NYKESIA LYTTLE
Medication Administration Certification


Address: 151 Sheldon Road, Manchester, CT 06042

NYKESIA LYTTLE (Credential# 1561657) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 4, 2017. The license expiration date date is August 3, 2019. The license status is INACTIVE.

Business Overview

NYKESIA LYTTLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002649. The credential type is medication administration certification. The effective date is August 4, 2017. The expiration date is August 3, 2019. The business address is 151 Sheldon Road, Manchester, CT 06042. The current status is inactive.

Basic Information

Licensee Name NYKESIA LYTTLE
Credential ID 1561657
Credential Number DSMA.171002649
Credential Type Medication Administration Certification
Business Address 151 Sheldon Road
Manchester
CT 06042
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-08-04
Effective Date 2017-08-04
Expiration Date 2019-08-03
Refresh Date 2019-11-01

Office Location

Street Address 151 Sheldon Road
City Manchester
State CT
Zip Code 06042

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lizandra Hernandez 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-11-03 ~ 2020-11-02
Shanthal Nichols 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-09-13 ~ 2020-09-12
Denise Wojteczko 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Kathleen Walbridge 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-20 ~ 2020-08-19
Piya Gomes 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-06 ~ 2020-08-05
Latoya Tomblinson 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Ernest Acquah 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Marion Porter 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-07-22 ~ 2020-07-21
Maureen Stewart 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-07-17 ~ 2020-07-16
Uris Storey 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-07-14 ~ 2020-07-13
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Melissa Aiello 118 Tudor Lane Apt. I, Manchester, CT 06042 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Michelle Carolyn Hayes 129 Rachel Rd, Harford, CT 06042 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Guotong Quan 348 Kennedy Road, 348 Kennedy Road, CT 06042 Nail Technician 2020-06-26 ~ 2022-03-31
Charity Boakye 103 Rachel Rd,unit B, Manchester, CT 06042 Licensed Practical Nurse ~
Jordan M Kaiser 40 Tanner St, Manchester, CT 06042 Registered Nurse 2020-06-01 ~ 2021-05-31
Tandra Gomes 80 Alton St., Manchester, CT 06042 Medication Administration Certification 2020-05-08 ~ 2022-05-07
James Power 16 Lawton Rd., Manchester, CT 06042 Medication Administration Certification 2018-08-03 ~ 2020-08-02
Tierra Amerson 66 Phelps Rd., Manchester, CT 06042 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Lisa A Surdam 22 Greenwood Drive, Manchester, CT 06042 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Sharon Morin 15 Hartland Rd, Manchester, CT 06042 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06042

Competitor

Search similar business entities

City Manchester
Zip Code 06042
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Manchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Natasha Lyttle 352 May Road, East Hartford, CT 06118 Medication Administration Certification ~
Monique Lyttle 526 Garden St., Hartford, CT 06112 Emergency Medical Technician ~
Mary R Lyttle 28 Azul, Fort Pierce, FL 34951 Registered Nurse 1998-12-14 ~ 2000-01-31
Monique Lyttle 10 Pine Rd, Bloomfield, CT 06002-1832 Emergency Medical Technician 2019-09-06 ~ 2022-06-30
Mark D Lyttle 114 Tanglewood Dr, West Creek, NJ 08092-9332 Land Surveyor-in-training 2013-08-13 ~ 2023-08-13
Roseann C Lyttle 1521 E Elaine Dr, Casa Grande, AZ 85122-8439 Registered Nurse 2017-08-01 ~ 2018-07-31
Joshua Bernard Lyttle 195 Beacon St, Hartford, CT 06105-2927 Real Estate Salesperson 2019-04-29 ~ 2020-05-31
Patrick J Lyttle 9 Pine Grove Rd, Marlborough, CT 06447-1022 Licensed Clinical Social Worker 2015-02-01 ~ 2016-01-31
Christopher J Lyttle 35 Madison Lane, West Simsbury, CT 06092 Notary Public Appointment 2016-11-01 ~ 2021-10-31
John L Hulett · Api National Service Group Inc 20851 E Lyttle Dr, Parker, CO 80138-7317 Fire Protection Unlimited Contractor 2019-11-01 ~ 2020-10-31

Improve Information

Please comment or provide details below to improve the information on NYKESIA LYTTLE.

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