LATREECE SANTIAGO (Credential# 1567414) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 5, 2014. The license expiration date date is August 4, 2016. The license status is INACTIVE.
LATREECE SANTIAGO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001415942. The credential type is medication administration certification. The effective date is August 5, 2014. The expiration date is August 4, 2016. The business address is 29 North Plains Hwy Unit 15, Wallingford, CT 06492. The current status is inactive.
Licensee Name | LATREECE SANTIAGO |
Credential ID | 1567414 |
Credential Number | DSMA.001415942 |
Credential Type | Medication Administration Certification |
Business Address |
29 North Plains Hwy Unit 15 Wallingford CT 06492 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-10-16 |
Effective Date | 2014-08-05 |
Expiration Date | 2016-08-04 |
Refresh Date | 2018-08-01 |
Street Address | 29 North Plains Hwy unit 15 |
City | Wallingford |
State | CT |
Zip Code | 06492 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher Morrison | 29 North Plains Hwy Unit 15, Wallingford, CT 06492 | Medication Administration Certification | 2018-08-31 ~ 2020-08-30 |
Kendall Potter | 29 North Plains Hwy Unit 15, Wallingford, CT 06492 | Medication Administration Certification | 2018-08-16 ~ 2020-08-16 |
Savon Armistead | 29 North Plains Hwy Unit 15, Wallingford, CT 06492 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Sonee Jones-mcknight | 29 North Plains Hwy Unit 15, Wallingford, CT 06492 | Medication Administration Certification | 2018-08-04 ~ 2020-08-03 |
Jason Primini | 29 North Plains Hwy Unit 15, Wallingford, CT 06492 | Medication Administration Certification | 2018-08-02 ~ 2020-08-01 |
Destiny Smallwood-paige | 29 North Plains Hwy Unit 15, Wallingford, CT 06492 | Medication Administration Certification | 2018-08-01 ~ 2020-07-31 |
Tamika Woodbridge | 29 North Plains Hwy Unit 15, Wallingford, CT 06492 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Darnella Brooks | 29 North Plains Hwy Unit 15, Wallingford, CT 06492 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Lynn Wylie | 29 North Plains Hwy Unit 15, Wallingford, CT 06492 | Medication Administration Certification | 2018-07-23 ~ 2020-07-22 |
Shantale Billie | 29 North Plains Hwy Unit 15, Wallingford, CT 06492 | Medication Administration Certification | 2018-06-30 ~ 2020-06-29 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrea Zola | 53 Alison Ave., Wallingford, CT 06492 | Esthetician | ~ |
Kyungok Choi | 90 Ward St, Wallingford, CT 06492 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Giang Nguyen | 45 Country Club Lane, Wallingford, CT 06492 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-11-30 |
Lc Artistry | 207 North Colony Road, Wallingford, CT 06492 | Esthetician | ~ |
Katie Lee | 20 Angela Dr, Wallingford, CT 06492 | Paramedic | 2020-09-01 ~ 2021-08-31 |
Vinny's Deli | 567 Center St, Wallingford, CT 06492 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Michele Ruggiero | 26 Leigus Road, Wallingford, CT 06492 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Dianna K Ball | 104 Simpson Ave, Wallingford, CT 06492 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Ann Marie Richardson | 20 Mohawk Drive, Wallingford, CT 06492 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Joann Hummel | 60 Deer Run Road, Wallingford, CT 06492 | Medication Administration Certification | 2018-08-21 ~ 2020-08-20 |
Find all Licenses in zip 06492 |
City | Wallingford |
Zip Code | 06492 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Wallingford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Latreece Mayes-santiago | 107 Carmel St, New Haven, CT 06511-3103 | Professional Counselor | 2020-05-01 ~ 2021-04-30 |
Miguel Santiago | 118 Hall Ave, Meriden, CT 06450 | Medication Administration Certification | ~ |
Carlos Santiago | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-03-13 ~ 2017-03-12 |
Lee Santiago | 132 King St, Bristol, CT 06010 | Medication Administration Certification | 2019-01-14 ~ 2021-01-14 |
Alexis Santiago | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2015-08-23 ~ 2017-08-22 |
Angelica Santiago | Po Box 1465, Bristol, CT 06011 | Medication Administration Certification | ~ |
Pete Santiago | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2015-04-29 ~ 2017-04-28 |
Cierra Santiago | 26 C Channing Dr., Manchester, CT 06040 | Medication Administration Certification | 2018-11-15 ~ 2020-11-14 |
Maribel Santiago | 176 Eldridge St, Manchester, CT 06040 | Medication Administration Certification | 2019-04-18 ~ 2021-04-17 |
Victor Santiago | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2008-09-07 ~ 2010-09-06 |
Please comment or provide details below to improve the information on LATREECE SANTIAGO.
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).