ANGEL BAEZ
Medication Administration Certification


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

ANGEL BAEZ (Credential# 1569736) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 27, 2012. The license expiration date date is October 26, 2014. The license status is INACTIVE.

Business Overview

ANGEL BAEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001229007. The credential type is medication administration certification. The effective date is October 27, 2012. The expiration date is October 26, 2014. The business address is P. O. Box 766, Cheshire, CT 06410. The current status is inactive.

Basic Information

Licensee Name ANGEL BAEZ
Credential ID 1569736
Credential Number DSMA.001229007
Credential Type Medication Administration Certification
Business Address P. O. Box 766
Cheshire
CT 06410
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-10-27
Effective Date 2012-10-27
Expiration Date 2014-10-26
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Angel Baez 660 Saw Mill Rd, West Haven, CT 06516-3920 Family Child Care Substitute 2018-09-01 ~ 2020-08-31

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
Melanie Baez 80 Shepard St, 3rd Flr, New Haven, CT 06515 Medication Administration Certification 2020-01-11 ~ 2022-01-10
Migdalia Baez 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2008-10-09 ~ 2010-10-08
Cassandra Baez 290 Pratt St., Meriden, CT 06450 Medication Administration Certification 2011-05-05 ~ 2013-05-04
Salvador Baez 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2011-11-23 ~ 2013-11-22
Silvester Baez 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2016-06-11 ~ 2018-06-10
Melissa Baez 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2017-08-31 ~ 2019-08-30
Yasmin Baez 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2006-01-13 ~ 2008-01-12
Elizabeth Miranda-baez 268 Jefferson Street, Hartford, CT 06106 Medication Administration Certification 2019-11-29 ~ 2021-11-29
Rosa Idalia Baez 248 Culver Street, Newington, CT 06111 Medication Administration Certification 2020-03-16 ~ 2022-03-15
Alexis Baez 20 Mourning Dove Circle, New Haven, CT 06513 Medication Administration Certification 2019-07-09 ~ 2021-07-09

Improve Information

Please comment or provide details below to improve the information on ANGEL BAEZ.

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