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.
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.
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 |
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 |
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 |
Street Address | 109 Legion Avenue |
City | New Haven |
State | CT |
Zip Code | 06519 |
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 |
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 |
City | New Haven |
Zip Code | 06519 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + New Haven |
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 |
Please comment or provide details below to improve the information on LUIS RODRIGUEZ.
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).