LUIS RODRIGUEZ
Medication Administration Certification


Address: 109 Legion Avenue, New Haven, CT 06519

LUIS RODRIGUEZ (Credential# 1564075) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 19, 2017. The license expiration date date is August 18, 2019. The license status is INACTIVE.

Business Overview

LUIS RODRIGUEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001719918. The credential type is medication administration certification. The effective date is August 19, 2017. The expiration date is August 18, 2019. The business address is 109 Legion Avenue, New Haven, CT 06519. The current status is inactive.

Basic Information

Licensee Name LUIS RODRIGUEZ
Credential ID 1564075
Credential Number DSMA.001719918
Credential Type Medication Administration Certification
Business Address 109 Legion Avenue
New Haven
CT 06519
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-08-16
Effective Date 2017-08-19
Expiration Date 2019-08-18
Refresh Date 2019-11-16

Other licenses

ID Credential Code Credential Type Issue Term Status
1561426 DSMA.171002457 Medication Administration Certification 2015-06-28 2017-06-28 - 2019-06-27 INACTIVE
1584787 DSMA.001519918 Medication Administration Certification 2013-07-25 2015-08-19 - 2017-08-18 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Luis Rodriguez 108-12 Roosevelt Avenue, Corona, NY 11368 Asbestos Abatement Worker 2001-09-14 ~ 2002-07-31
Luis Rodriguez 15 Cathy Lane, Waterbury, CT 06704 Notary Public Appointment 2005-03-01 ~ 2010-03-31
Luis Rodriguez 3209 Layton Ave, Bronx, NY 10465-1515 Tv & Radio Apprentice Electronic Technician 2007-09-01 ~ 2008-08-31
Luis Rodriguez 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2014-09-17 ~ 2016-09-16
Luis Rodriguez 50 Jennings Road, Hartford, CT 06120 Emergency Medical Responder ~ 2000-07-01
Luis Rodriguez 1800 Silas Deane Hwy Apt 547 South, Rocky Hill, CT 06067 Home Improvement Contractor 2006-07-31 ~ 2006-11-30
Luis Rodriguez · Action Design & Built Group 666 Maple Avenue, Hartford, CT 06114 Home Improvement Contractor 1996-12-01 ~ 1997-11-30

Office Location

Street Address 109 Legion Avenue
City New Haven
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jessica Donahue 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Terrence Jackson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Victor Austin 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-08 ~ 2020-09-08
Keith Johnson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Michelle Young 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-16 ~ 2020-08-15
David Brown 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-10 ~ 2020-08-09
Shawn Wood 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Eric James 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-16 ~ 2020-07-15
Nicole Gandossy 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Diana Strong 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City New Haven
Zip Code 06519
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Luis D. Rodriguez 7 Old Stowe Way, Eastford, CT 06242 Medication Administration Certification 2019-09-04 ~ 2021-09-03
Sandra Rodriguez-luis 40 Sherwood Drive, Prospect, CT 06712 Medication Administration Certification 2018-11-28 ~ 2020-11-27
Luis Toledo 118 Oak St, Manchester, CT 06040 Medication Administration Certification 2019-03-27 ~ 2021-03-26
Luis Otero 111 Towne St, Stamford, CT 06902 Medication Administration Certification ~
Luis Gonzalez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2018-07-06 ~ 2020-07-05
Michael Rodriguez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification ~
Luis Rivera P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-01-13 ~ 2012-01-12
Luis Vazquez 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2007-12-11 ~ 2009-12-10
Luis Gonzalez 374 Ash Street, Willimantic, CT 06226 Medication Administration Certification 2019-08-02 ~ 2021-08-01
Luis Guancha 19 Gold St., New Britain, CT 06053 Medication Administration Certification 2016-05-11 ~ 2018-05-10

Improve Information

Please comment or provide details below to improve the information on LUIS RODRIGUEZ.

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