JONEIL DALEY (Credential# 1566280) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 12, 2015. The license expiration date date is March 11, 2017. The license status is INACTIVE.
JONEIL DALEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001533035. The credential type is medication administration certification. The effective date is March 12, 2015. The expiration date is March 11, 2017. The business address is 80 Whitney St., Hartford, CT 06105. The current status is inactive.
Licensee Name | JONEIL DALEY |
Credential ID | 1566280 |
Credential Number | DSMA.001533035 |
Credential Type | Medication Administration Certification |
Business Address |
80 Whitney St. Hartford CT 06105 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-03-12 |
Effective Date | 2015-03-12 |
Expiration Date | 2017-03-11 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joneil Daley | 14 Brook Street, Norwich, CT 06339 | Family Child Care Home | ~ |
Street Address | 80 Whitney St. |
City | Hartford |
State | CT |
Zip Code | 06105 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eileen Normandin | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2019-09-07 ~ 2021-09-06 |
Janique Wakefield | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-27 ~ 2020-09-26 |
Amy Mcgonigal | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-20 ~ 2020-09-19 |
Brian Ellis | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-17 ~ 2020-09-16 |
Nicole Maher | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-11 ~ 2020-09-10 |
Megan Lisee | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Isabella Burris | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Ernestina Orleans-lindsay | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-08-23 ~ 2020-08-22 |
Melissa Annes | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-08-19 ~ 2020-08-18 |
Wendy Tatro-marden | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-08-11 ~ 2020-08-11 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hartford Community Loan Fund | 215 Garden Street, Hartford, CT 06105 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kathleen C Hobart | 81 Fern Street, Hartford, CT 06105 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Khadija Seidi | 196 Laurel St, Hartford, CT 06105 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Stuart W Alpert | 200 N Beacon St, Hartford, CT 06105 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Christina Perez | 4 Atwood Street, Hartford, CT 06105 | Marital and Family Therapist | 2020-07-01 ~ 2021-06-30 |
Ashley Ameena Bachan | 25 Owen Street, Hartford, CT 06105 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Dhruti Anilkant Mankodi | Hospitalist Department, Hartford, CT 06105 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Jacqueline Alexandra Raymond | 24 Owen Street, Hartford, CT 06105 | Esthetician | 2020-06-22 ~ 2021-10-31 |
Hortense Bates | 48-50 Atwood Street, Hartford, CT 06105 | Medication Administration Certification | 2020-08-20 ~ 2022-08-19 |
Nicolas Archambault | 169 Sigourney Street, Hartford, CT 06105 | Emergency Medical Technician | ~ |
Find all Licenses in zip 06105 |
City | Hartford |
Zip Code | 06105 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Hartford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kyle Daley | 58 Phedon Pky, Middletown, CT 06457 | Medication Administration Certification | ~ |
Judianne Daley | Po Box 422, Windsor, CT 06095 | Medication Administration Certification | 2020-01-21 ~ 2022-01-20 |
Amy Guisti | 180 Daley Dr., Torrington, CT 06790 | Medication Administration Certification | 2020-03-15 ~ 2022-03-14 |
Alan A Daley | 48 Meriden Rd, Middlefield, CT 06455 | Medication Administration Certification | 2018-01-03 ~ 2020-01-02 |
Charmaine Daley | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Emily Daley | 10 Potomac Lane, Southington, CT 06489 | Medication Administration Certification | ~ |
Karen Daley | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1990-09-20 ~ 1992-09-19 |
Mellissa Daley | 368 Woodland St, Hartford, CT 06112 | Medication Administration Certification | 2019-03-25 ~ 2021-03-24 |
Cody Daley | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2015-10-30 ~ 2017-10-29 |
Kerion Daley | 308 Wall St, Waterbury, CT 06704 | Medication Administration Certification | 2019-12-13 ~ 2021-12-13 |
Please comment or provide details below to improve the information on JONEIL DALEY.
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).