-30 |
Street Address | 151 Sheldon Road |
City | Manchester |
State | CT |
Zip Code | 06042 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lizandra Hernandez | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-11-03 ~ 2020-11-02 |
Shanthal Nichols | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-09-13 ~ 2020-09-12 |
Denise Wojteczko | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Kathleen Walbridge | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-20 ~ 2020-08-19 |
Piya Gomes | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-06 ~ 2020-08-05 |
Latoya Tomblinson | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Ernest Acquah | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Marion Porter | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-07-22 ~ 2020-07-21 |
Uris Storey | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-07-14 ~ 2020-07-13 |
Judy Lefflbine | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-07-11 ~ 2020-07-10 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Melissa Aiello | 118 Tudor Lane Apt. I, Manchester, CT 06042 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Michelle Carolyn Hayes | 129 Rachel Rd, Harford, CT 06042 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Guotong Quan | 348 Kennedy Road, 348 Kennedy Road, CT 06042 | Nail Technician | 2020-06-26 ~ 2022-03-31 |
Charity Boakye | 103 Rachel Rd,unit B, Manchester, CT 06042 | Licensed Practical Nurse | ~ |
Jordan M Kaiser | 40 Tanner St, Manchester, CT 06042 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Tandra Gomes | 80 Alton St., Manchester, CT 06042 | Medication Administration Certification | 2020-05-08 ~ 2022-05-07 |
James Power | 16 Lawton Rd., Manchester, CT 06042 | Medication Administration Certification | 2018-08-03 ~ 2020-08-02 |
Tierra Amerson | 66 Phelps Rd., Manchester, CT 06042 | Medication Administration Certification | 2018-07-02 ~ 2020-07-01 |
Lisa A Surdam | 22 Greenwood Drive, Manchester, CT 06042 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Sharon Morin | 15 Hartland Rd, Manchester, CT 06042 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06042 |
City | Manchester |
Zip Code | 06042 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Manchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Giselle Stewart | 119 Valley Rd, Hamden, CT 06514 | Medication Administration Certification | ~ |
Carmel Stewart | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2012-03-11 ~ 2014-03-10 |
Stephen Stewart | 52 Valley Ave, Bridgeport, CT 06606 | Medication Administration Certification | ~ |
Kristyn Stewart | 173 Benham St, Torrington, CT 06790 | Medication Administration Certification | ~ |
Sabrina Stewart | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2017-02-22 ~ 2019-02-21 |
Kate Stewart | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2015-09-10 ~ 2017-09-09 |
Amanda Stewart | 38 Taylor Dr, Hartford, CT 06120 | Medication Administration Certification | ~ |
Stephen Stewart | P.o. Box 323, So. Windham, CT 06266-0323 | Medication Administration Certification | 2017-05-24 ~ 2019-05-23 |
Coneisha Campbell Stewart | 67 Olive St., Bridgeport, CT 06605 | Medication Administration Certification | ~ |
Paul Stewart | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2013-04-30 ~ 2015-04-29 |
Please comment or provide details below to improve the information on MAUREEN STEWART.
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).