NICOLE LEWIS (Credential# 1561055) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 5, 2017. The license expiration date date is April 4, 2019. The license status is INACTIVE.
NICOLE LEWIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171001993. The credential type is medication administration certification. The effective date is April 5, 2017. The expiration date is April 4, 2019. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.
Licensee Name | NICOLE LEWIS |
Credential ID | 1561055 |
Credential Number | DSMA.171001993 |
Credential Type | Medication Administration Certification |
Business Address |
3 Pearson Way Enfield CT 06082 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-04-05 |
Effective Date | 2017-04-05 |
Expiration Date | 2019-04-04 |
Refresh Date | 2019-07-03 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nicole Lewis | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2003-01-16 ~ 2005-01-15 |
Nicole Lewis | 38 Young Street, New Haven, CT 06511 | Medication Administration Certification | ~ |
Nicole Lewis | 41 Boston Post Rd, Waterford, CT 06385-2401 | Nursing Home Administrator | 2020-03-02 ~ 2021-08-31 |
Street Address | 3 Pearson Way |
City | Enfield |
State | CT |
Zip Code | 06082 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen Sanchez | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-08-02 ~ 2020-08-01 |
Billie Jean Griffin | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Brenda Hoy | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Paula Hodge | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Eileen St. Cyr | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Deborah Guzik | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-31 ~ 2020-05-30 |
Beatrice Bull | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-10 ~ 2020-05-09 |
Tiana Hamilton | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Tiana Cohens | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Naja Barrows | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-01-10 ~ 2020-01-09 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn A Pelligrinelli | 38 Haynes St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sharon M Smith | 11 Eleanor Rd, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kerry A Tanguay · Lang | 11 Somers Road, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Colleen E Galbraith | 12 Southview St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Paul F Misbach | 502 Taylor Road, Enfield, CT 06082 | Real Estate Salesperson | ~ |
Catherine R Mcculloch | 84 Wynwood Drive, Enfield, CT 06082 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Phillip G Seidel | 318 North Maple St, Enfield, CT 06082 | Optician | 2020-05-01 ~ 2021-04-30 |
Matthew Crossen | 19 Elan Street, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Baco's Pizza Inc | 410 Enfield St, Enfield, CT 06082 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jessica G Martin | 72 Belmont Ave, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06082 |
City | Enfield |
Zip Code | 06082 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Enfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nicole Ewaskie | 41 Nicole Dr., Naugatuck, CT 06770 | Medication Administration Certification | 2019-07-18 ~ 2021-07-17 |
Joy Lewis | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2006-01-10 ~ 2008-01-09 |
Ann Kusiak | 21 Lewis St., Wetherfield, CT 06109 | Medication Administration Certification | ~ |
Christina Lewis | 43 Ivy St., Colchester, CT 06415 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Dennis Lewis | 82 Norman St., Bridgeport, CT 06605 | Medication Administration Certification | ~ |
Tahjana Lewis | 59 Webster St, Apt C1, Hartford, CT 06114 | Medication Administration Certification | ~ |
Staceyann Lewis | 26 Allen St, Windsor, CT 06095 | Medication Administration Certification | ~ |
Malcom Lewis | 26 Stanwood St., Hartford, CT 06106 | Medication Administration Certification | ~ |
Shaniece Lewis | 33 Anthony St., New Haven, CT 06515 | Medication Administration Certification | ~ |
Jessica Lewis | 79 Summer St, Hartford, CT 06105 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on NICOLE LEWIS.
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).