MAURA VOTTO (Credential# 1567504) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 15, 2002. The license expiration date date is March 14, 2004. The license status is INACTIVE.
MAURA VOTTO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000213672. The credential type is medication administration certification. The effective date is March 15, 2002. The expiration date is March 14, 2004. The business address is 109 Legion Avenue, New Haven, CT 06519. The current status is inactive.
Licensee Name | MAURA VOTTO |
Credential ID | 1567504 |
Credential Number | DSMA.000213672 |
Credential Type | Medication Administration Certification |
Business Address |
109 Legion Avenue New Haven CT 06519 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2000-05-23 |
Effective Date | 2002-03-15 |
Expiration Date | 2004-03-14 |
Refresh Date | 2018-08-01 |
Street Address | 109 Legion Avenue |
City | New Haven |
State | CT |
Zip Code | 06519 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jessica Donahue | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Terrence Jackson | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2018-09-10 ~ 2020-09-09 |
Victor Austin | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2018-09-08 ~ 2020-09-08 |
Keith Johnson | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Michelle Young | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2018-08-16 ~ 2020-08-15 |
David Brown | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2018-08-10 ~ 2020-08-09 |
Shawn Wood | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2018-07-24 ~ 2020-07-23 |
Eric James | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2018-07-16 ~ 2020-07-15 |
Nicole Gandossy | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2018-07-15 ~ 2020-07-14 |
Diana Strong | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vinod H Srihari Md | 34 Park St Cmhc, New Haven, CT 06519 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Monica Brito Salinas | 111 Kimberly Ave., New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-02-28 |
Walter Mathis | 34 Park St., New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kimberly Pizza · Emmanuel Zorgias | 34 Kimberly Ave, New Haven, CT 06519 | Bakery | 2020-07-01 ~ 2021-06-30 |
Slawomir Piascik | 51 Longhini Lane, New Haven, CT 06519 | Asbestos Abatement Supervisor | 2020-08-01 ~ 2021-07-31 |
Margaret T Boron | 428 Columbus Ave, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Laura Ann Dicola | Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Elizabeth Parson | 689 Congress Ave, New Haven, CT 06519 | Medication Administration Certification | 2020-08-05 ~ 2022-08-04 |
Alejandra Lopez Cervantes | 10 Hedge St, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-08-31 |
Deicy Alexandra Urena Dagua | 267 Howard Ave, New Haven, CT 06519 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-20 ~ 2021-10-31 |
Find all Licenses in zip 06519 |
City | New Haven |
Zip Code | 06519 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary Votto | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2005-12-18 ~ 2007-12-17 |
Maura Cortez | 164 Shepard Ave, Hamden, CT 06517 | Medication Administration Certification | ~ |
Maura Foraker | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2017-04-29 ~ 2019-04-28 |
Faith Maura | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2008-08-16 ~ 2010-08-15 |
Maura Cortez | 164 Shepard Street, Hamden, CT 06517 | Medication Administration Certification | ~ |
Votto Vines Importing LLC · Votto Vines Importing | 1004 Sherman Ave, Hamden, CT 06514-1337 | Ct Out of State Shipper Liquor | 2020-01-07 ~ 2021-01-06 |
Maura F Pardo, Cpa | 23 Linwood Drive, East Hartford, CT 06118 | Certified Public Accountant Firm Permit | 2007-01-01 ~ 2007-12-31 |
Penedo Da Maura | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2007-11-14 ~ 2010-11-13 |
David A Votto | 912 Coleman Road, Cheshire, CT 06410 | Radiographer | 2020-01-01 ~ 2020-12-31 |
Amanda F Votto Pa-c | 283 S Main St, Wallingford, CT 06492-4602 | Physician Assistant | 2020-06-01 ~ 2021-05-31 |
Please comment or provide details below to improve the information on MAURA VOTTO.
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).