RENADA LOVELACE
Medication Administration Certification


Address: 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002

RENADA LOVELACE (Credential# 1563996) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 13, 2009. The license expiration date date is March 12, 2011. The license status is INACTIVE.

Business Overview

RENADA LOVELACE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000919344. The credential type is medication administration certification. The effective date is March 13, 2009. The expiration date is March 12, 2011. The business address is 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002. The current status is inactive.

Basic Information

Licensee Name RENADA LOVELACE
Credential ID 1563996
Credential Number DSMA.000919344
Credential Type Medication Administration Certification
Business Address 693 Bloomfield Ave. Su. 202
Bloomfield
CT 06002
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2007-03-13
Effective Date 2009-03-13
Expiration Date 2011-03-12
Refresh Date 2018-08-01

Office Location

Street Address 693 Bloomfield Ave. Su. 202
City Bloomfield
State CT
Zip Code 06002

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lorraine Simms 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2018-08-11 ~ 2020-08-11
Natalie Rodriguez 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Connie Francis 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Nicholas Ellis 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2018-06-16 ~ 2020-06-15
Lakitha Grace 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2018-06-10 ~ 2020-06-09
Janell Hilton 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2018-06-08 ~ 2020-06-07
Barry Richardson 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2018-05-10 ~ 2020-05-09
Felicia Alake 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2018-03-05 ~ 2020-03-04
Tahira Drayton 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2018-01-30 ~ 2020-01-29
John Jones 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2017-12-21 ~ 2019-12-20
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paula L Raines 92 Daniel Blvd, Bloomfield, CT 06002 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Kesone Taletia Telfer 36 Walsh Street, Bloomfield, CT 06002 Advanced Practice Registered Nurse ~
Joan Zito Upton 106 Duncaster Road, Bloomfield, CT 06002 Dental Hygienist 2020-08-01 ~ 2021-07-31
Sheri M Sparks Primary Eye Care Center, Bloomfield, CT 06002 Optometrist 2020-09-01 ~ 2021-08-31
Kaman Aerospace Corporation Old Windsor Road, Bloomfield, CT 06002 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Healing Meals Foundation Corporation Po Box 7223, Bloomfield, CT 06002 Public Charity 2020-12-01 ~ 2021-11-30
Taylor A West 5 Tiffany Ln, Bloomfield, CT 06002 Registered Nurse 2020-07-01 ~ 2021-06-30
Emma J Ranel 53 Burr Road, Bloomfield, CT 06002 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Dorothy W Field 177 Oliver Way, Bloomfield, CT 06002 Registered Nurse 2020-09-01 ~ 2021-08-31
Carol J Mortensen 6 Maple Edge Dr, Bloomfield, CT 06002 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06002

Competitor

Search similar business entities

City Bloomfield
Zip Code 06002
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bloomfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Renada N Lovelace 126 Beaman Brk, Bloomfield, CT 06002-4009 Hairdresser/cosmetician 2019-11-01 ~ 2021-10-31
Rosebud Lovelace 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2016-12-19 ~ 2018-12-18
Ada Lovelace Gin CT Liquor Brand Label 2019-12-05 ~ 2022-12-04
Lovelace, Roby & Co., Pa 14750 Nw 77 Court, Suite 200, Miami Lakes, FL 33016 Certified Public Accountant Firm Permit 1998-01-01 ~ 1998-12-31
Lovelace Drugs 801 Washington Ave, Ocean Springs, MS 39564-4637 Nonresident Pharmacy 2019-01-31 ~ 2019-08-31
Moore Stephens Lovelace Pa 255 S. Orange Avenue, Suite 600, Orlando, FL 32801-3428 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Lovelace Respiratory Research Institute Inc. 2425 Ridgecrest Drive S.e., Albuquerque, NM 87108 Public Charity 2005-10-01 ~ 2006-02-28
Allena Renada Wilson 5000 E Mcdowell Rd., Mesa, AZ 85215 Registered Nurse 2012-10-01 ~ 2013-09-30
Marlis C Lovelace 53 Dorio Dr, Plantsville, CT 06479-1849 Physical Therapist 2020-08-01 ~ 2021-07-31
Paul R Amato 58 Lovelace Dr, W Hartford, CT 06117 Professional Engineer ~

Improve Information

Please comment or provide details below to improve the information on RENADA LOVELACE.

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