ATHENA WEBB
Medication Administration Certification


Address: 2666 State Street, Hamden, CT 06517

ATHENA WEBB (Credential# 1569466) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 15, 2014. The license expiration date date is November 14, 2016. The license status is INACTIVE.

Business Overview

ATHENA WEBB is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001432478. The credential type is medication administration certification. The effective date is November 15, 2014. The expiration date is November 14, 2016. The business address is 2666 State Street, Hamden, CT 06517. The current status is inactive.

Basic Information

Licensee Name ATHENA WEBB
Credential ID 1569466
Credential Number DSMA.001432478
Credential Type Medication Administration Certification
Business Address 2666 State Street
Hamden
CT 06517
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-11-15
Effective Date 2014-11-15
Expiration Date 2016-11-14
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Athena Webb 27 Cave St, New Haven, CT 06511-1104 Lottery Or Otb Service Provider Employee 2020-01-01 ~ 2020-12-31

Office Location

Street Address 2666 State Street
City Hamden
State CT
Zip Code 06517

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Troy White 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Whitney Washington 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-09-06 ~ 2020-09-05
Marquis Dickey 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-09-06 ~ 2020-09-05
Simone Morgan 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-08-15 ~ 2020-08-14
Gregory Cummings 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-07-28 ~ 2020-07-27
Ricardo Payne 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-06-05 ~ 2020-06-04
Babatunde Salako 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-05-13 ~ 2020-05-12
Nikia Brooks 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-04-21 ~ 2020-04-20
Shadajsa Perry 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-03-18 ~ 2020-03-17
Carlton Bell Jr 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-03-08 ~ 2020-03-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Timothy J Freer 33 Norris Street, Hamden, CT 06517 Physical Therapist 2020-09-01 ~ 2021-08-31
Juan Ignacio Zurita-castilla 43 Merritt St, Hamden, CT 06517 Master's Level Social Worker - Temporary Permit 2020-06-25 ~ 2020-09-13
Elizabeth Alberico 58 Hesse Road, Hamden, CT 06517 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Stephen M Grossman 17 Greenway St, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
James E Laposta Jr 66 Laurel Road, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
Judith M Rothstein 11 Dadio Road, Hamden, CT 06517 Licensed Alcohol and Drug Counselor 2020-04-01 ~ 2021-03-31
Keleann T Tamaki 165 Ridge Road, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Robin L Esposito 191 Thornton St, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Michele R Abrams 114 Wakefield St, Hamden, CT 06517 Audiologist 2020-09-01 ~ 2021-08-31
Catherine E Tesluk 215 Hartford Tpke, Hamden, CT 06517 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06517

Competitor

Search similar business entities

City Hamden
Zip Code 06517
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Hamden

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Athena Venture Inc 5 Webb Rd, Westport, CT 06880-3728 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Athena Richards 398 Hartford Rd. Apt B, Manchester, CT 06040 Medication Administration Certification ~
Athena Mclean 147 Charles Street, Bridgeport, CT 06606 Medication Administration Certification ~
Athena Jackson 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2015-06-03 ~ 2017-06-02
Athena Bowne-goguen 150 Poquonnock Rd. Apt 1f, Groton, CT 06340 Medication Administration Certification 2019-05-28 ~ 2021-05-28
Sean Walker 27 Webb Ave, Stamford, CT 06902 Medication Administration Certification ~
Marc Spencer 81 Webb St., Windsor Locks, CT 06096 Medication Administration Certification ~
Qu-ran Webb 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2005-06-04 ~ 2007-06-03
Jolene Webb P.o. Box 3215, Waterbury, CT 06705 Medication Administration Certification 2018-11-03 ~ 2020-11-02
Krystal Webb 72 Sterling St, Hartford, CT 06112 Medication Administration Certification 2019-05-12 ~ 2021-05-12

Improve Information

Please comment or provide details below to improve the information on ATHENA WEBB.

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