CHANTEL VASQUEZ (Credential# 1562283) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 13, 2017. The license expiration date date is December 12, 2019. The license status is INACTIVE.
CHANTEL VASQUEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171003362. The credential type is medication administration certification. The effective date is December 13, 2017. The expiration date is December 12, 2019. The business address is 39 Lindeman Dr., Trumbull, CT 06611. The current status is inactive.
Licensee Name | CHANTEL VASQUEZ |
Credential ID | 1562283 |
Credential Number | DSMA.171003362 |
Credential Type | Medication Administration Certification |
Business Address |
39 Lindeman Dr. Trumbull CT 06611 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-12-13 |
Effective Date | 2017-12-13 |
Expiration Date | 2019-12-12 |
Refresh Date | 2020-03-11 |
Street Address | 39 Lindeman Dr. |
City | Trumbull |
State | CT |
Zip Code | 06611 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Doreen Joseph | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2018-12-18 ~ 2020-12-18 |
Jesse Armstrong | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Annmarie Kenney | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Bianca Rodriguez | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2018-08-09 ~ 2020-08-08 |
Markea Speller-allen | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2018-08-04 ~ 2020-08-03 |
John Pellegrino | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2018-07-27 ~ 2020-07-26 |
Essinam Adjagnon | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2018-07-17 ~ 2020-07-16 |
Mujinga Kabanangi | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2018-07-17 ~ 2020-07-16 |
Masalla Michel | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2018-07-12 ~ 2020-07-11 |
Eve Saunders | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2018-06-30 ~ 2020-06-29 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashley S Balestriere | 7 Sutton Place, Trumbull, CT 06611 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Filomena L Ferraro · Nicolia | 35 Skating Pond Rd, Trumbull, CT 06611 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Alexis Grace Shaub | 58 Chestnut Hill Road, Trumbull, CT 06611 | Physician Assistant | 2020-08-01 ~ 2021-07-31 |
Maria Bivona | 5302 Main Street, Trumbull, CT 06611 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Gina M Gallo · Liquigli | 20 Red Maple Lane, Trumbull, CT 06611 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Xuehuan Zhang | 31 Asbury Rd, Trumbull, CT 06611 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Antoinette D Senior | 38 Tanager Lane, Trumbull, CT 06611 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Solution Construction LLC | 3 Stonewall Lane, Trumbull, CT 06611 | New Home Construction Contractor | 2020-06-18 ~ 2021-09-30 |
Gary T Sorge | 63 Limerick Road, Trumbull, CT 06611 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Melodie T Noga | 55 Moose Hill Road, Trumbull, CT 06611 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Find all Licenses in zip 06611 |
City | Trumbull |
Zip Code | 06611 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Trumbull |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Chantel Johnson | 203 Greenwich Ave., New Haven, CT 06519 | Medication Administration Certification | ~ |
Chantel Byrd | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2017-10-05 ~ 2019-10-04 |
Chantel Davis | 54-c Hendricksen Avenue, Hartford, CT 06106 | Medication Administration Certification | 2019-02-25 ~ 2021-02-24 |
Chantel Lane | 21 Popular St. 1st Floor, Waterbury, CT 06708 | Medication Administration Certification | 2019-10-28 ~ 2021-10-28 |
Chantel Mendez | 113 Shell Street, Bridgeport, CT 06605 | Medication Administration Certification | 2020-02-20 ~ 2022-02-20 |
Chantel Pipkin | 18 Eastford Street, Hartford, CT 06112 | Medication Administration Certification | 2020-05-26 ~ 2022-05-25 |
Chantel Malloy | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2016-04-25 ~ 2018-04-24 |
Chantel White | 470 Burritt Street, New Britain, CT 06053 | Medication Administration Certification | 2018-11-13 ~ 2020-11-13 |
Chantel S Richards | 2 Armstrong Court, Greenwich, CT 06830 | Medication Administration Certification | 2018-12-06 ~ 2020-12-06 |
Chantel Merritt | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2016-09-21 ~ 2018-09-20 |
Please comment or provide details below to improve the information on CHANTEL VASQUEZ.
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).