MELANIE CLOHECY
Medication Administration Certification


Address: 216 Broad St. 3rd Fl, New London, CT 06320

MELANIE CLOHECY (Credential# 1564411) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 16, 2014. The license expiration date date is December 15, 2016. The license status is INACTIVE.

Business Overview

MELANIE CLOHECY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001432632. The credential type is medication administration certification. The effective date is December 16, 2014. The expiration date is December 15, 2016. The business address is 216 Broad St. 3rd Fl, New London, CT 06320. The current status is inactive.

Basic Information

Licensee Name MELANIE CLOHECY
Credential ID 1564411
Credential Number DSMA.001432632
Credential Type Medication Administration Certification
Business Address 216 Broad St. 3rd Fl
New London
CT 06320
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-12-16
Effective Date 2014-12-16
Expiration Date 2016-12-15
Refresh Date 2018-08-01

Office Location

Street Address 216 Broad st. 3rd fl
City New London
State CT
Zip Code 06320

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Janet Cruz 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-28 ~ 2020-09-27
Karen Bailey 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Peter Dickinson 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Patricia Mcray 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Tenesha Woolfolk 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Laura Palazzi 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Markeith Conyers 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Shellene Arnold 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Duane Warren 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Debra Mather 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City New London
Zip Code 06320
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New London

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Melanie D Clohecy 19 Brickyard Rd, Preston, CT 06365-8402 Licensed Practical Nurse 2018-02-01 ~ 2019-01-31
Melanie Roy P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2013-08-18 ~ 2015-08-17
Melanie Faragosa P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2015-07-11 ~ 2017-07-10
Melanie Cole P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2014-12-02 ~ 2016-12-01
Melanie Deal P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2014-08-20 ~ 2016-08-19
Melanie Lopez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-08-22 ~ 2014-08-21
Melanie Hyman 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2002-12-31 ~ 2004-12-30
Melanie Henry P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2011-07-03 ~ 2013-07-02
Melanie Brodeur P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-12-21 ~ 2012-12-20
Melanie Johnston 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2005-09-15 ~ 2007-09-14

Improve Information

Please comment or provide details below to improve the information on MELANIE CLOHECY.

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