DIANA RICCIARDELLI
Medication Administration Certification


Address: 201 W. Main Street, Plantsville, CT 06479

DIANA RICCIARDELLI (Credential# 1565948) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 12, 2012. The license expiration date date is January 11, 2014. The license status is INACTIVE.

Business Overview

DIANA RICCIARDELLI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001218965. The credential type is medication administration certification. The effective date is January 12, 2012. The expiration date is January 11, 2014. The business address is 201 W. Main Street, Plantsville, CT 06479. The current status is inactive.

Basic Information

Licensee Name DIANA RICCIARDELLI
Credential ID 1565948
Credential Number DSMA.001218965
Credential Type Medication Administration Certification
Business Address 201 W. Main Street
Plantsville
CT 06479
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-01-11
Effective Date 2012-01-12
Expiration Date 2014-01-11
Refresh Date 2018-08-01

Office Location

Street Address 201 W. Main Street
City Plantsville
State CT
Zip Code 06479

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elliot Tellado 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2019-10-06 ~ 2021-10-05
Carylon Stallings 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2019-01-07 ~ 2021-01-07
Rashaan Mcrae 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-10-05 ~ 2020-10-05
La'kenya Cain 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-09-17 ~ 2020-09-17
Dina Duprey-smith 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-05-25 ~ 2020-05-24
Ashley Reyes 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-05-21 ~ 2020-05-20
Daniel Navarro 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-04-03 ~ 2020-04-02
Tiffany Simms 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-02-12 ~ 2020-02-11
Jezel Almedina 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-01-11 ~ 2020-01-10
Gary Gordon 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2017-12-30 ~ 2019-12-29
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Karen Slonus 9 Wilbur St, Plantsville, CT 06479 Registered Nurse 2020-08-01 ~ 2021-07-31
Ann-kristin Friedrich 77 Carter Lane, Plantsville, CT 06479 Physician/surgeon 2020-07-01 ~ 2021-06-30
Trevor Steskla 1157 Marion Ave, Plantsville, CT 06479 Heating, Piping & Cooling Limited Journeyperson ~
Rebecca L Fernandes 29 Fleetwood Rd, Plantsville, CT 06479 Registered Nurse 2020-07-01 ~ 2021-06-30
Pawan K Karanam 33 Hubeny Drive, Plantsville, CT 06479 Physician/surgeon 2020-09-01 ~ 2021-08-31
Charles A Moss 105 Roxbury Rd, Plantsville, CT 06479 Architect 2020-08-01 ~ 2021-07-31
Marceille M Crookes 30 Hillside Ave, Plantsville, CT 06479 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Lino L Gelada 221 Burritt Street, Plantsville, CT 06479 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tony's Restaurant & Pizza Palace 1315 Meriden Wtby Rd, Plantsville, CT 06479 Bakery 2020-07-01 ~ 2021-06-30
Richard Oulundsen II 924 Prospect Street, Plantsville, CT 06479 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06479

Competitor

Search similar business entities

City Plantsville
Zip Code 06479
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Plantsville

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Diana Ghi P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1996-06-17 ~ 1998-06-16
Diana Fiasconaro P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2014-04-03 ~ 2016-04-02
Diana Pierre 20 Spruce St, Stamford, CT 06902 Medication Administration Certification ~
Diana Maciag P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2012-09-18 ~ 2014-09-17
Diana Hernandez P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2006-10-24 ~ 2008-10-23
Diana Vega P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2009-12-03 ~ 2011-12-02
Diana Defelice 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 1998-07-02 ~ 2000-07-01
Diana Benoit 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2016-09-30 ~ 2018-09-29
Diana Prepetit 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2007-07-20 ~ 2009-07-19
Diana Molina 209 Winfield Drive, New Britain, CT 06053 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on DIANA RICCIARDELLI.

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