CLAUDIA ROCHESTER (Credential# 1561088) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 12, 2017. The license expiration date date is April 11, 2019. The license status is INACTIVE.
CLAUDIA ROCHESTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002044. The credential type is medication administration certification. The effective date is April 12, 2017. The expiration date is April 11, 2019. The business address is 60 Hilliard St., Manchester, CT 06040. The current status is inactive.
Licensee Name | CLAUDIA ROCHESTER |
Credential ID | 1561088 |
Credential Number | DSMA.171002044 |
Credential Type | Medication Administration Certification |
Business Address |
60 Hilliard St. Manchester CT 06040 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-04-12 |
Effective Date | 2017-04-12 |
Expiration Date | 2019-04-11 |
Refresh Date | 2019-07-10 |
Street Address | 60 Hilliard St. |
City | Manchester |
State | CT |
Zip Code | 06040 |
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 |
Paula Levy | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
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 |
Find all Licenses in the same address |
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 |
City | Manchester |
Zip Code | 06040 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Manchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Trudy Rochester | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2013-09-22 ~ 2015-09-21 |
Claudia Disorbo | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2017-04-27 ~ 2019-04-26 |
Claudia Miller | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1996-05-22 ~ 1998-05-21 |
Claudia Palmieri | 122 Ave. of Industry, Waterbury, CT 06705 | Medication Administration Certification | 2000-02-19 ~ 2002-02-18 |
Claudia Elliston | 132 Bennett Street, Bridgeport, CT 06605 | Medication Administration Certification | ~ |
Claudia Tamayo | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 1994-07-14 ~ 1996-07-13 |
Claudia Brennan | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2004-02-08 ~ 2006-02-07 |
Claudia Askew | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 1992-10-06 ~ 1994-10-05 |
Claudia Knapp | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 1998-08-14 ~ 2000-08-13 |
Claudia Chirinos | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2014-03-11 ~ 2016-03-10 |
Please comment or provide details below to improve the information on CLAUDIA ROCHESTER.
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).