SAMANTHA VINCI
Medication Administration Certification


Address: 538 Preston Ave, Meriden, CT 06450

SAMANTHA VINCI (Credential# 1561516) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 6, 2017. The license expiration date date is July 5, 2019. The license status is INACTIVE.

Business Overview

SAMANTHA VINCI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002499. The credential type is medication administration certification. The effective date is July 6, 2017. The expiration date is July 5, 2019. The business address is 538 Preston Ave, Meriden, CT 06450. The current status is inactive.

Basic Information

Licensee Name SAMANTHA VINCI
Credential ID 1561516
Credential Number DSMA.171002499
Credential Type Medication Administration Certification
Business Address 538 Preston Ave
Meriden
CT 06450
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-07-06
Effective Date 2017-07-06
Expiration Date 2019-07-05
Refresh Date 2019-10-03

Office Location

Street Address 538 Preston Ave
City Meriden
State CT
Zip Code 06450

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Institute of The Professional Practice, Inc. 538 Preston Ave, Meriden, CT 06450-4851 Psychiatric Outpatient Clinic 2019-07-01 ~ 2023-06-30
Takima S Hurst 538 Preston Ave, Meriden, CT 06450-4851 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Sarah Marnalse 538 Preston Ave, Meriden, CT 06450 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Nicole Mills 538 Preston Ave, Meriden, CT 06450-4851 Behavior Analyst 2020-04-01 ~ 2021-03-31
Zbigniew Golonka 538 Preston Ave, Meriden, CT 06450-4851 Behavior Analyst 2020-01-01 ~ 2020-12-31
Jamal Lawson 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-12-17 ~ 2020-12-17
Institute of Professional Practice Inc (the) 538 Preston Ave, Meriden, CT 06450-4851 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Trina Sarah Deguia Dizon 538 Preston Ave, Meriden, CT 06450-4851 Behavior Analyst 2019-12-01 ~ 2020-11-30
Sierra Harper 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-11-19 ~ 2020-11-19
Breyonna Leach 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-10-22 ~ 2020-10-21
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rachaellee E Standish 5401 Yale Ave, Meriden, CT 06450 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Yajaira Perez 44 Sagamore Rd, Meriden, CT 06450 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephanie Savejs 818 Paddock Ave, Meriden, CT 06450 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kellie Victoria Katkauskas 194 Catherine Dr., Meriden, CT 06450 Marital and Family Therapist Associate ~
Shannon Lee Nessing 278 Britannia St, Meriden, CT 06450 Nail Technician ~
Miller Company 99 Center St, Meriden, CT 06450 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kristina Rodriguez 51 Hobart St., Waterbury, CT 06450 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Agatha V Pestilli 148 Alexander Dr, Meriden, CT 06450 Architect 2020-08-01 ~ 2021-07-31
Wayne M Flis 250 Liberty St. #1, Meriden, CT 06450 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
J&e General Contractor LLC 787 N Colony Rd Apt 29, Meriden, CT 06450 Home Improvement Contractor 2020-06-23 ~ 2020-11-30
Find all Licenses in zip 06450

Competitor

Search similar business entities

City Meriden
Zip Code 06450
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Meriden

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Samantha Castellano Po Box 1013, Millerton, NY 12546 Medication Administration Certification ~
Samantha Dillon 49 Maple Ave., Willimantic, CT 06226 Medication Administration Certification ~
Samantha Pichette P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2012-06-28 ~ 2014-06-27
Samantha Haviland 37 Foster St, Manchester, CT 06040 Medication Administration Certification ~
Samantha Punt 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2016-04-08 ~ 2018-04-07
Samantha Morales P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2011-02-10 ~ 2013-02-09
Samantha Kee 90 Chester Ave., Waterbury, CT 06704 Medication Administration Certification 2020-02-03 ~ 2022-02-02
Samantha Glover 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2010-05-17 ~ 2012-05-16
Samantha Nash 114 Litchfield Rd., Norfolk, CT 06058 Medication Administration Certification 2018-08-07 ~ 2020-08-06
Samantha Borchers 946 Willard Ave, Newington, CT 06111 Medication Administration Certification 2019-09-13 ~ 2021-09-12

Improve Information

Please comment or provide details below to improve the information on SAMANTHA VINCI.

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