ALAINA LYONS
Medication Administration Certification


Address: P. O. Box 766, Cheshire, CT 06410

ALAINA LYONS (Credential# 1569298) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 9, 2015. The license expiration date date is December 8, 2017. The license status is INACTIVE.

Business Overview

ALAINA LYONS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001534276. The credential type is medication administration certification. The effective date is December 9, 2015. The expiration date is December 8, 2017. The business address is P. O. Box 766, Cheshire, CT 06410. The current status is inactive.

Basic Information

Licensee Name ALAINA LYONS
Credential ID 1569298
Credential Number DSMA.001534276
Credential Type Medication Administration Certification
Business Address P. O. Box 766
Cheshire
CT 06410
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-12-09
Effective Date 2015-12-09
Expiration Date 2017-12-08
Refresh Date 2018-08-01

Office Location

Street Address P. O. Box 766
City Cheshire
State CT
Zip Code 06410

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Annalisha Monaco-schroeder P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Karen Custis P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-09-01 ~ 2020-08-31
Antoinette Fernandes P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Priscilla Young P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Jocelyn Vega P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Gay Carter P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-01-17 ~ 2020-01-16
Kelly Sullivan P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-12-20 ~ 2019-12-19
Juli Pressmar P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-12-09 ~ 2019-12-08
Samuel Ortiz P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-11-14 ~ 2019-11-13
Kaylana Zollo P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-09-22 ~ 2019-09-21
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City Cheshire
Zip Code 06410
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cheshire

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alaina Campbell 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2007-06-25 ~ 2009-06-24
Alaina Prince 78 Eastwood Ave #1, Waterbury, CT 06705 Medication Administration Certification 2020-01-07 ~ 2022-01-07
Alaina C Linares 382 Congdon Street, Middletown, CT 06457 Medication Administration Certification 2018-10-01 ~ 2020-10-01
Earl Lyons P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2004-01-22 ~ 2006-01-21
Katie Lyons 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2012-08-08 ~ 2014-08-07
Mignnette Osorio 126 Lyons St, New Britain, CT 06052-1936 Medication Administration Certification 2020-05-22 ~ 2022-05-21
Chavewun Lyons 191 Chapman Street, New Britain, CT 06051 Medication Administration Certification 2020-01-13 ~ 2022-01-13
Jennifer Lyons 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-07-28 ~ 2020-07-27
Daniel Lyons 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2017-06-27 ~ 2019-06-26
Thomas Lyons 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2000-12-30 ~ 2002-12-29

Improve Information

Please comment or provide details below to improve the information on ALAINA LYONS.

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