PAULA LEVY
Medication Administration Certification


Address: 60 Hilliard St., Manchester, CT 06040

PAULA LEVY (Credential# 1559723) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 12, 2018. The license expiration date date is August 11, 2020. The license status is ACTIVE.

Business Overview

PAULA LEVY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161000702. The credential type is medication administration certification. The effective date is August 12, 2018. The expiration date is August 11, 2020. The business address is 60 Hilliard St., Manchester, CT 06040. The current status is active.

Basic Information

Licensee Name PAULA LEVY
Credential ID 1559723
Credential Number DSMA.161000702
Credential Type Medication Administration Certification
Business Address 60 Hilliard St.
Manchester
CT 06040
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2014-08-12
Effective Date 2018-08-12
Expiration Date 2020-08-11
Refresh Date 2018-08-04

Other locations

Licensee Name Office Address Credential Effective / Expiration
Paula Levy 15 Ruby Street, New Haven, CT 06515 Notary Public Appointment 2001-06-01 ~ 2006-05-31

Office Location

Street Address 60 Hilliard St.
City Manchester
State CT
Zip Code 06040

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nykia Motley 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2019-06-02 ~ 2021-06-01
Sheena Rockcliffe 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-09-08 ~ 2020-09-07
Annette Betsey 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-09-08 ~ 2020-09-07
Timothy Santana 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Kacy Coleman 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Stacy Harden 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Alicia Brathwaite 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Melissa Holley 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-07-25 ~ 2020-07-24
Eva Frasier-wilson 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Carolyn Battista 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-07-14 ~ 2020-07-13
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary Fosuah Nketia 61 Cougar Drive, Manchester, CT 06040 Registered Nurse 2020-08-01 ~ 2021-07-31
New Seasons Inc. 164 East Center Street, Manchester, CT 06040 Public Charity 2019-06-01 ~ 2020-05-31
Kaylen Lam 60 Chlistone Lane, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matilde Altamirano 415 Gardner Street, Manchester, CT 06040 Nail Technician 2020-06-27 ~ 2022-04-30
Meilan Meilan Chen 174 Middle Tpke, Manchester, CT 06040 Nail Technician ~
Prince Acheampong 32 Bigelow Street, Manchester, CT 06040 Notary Public Appointment ~
Erin C Boyle 470 Porter Street, Manchester, CT 06040 Registered Nurse 2020-07-01 ~ 2021-06-30
Dejone Mitchell 64 Ruby Dr Apt. P, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Andrea H Clifford 116 Longview Drive, Manchester, CT 06040 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tabia Thornton-bey 103 Walek Farms Road, Manchester, CT 06040 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06040

Competitor

Search similar business entities

City Manchester
Zip Code 06040
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Manchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Garrie Levy 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-08-22 ~ 2017-08-21
Cynthia Levy 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2001-07-26 ~ 2003-07-25
Nichola Levy 10 Grand Street, New Britain, CT 06052 Medication Administration Certification ~
Chaz Levy 936 Worthy Street, Windsor, CT 06095 Medication Administration Certification 2019-05-03 ~ 2021-05-02
Winston Levy 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-03-20 ~ 2020-03-19
Andrew Levy 90 Sharon Street, Hartford, CT 06112 Medication Administration Certification 2018-10-04 ~ 2020-10-04
Jasana Levy 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2014-10-16 ~ 2016-10-15
Sonia Levy-reid 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2008-01-28 ~ 2010-01-27
Tara Levy 839 Main Street Unit 64, Torrington, CT 06790 Medication Administration Certification 2019-07-19 ~ 2021-07-19
Paula Torelli 1 Glover Ave, Norwalk, CT 06850 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on PAULA LEVY.

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