JUAN CARLOS DIAZ
Medication Administration Certification


Address: 151 Sheldon Road, Manchester, CT 06042

JUAN CARLOS DIAZ (Credential# 1568375) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 6, 2011. The license expiration date date is December 5, 2013. The license status is INACTIVE.

Business Overview

JUAN CARLOS DIAZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001121699. The credential type is medication administration certification. The effective date is December 6, 2011. The expiration date is December 5, 2013. The business address is 151 Sheldon Road, Manchester, CT 06042. The current status is inactive.

Basic Information

Licensee Name JUAN CARLOS DIAZ
Credential ID 1568375
Credential Number DSMA.001121699
Credential Type Medication Administration Certification
Business Address 151 Sheldon Road
Manchester
CT 06042
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-12-09
Effective Date 2011-12-06
Expiration Date 2013-12-05
Refresh Date 2018-08-01

Office Location

Street Address 151 Sheldon Road
City Manchester
State CT
Zip Code 06042

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lizandra Hernandez 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-11-03 ~ 2020-11-02
Shanthal Nichols 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-09-13 ~ 2020-09-12
Denise Wojteczko 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Kathleen Walbridge 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-20 ~ 2020-08-19
Piya Gomes 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-06 ~ 2020-08-05
Latoya Tomblinson 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Ernest Acquah 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Marion Porter 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-07-22 ~ 2020-07-21
Maureen Stewart 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-07-17 ~ 2020-07-16
Uris Storey 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-07-14 ~ 2020-07-13
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Melissa Aiello 118 Tudor Lane Apt. I, Manchester, CT 06042 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Michelle Carolyn Hayes 129 Rachel Rd, Harford, CT 06042 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Guotong Quan 348 Kennedy Road, 348 Kennedy Road, CT 06042 Nail Technician 2020-06-26 ~ 2022-03-31
Charity Boakye 103 Rachel Rd,unit B, Manchester, CT 06042 Licensed Practical Nurse ~
Jordan M Kaiser 40 Tanner St, Manchester, CT 06042 Registered Nurse 2020-06-01 ~ 2021-05-31
Tandra Gomes 80 Alton St., Manchester, CT 06042 Medication Administration Certification 2020-05-08 ~ 2022-05-07
James Power 16 Lawton Rd., Manchester, CT 06042 Medication Administration Certification 2018-08-03 ~ 2020-08-02
Tierra Amerson 66 Phelps Rd., Manchester, CT 06042 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Lisa A Surdam 22 Greenwood Drive, Manchester, CT 06042 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Sharon Morin 15 Hartland Rd, Manchester, CT 06042 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06042

Competitor

Search similar business entities

City Manchester
Zip Code 06042
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Manchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Juan Carlos Alvarado 1323 Burnside Avenue, East Hartford, CT 06108 Medication Administration Certification 2018-11-08 ~ 2020-11-07
Ernso Fleurimont 85 Diaz St, Stamford, CT 06902 Medication Administration Certification ~
Jason Diaz 205 Summit St, Willimantic, CT 06226 Medication Administration Certification ~
Hector Diaz 729 Boyden St., Waterbury, CT 06704 Medication Administration Certification ~
Ashia Diaz 61 Benson St, Fairfield, CT 06825 Medication Administration Certification ~
Lataya Diaz 76 Tesiny Ave., Bridgeport, CT 06606 Medication Administration Certification ~
Luz Diaz 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 1997-06-24 ~ 1999-06-23
Aracelis Diaz 492 Noble Ave, Bridgeport, CT 06608 Medication Administration Certification ~
Carlos L Diaz · Diaz Home Improvement 65 Citizens Ave, Waterbury, CT 06704 Lead Inspector 2005-04-06 ~ 2006-03-31
Michelle Diaz 397 Lasalle St., New Britain, CT 06051 Medication Administration Certification 2018-12-11 ~ 2020-12-11

Improve Information

Please comment or provide details below to improve the information on JUAN CARLOS DIAZ.

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