ELIZABETH FIGUEROA
Medication Administration Certification


Address: 201 W. Main Street, Plantsville, CT 06479

ELIZABETH FIGUEROA (Credential# 1558616) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 13, 2012. The license expiration date date is September 12, 2014. The license status is INACTIVE.

Business Overview

ELIZABETH FIGUEROA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001214534. The credential type is medication administration certification. The effective date is September 13, 2012. The expiration date is September 12, 2014. The business address is 201 W. Main Street, Plantsville, CT 06479. The current status is inactive.

Basic Information

Licensee Name ELIZABETH FIGUEROA
Credential ID 1558616
Credential Number DSMA.001214534
Credential Type Medication Administration Certification
Business Address 201 W. Main Street
Plantsville
CT 06479
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-09-13
Effective Date 2012-09-13
Expiration Date 2014-09-12
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Figueroa 114 West 183rd Street, Bronx, NY 10453 Master's Level Social Worker 2016-06-01 ~ 2017-05-31
Elizabeth Figueroa 21 Walnut Street, Wharton, NJ 07885 Registered Nurse 2007-09-05 ~ 2008-07-31
Elizabeth Figueroa 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1999-03-30 ~ 2001-03-29
Elizabeth Figueroa 77 Highview Ave, New Britain, CT 06053-2326 Real Estate Salesperson 2019-06-01 ~ 2020-05-31

Office Location

Street Address 201 W. Main Street
City Plantsville
State CT
Zip Code 06479

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elliot Tellado 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2019-10-06 ~ 2021-10-05
Carylon Stallings 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2019-01-07 ~ 2021-01-07
Rashaan Mcrae 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-10-05 ~ 2020-10-05
La'kenya Cain 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-09-17 ~ 2020-09-17
Dina Duprey-smith 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-05-25 ~ 2020-05-24
Ashley Reyes 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-05-21 ~ 2020-05-20
Daniel Navarro 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-04-03 ~ 2020-04-02
Tiffany Simms 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-02-12 ~ 2020-02-11
Jezel Almedina 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-01-11 ~ 2020-01-10
Gary Gordon 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2017-12-30 ~ 2019-12-29
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Karen Slonus 9 Wilbur St, Plantsville, CT 06479 Registered Nurse 2020-08-01 ~ 2021-07-31
Ann-kristin Friedrich 77 Carter Lane, Plantsville, CT 06479 Physician/surgeon 2020-07-01 ~ 2021-06-30
Trevor Steskla 1157 Marion Ave, Plantsville, CT 06479 Heating, Piping & Cooling Limited Journeyperson ~
Rebecca L Fernandes 29 Fleetwood Rd, Plantsville, CT 06479 Registered Nurse 2020-07-01 ~ 2021-06-30
Pawan K Karanam 33 Hubeny Drive, Plantsville, CT 06479 Physician/surgeon 2020-09-01 ~ 2021-08-31
Charles A Moss 105 Roxbury Rd, Plantsville, CT 06479 Architect 2020-08-01 ~ 2021-07-31
Marceille M Crookes 30 Hillside Ave, Plantsville, CT 06479 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Lino L Gelada 221 Burritt Street, Plantsville, CT 06479 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tony's Restaurant & Pizza Palace 1315 Meriden Wtby Rd, Plantsville, CT 06479 Bakery 2020-07-01 ~ 2021-06-30
Richard Oulundsen II 924 Prospect Street, Plantsville, CT 06479 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06479

Competitor

Search similar business entities

City Plantsville
Zip Code 06479
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Plantsville

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Roxanne Figueroa 200 Blakeslee St, Bristol, CT 06010 Medication Administration Certification ~
Carmen Figueroa 54 Spruce St., Manchester, CT 06040 Medication Administration Certification ~
Catherine Figueroa 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 1998-09-17 ~ 2000-09-16
Glory Figueroa 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2017-12-16 ~ 2019-12-15
Elisa Figueroa 1562 Baldwin St, Waterbury, CT 06706 Medication Administration Certification ~
Michele Figueroa 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2012-08-31 ~ 2014-08-30
Sandra Figueroa 105 Prospect Street, Wethersfield, CT 06109 Medication Administration Certification ~
Joshua Figueroa 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2015-06-25 ~ 2017-06-24
Shanice Figueroa 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-01-26 ~ 2020-01-25
Shavonnesha Figueroa 114 Sodom Lane, P.o. Box 127, Derby, CT 06418 Medication Administration Certification 2008-08-29 ~ 2010-08-28

Improve Information

Please comment or provide details below to improve the information on ELIZABETH FIGUEROA.

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