DAVID HOWELL (Credential# 1569070) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 14, 2006. The license expiration date date is November 13, 2008. The license status is INACTIVE.
DAVID HOWELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000619957. The credential type is medication administration certification. The effective date is November 14, 2006. The expiration date is November 13, 2008. The business address is 50 Rockwell Rd, Newington, CT 06111. The current status is inactive.
Licensee Name | DAVID HOWELL |
Credential ID | 1569070 |
Credential Number | DSMA.000619957 |
Credential Type | Medication Administration Certification |
Business Address |
50 Rockwell Rd Newington CT 06111 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2004-11-14 |
Effective Date | 2006-11-14 |
Expiration Date | 2008-11-13 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David Howell | 28 Hidden Pond La., Trumbull, CT 06611 | Hoisting Equipment Operator | 2018-11-25 ~ 2020-11-24 |
Street Address | 50 Rockwell Rd |
City | Newington |
State | CT |
Zip Code | 06111 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy Mrowka | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2020-05-02 ~ 2022-05-01 |
Community Residences Inc | 50 Rockwell Rd, Newington, CT 06111-5526 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Ebony Harrell | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-10-26 ~ 2020-10-26 |
Amy Lafountain | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Martin Pierce | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-28 ~ 2020-09-27 |
Kedar Beckford | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-17 ~ 2020-09-16 |
Mobolaji Ojekunle | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Elizabeth Diaz | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Trina Johnson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Steven Tzinis | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anastasya Anisimova | 114 Fox Run Court, Newington, CT 06111 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Karen S Cleaveland | 52 Amidon Ave, Newington, CT 06111 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Leeann R Johnson | 17 Cinnamon Rd, Newington, CT 06111 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Isma Mian | 65 Cortland Way, Newington, CT 06111 | Physician/surgeon | ~ |
Danielle Rocha | 1582 Willard Ave, Newington, CT 06111 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Munson's Chocolates | 3157 Berlin Tpke, Newington, CT 06111 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Shandea Edwards | 21 Hartford Ave #14, Newington, CT 06111 | Medication Administration Certification | ~ |
Hengchao Xiong | 47 Adam Dr, Newington, CT 06111 | Nail Technician | ~ |
Tuyen Le Phan | 71 Lantern Hill, Newington, CT 06111 | Nail Technician | ~ |
Smita Parth Dave | 192 Brookside Rd, Newington, CT 06111 | Esthetician | ~ |
Find all Licenses in zip 06111 |
City | Newington |
Zip Code | 06111 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Newington |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tonya Howell | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2013-10-29 ~ 2015-10-28 |
Melissa Howell | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2000-06-30 ~ 2002-06-29 |
Renee Howell | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2007-08-17 ~ 2009-08-16 |
Michelle Howell | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2017-08-16 ~ 2019-08-15 |
Sheniquia Howell | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2011-12-01 ~ 2013-11-30 |
Novelette Howell | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 1996-08-14 ~ 1998-08-13 |
Evelyn Howell | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1996-05-14 ~ 1998-05-13 |
Melinda Howell | 74 Ivy Drive, Meriden, CT 06450 | Medication Administration Certification | 2019-03-15 ~ 2021-03-14 |
Christopher Howell | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 1999-02-05 ~ 2001-02-04 |
Angela Howell | 295 Alvord Park Rd., Torrington, CT 06790-3468 | Medication Administration Certification | 2014-04-24 ~ 2016-04-23 |
Please comment or provide details below to improve the information on DAVID HOWELL.
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).