SAMUEL SYKES (Credential# 1562200) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 5, 2017. The license expiration date date is December 4, 2019. The license status is INACTIVE.
SAMUEL SYKES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171003301. The credential type is medication administration certification. The effective date is December 5, 2017. The expiration date is December 4, 2019. The business address is 60 Hilliard St., Manchester, CT 06040. The current status is inactive.
Licensee Name | SAMUEL SYKES |
Credential ID | 1562200 |
Credential Number | DSMA.171003301 |
Credential Type | Medication Administration Certification |
Business Address |
60 Hilliard St. Manchester CT 06040 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-12-05 |
Effective Date | 2017-12-05 |
Expiration Date | 2019-12-04 |
Refresh Date | 2020-03-03 |
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 |
---|---|---|---|
Scott Sykes | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2016-05-24 ~ 2018-05-23 |
William Sykes | 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 | Medication Administration Certification | 2015-04-30 ~ 2017-04-29 |
Natalia Sykes | 72 Washington Ave., North Haven, CT 06473 | Medication Administration Certification | 2014-07-14 ~ 2016-07-13 |
Gregory Sykes | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2002-12-19 ~ 2004-12-18 |
Samuel Morgan | CT | Medication Administration Certification | 2018-11-09 ~ 2020-11-09 |
Samuel Ortiz | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2017-11-14 ~ 2019-11-13 |
Avis Samuel | 207 Moffitt St, Bridgeport, CT 06606 | Medication Administration Certification | ~ |
Samuel Gant | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2003-07-11 ~ 2005-07-10 |
Samuel Ferrer | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1997-01-12 ~ 1999-01-11 |
Samuel Ross | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2013-10-23 ~ 2015-10-22 |
Please comment or provide details below to improve the information on SAMUEL SYKES.
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).