CRYSTAL RIVERA
Medication Administration Certification


Address: 190 Allen Street, New Britain, CT 06053

CRYSTAL RIVERA (Credential# 1560982) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 24, 2019. The license expiration date date is March 23, 2021. The license status is ACTIVE.

Business Overview

CRYSTAL RIVERA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171001938. The credential type is medication administration certification. The effective date is March 24, 2019. The expiration date is March 23, 2021. The business address is 190 Allen Street, New Britain, CT 06053. The current status is active.

Basic Information

Licensee Name CRYSTAL RIVERA
Credential ID 1560982
Credential Number DSMA.171001938
Credential Type Medication Administration Certification
Business Address 190 Allen Street
New Britain
CT 06053
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-03-24
Effective Date 2019-03-24
Expiration Date 2021-03-23
Refresh Date 2019-04-10

Other locations

Licensee Name Office Address Credential Effective / Expiration
Crystal Rivera 510 Woodward Ave, New Haven, CT 06512 Pharmacy Technician 2020-04-01 ~ 2021-03-31

Office Location

Street Address 190 Allen Street
City New Britain
State CT
Zip Code 06053

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Taeler Darakjian 190 Allen Street, New Britain, CT 06053 Hairdresser/cosmetician 2019-05-01 ~ 2021-04-30
Iris Ann Rugar 190 Allen Street, New Britain, CT 06000 Notary Public Appointment 1979-07-19 ~ 1984-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anetta Kuzawa · Kacmarska 41 Charlene Dr, New Britain, CT 06053 Registered Nurse 2020-07-01 ~ 2021-06-30
Ana Maria Hernandez 108 Mcclintock St.apt2 South, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Salvatore Parafati 118 Jordan Street, New Britain, CT 06053 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
New Britain Noble LLC 973 Farmington Ave, New Britain, CT 06053 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zhen Ying Lai 274 Paul Manafort Dr, New Britain, CT 06053 Nail Technician ~
Kwame Kusi 22 Dorman Rd, New Britain, CT 06053 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Nelida Rodriguez 22 Marmon Street, New Britain, CT 06053 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Dany Heng 251 Batterson Dr, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Daniela Stephania Ospina 156 Pierremount Ave, New Britain, CT 06053 Registered Nurse 2020-06-22 ~ 2021-01-31
Pratima Aryal 55 Brittany Farms Road H216, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06053

Competitor

Search similar business entities

City New Britain
Zip Code 06053
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Britain

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Crystal Seurattan 818, Waterbury, CT 06706 Medication Administration Certification ~
Crystal Burgess CT Medication Administration Certification ~
Crystal White P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2015-06-02 ~ 2017-06-01
Crystal Joe-anderson 385 Riverside Ave, Torrington, CT 06790 Medication Administration Certification ~
Crystal Poventud 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-03-02 ~ 2014-03-01
Crystal Foo 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2010-01-08 ~ 2012-01-07
Crystal Boj 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Crystal Bezio 64 Terrace Dr., Torrington, CT 06790 Medication Administration Certification ~
Crystal Keduk P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2015-10-14 ~ 2017-10-13
Crystal Whitfield P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2000-08-03 ~ 2002-08-02

Improve Information

Please comment or provide details below to improve the information on CRYSTAL RIVERA.

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