NICK K.D CHALEUNPHONE
Medication Administration Certification


Address: 50 Rockwell Rd, Newington, CT 06111

NICK K.D CHALEUNPHONE (Credential# 1560311) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 16, 2016. The license expiration date date is November 15, 2018. The license status is INACTIVE.

Business Overview

NICK K.D CHALEUNPHONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161001240. The credential type is medication administration certification. The effective date is November 16, 2016. The expiration date is November 15, 2018. The business address is 50 Rockwell Rd, Newington, CT 06111. The current status is inactive.

Basic Information

Licensee Name NICK K.D CHALEUNPHONE
Credential ID 1560311
Credential Number DSMA.161001240
Credential Type Medication Administration Certification
Business Address 50 Rockwell Rd
Newington
CT 06111
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2014-11-16
Effective Date 2016-11-16
Expiration Date 2018-11-15
Refresh Date 2019-02-13

Office Location

Street Address 50 Rockwell Rd
City Newington
State CT
Zip Code 06111

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Amy Mrowka 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2020-05-02 ~ 2022-05-01
Community Residences Inc 50 Rockwell Rd, Newington, CT 06111-5526 Public Charity 2020-06-01 ~ 2021-05-31
Ebony Harrell 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-10-26 ~ 2020-10-26
Amy Lafountain 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-29 ~ 2020-09-28
Martin Pierce 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-28 ~ 2020-09-27
Kedar Beckford 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-17 ~ 2020-09-16
Mobolaji Ojekunle 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Elizabeth Diaz 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Trina Johnson 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Steven Tzinis 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-05 ~ 2020-09-04
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anastasya Anisimova 114 Fox Run Court, Newington, CT 06111 Registered Nurse 2020-08-01 ~ 2021-07-31
Karen S Cleaveland 52 Amidon Ave, Newington, CT 06111 Registered Nurse 2020-07-01 ~ 2021-06-30
Leeann R Johnson 17 Cinnamon Rd, Newington, CT 06111 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Isma Mian 65 Cortland Way, Newington, CT 06111 Physician/surgeon ~
Danielle Rocha 1582 Willard Ave, Newington, CT 06111 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Munson's Chocolates 3157 Berlin Tpke, Newington, CT 06111 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Shandea Edwards 21 Hartford Ave #14, Newington, CT 06111 Medication Administration Certification ~
Hengchao Xiong 47 Adam Dr, Newington, CT 06111 Nail Technician ~
Tuyen Le Phan 71 Lantern Hill, Newington, CT 06111 Nail Technician ~
Smita Parth Dave 192 Brookside Rd, Newington, CT 06111 Esthetician ~
Find all Licenses in zip 06111

Competitor

Search similar business entities

City Newington
Zip Code 06111
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Newington

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nick Chaleunphone 77 Maria Rd, Plainville, CT 06062-2544 Emergency Medical Technician 2018-07-31 ~ 2021-04-01
Nick Fusari 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2007-08-08 ~ 2009-08-07
Nick Finer 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 1992-03-13 ~ 1994-03-12
Nick Rubbo 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1995-11-03 ~ 1997-11-02
Nick Associated Inc 88 Mayfair Ave, West Hempstead, NY 11552 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Nick Naples Inc 22 Village Place, Glastonbury, CT 06033 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Nick Girardo Inc 79 Winfield St, East Norwalk, CT 06855 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Nick Kalmanidis · Nick's General Construction 101 Hartz Lane, E Hartford, CT 06118 Home Improvement Contractor 2009-09-14 ~ 2009-11-30
Nick Stanko · Nick Stanko Paving 24 Dolphin Way, Riverhead, NY 11901 Home Improvement Contractor 1995-04-12 ~ 1995-11-30
Nick J Ciardullo · Nick Ciardullo Contracting 1 Stillwater Rd, Mahopac, NY 10541 Home Improvement Contractor 1998-03-26 ~ 1998-11-30

Improve Information

Please comment or provide details below to improve the information on NICK K.D CHALEUNPHONE.

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