VICTOR GONZALEZ
Medication Administration Certification


Address: 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109

VICTOR GONZALEZ (Credential# 1566108) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 14, 1996. The license expiration date date is May 13, 1998. The license status is INACTIVE.

Business Overview

VICTOR GONZALEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000960996. The credential type is medication administration certification. The effective date is May 14, 1996. The expiration date is May 13, 1998. The business address is 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109. The current status is inactive.

Basic Information

Licensee Name VICTOR GONZALEZ
Credential ID 1566108
Credential Number DSMA.000960996
Credential Type Medication Administration Certification
Business Address 1290 Silas Deane Hwy Suite 1a
Wethersfield
CT 06109
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1994-07-04
Effective Date 1996-05-14
Expiration Date 1998-05-13
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Victor Gonzalez 24-58 27th Street, #1b, Astoria, NY 11102 Asbestos Abatement Worker 2003-04-11 ~ 2004-01-31
Victor Gonzalez 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2014-11-07 ~ 2016-11-06

Office Location

Street Address 1290 Silas Deane Hwy Suite 1A
City Wethersfield
State CT
Zip Code 06109

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nneka Reliford 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2019-04-17 ~ 2021-04-17
Gerritsen Amoah 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-12-09 ~ 2020-12-08
Marilyn Williams 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Traycee Porter 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-09-08 ~ 2020-09-08
Antonisha Fowlin 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Clay Johnson 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-30 ~ 2020-08-30
Janita Negron 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-29 ~ 2020-08-29
Amir Brown 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Nakeisha Medina 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Tanesha Wiles 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan E Dimauro 330 Ridge Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary Boccacio 174 Longvue Drive, Wethersfield, CT 06109 Esthetician ~
Steven C Hine 294 Hang Dog Ln, Wethersfield, CT 06109 Architect 2020-08-01 ~ 2021-07-31
Karolina Monika Fitrzyk 41 Mountain Laurel, Wethersfield, CT 06109 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matthew R Dobos 33 Oxford St, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Samantha Grabbe 17 Rockland St, Wethersfield, CT 06109 Registered Nurse 2020-08-01 ~ 2021-07-31
Judith M Martz 307 Nott Street, Wethersfield, CT 06109 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ups Store (the) 1077 Silas Deane Hwy, Wethersfield, CT 06109 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Amber H Washington 103 Parkview Drive, Wethersfield, CT 06109 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kathleen A Mullady · Brancati 75 Dale Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06109

Competitor

Search similar business entities

City Wethersfield
Zip Code 06109
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wethersfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Victor Sampson 66 Brigham St., Waterbury, CT 06700 Medication Administration Certification ~
Victor Montanez 19 French St, Torrington, CT 06790 Medication Administration Certification ~
Magdala Victor 284 Orchard St, Bridgeport, CT 06608 Medication Administration Certification ~
Victor Delgado 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2008-11-25 ~ 2010-11-24
Richard Gonzalez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2014-01-14 ~ 2016-01-13
Ada Gonzalez 124 Villagewood Dr., Waterbury, CT 06705 Medication Administration Certification 2019-11-22 ~ 2021-11-22
Johnathon Gonzalez 51 Main St., Danbury, CT 06810 Medication Administration Certification ~
Vanessa Gonzalez P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2010-03-30 ~ 2012-03-29
Amanda Gonzalez 147 Prospect St, Colchester, CT 06415 Medication Administration Certification ~
Luis Gonzalez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2018-07-06 ~ 2020-07-05

Improve Information

Please comment or provide details below to improve the information on VICTOR GONZALEZ.

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