RANDALL LEWIS
Medication Administration Certification


Address: 1040 Whalley Ave., New Haven, CT 06515

RANDALL LEWIS (Credential# 1570792) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 1, 1992. The license expiration date date is December 31, 1993. The license status is INACTIVE.

Business Overview

RANDALL LEWIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000092835. The credential type is medication administration certification. The effective date is January 1, 1992. The expiration date is December 31, 1993. The business address is 1040 Whalley Ave., New Haven, CT 06515. The current status is inactive.

Basic Information

Licensee Name RANDALL LEWIS
Credential ID 1570792
Credential Number DSMA.000092835
Credential Type Medication Administration Certification
Business Address 1040 Whalley Ave.
New Haven
CT 06515
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1990-03-10
Effective Date 1992-01-01
Expiration Date 1993-12-31
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Randall Lewis 111 Main St. Apt 2w, Terryville, CT 06786 Massage Therapist 2018-11-08 ~ 2020-02-29
Randall Lewis 127 High Rd, Berlin, CT 06037-1235 Home Improvement Salesperson 2015-12-01 ~ 2016-11-30
Randall Lewis 271 Homestead Ave, Waterbury, CT 06705 Backflow Prevention Device Tester 2019-04-01 ~ 2022-03-31

Office Location

Street Address 1040 Whalley Ave.
City New Haven
State CT
Zip Code 06515

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher Sidarweck 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Timothy Cenabre 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Sherry Robitaille 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-30 ~ 2020-05-29
Thomas Vezaris 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-23 ~ 2020-05-22
Luke Watterson 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-11 ~ 2020-05-10
Jennifer Oliva 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-04 ~ 2020-05-03
Daphne Harrell 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-04-21 ~ 2020-04-20
Alicia Prigodich 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2017-12-03 ~ 2019-12-02
Alyssa Emerson 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-12-17 ~ 2018-12-16
Jessica Gale 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-09-19 ~ 2018-09-18
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lakiya D Nichols 114 Davis Street, New Haven, CT 06515 Radiographer 2020-07-01 ~ 2021-06-30
Danielle E Guadalupe 30 Whittier Road, New Haven, CT 06515 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Mcdonald's 1094 Whalley Ave, New Haven, CT 06515 Bakery 2020-07-01 ~ 2021-06-30
Hilda Rocio Sanango 86 Springside Av, New Haven, CT 06515 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Manuel Francisco Cabrera 86 Springside Av Apt D5, New Haven, CT 06515 Nail Technician ~
Arthur L Sanders 2001 Chapel St, New Haven, CT 06515 Architect 2020-08-01 ~ 2021-07-31
Athan Construction LLC 243 West Elm St, New Haven, CT 06515 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Jessica L Feinleib 72 Barnett, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joyce A Gambrell-jones 241 Alden Ave, New Haven, CT 06515 Registered Nurse 2020-06-01 ~ 2021-05-31
Charmaine Waller 110 Harper Ave, New Haven, CT 06515 Licensed Practical Nurse ~
Find all Licenses in zip 06515

Competitor

Search similar business entities

City New Haven
Zip Code 06515
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Randall Cook 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2016-11-23 ~ 2018-11-22
Stephen Randall P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2013-05-13 ~ 2015-05-12
Randall Behan 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-10-08 ~ 2020-10-07
Randall Henderson 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2011-06-30 ~ 2013-06-29
Randall Crawford Sr 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2014-11-22 ~ 2016-11-21
Christina Randall 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2015-01-06 ~ 2017-01-05
Cynthia Randall 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2018-04-03 ~ 2020-04-02
Dawn Randall 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2001-02-22 ~ 2003-02-21
Kiona Randall 114 Sodom Lane, P.o. Box 127, Derby, CT 06418 Medication Administration Certification 2014-03-02 ~ 2016-03-01
Frederick Randall 5b Maple Lane, Bethel, CT 06801 Medication Administration Certification 2020-03-03 ~ 2022-03-02

Improve Information

Please comment or provide details below to improve the information on RANDALL LEWIS.

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