CHRISTI DELEO
Medication Administration Certification


Address: 200 Research Parkway, Meriden, CT 06450

CHRISTI DELEO (Credential# 1573172) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2003. The license expiration date date is March 31, 2005. The license status is INACTIVE.

Business Overview

CHRISTI DELEO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000309708. The credential type is medication administration certification. The effective date is April 1, 2003. The expiration date is March 31, 2005. The business address is 200 Research Parkway, Meriden, CT 06450. The current status is inactive.

Basic Information

Licensee Name CHRISTI DELEO
Credential ID 1573172
Credential Number DSMA.000309708
Credential Type Medication Administration Certification
Business Address 200 Research Parkway
Meriden
CT 06450
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2001-03-18
Effective Date 2003-04-01
Expiration Date 2005-03-31
Refresh Date 2018-08-01

Office Location

Street Address 200 Research Parkway
City Meriden
State CT
Zip Code 06450

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Deanna Mongillo 200 Research Parkway, Meriden, CT 06450 Pharmacy Technician 2020-05-21 ~ 2021-03-31
Barbara Mccotter 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Kayann Talbot 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Cristina Echevarria 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Sian Morris 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-08 ~ 2020-08-07
Brittani Forbotnick 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Shenell Benjamin 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-07-18 ~ 2020-07-17
Vanessa Torres 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-07-13 ~ 2020-07-12
Theresa Blankenship 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-07-08 ~ 2020-07-07
Tanya Yates 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rachaellee E Standish 5401 Yale Ave, Meriden, CT 06450 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Yajaira Perez 44 Sagamore Rd, Meriden, CT 06450 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephanie Savejs 818 Paddock Ave, Meriden, CT 06450 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kellie Victoria Katkauskas 194 Catherine Dr., Meriden, CT 06450 Marital and Family Therapist Associate ~
Shannon Lee Nessing 278 Britannia St, Meriden, CT 06450 Nail Technician ~
Miller Company 99 Center St, Meriden, CT 06450 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kristina Rodriguez 51 Hobart St., Waterbury, CT 06450 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Agatha V Pestilli 148 Alexander Dr, Meriden, CT 06450 Architect 2020-08-01 ~ 2021-07-31
Wayne M Flis 250 Liberty St. #1, Meriden, CT 06450 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
J&e General Contractor LLC 787 N Colony Rd Apt 29, Meriden, CT 06450 Home Improvement Contractor 2020-06-23 ~ 2020-11-30
Find all Licenses in zip 06450

Competitor

Search similar business entities

City Meriden
Zip Code 06450
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Meriden

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gregory Deleo 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2007-02-14 ~ 2009-02-13
Christi Mcghee 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2004-05-16 ~ 2006-05-15
Christi Sprosta 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 1998-08-21 ~ 2000-08-20
Maryanne Deleo 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 1997-08-16 ~ 1999-08-15
Tammy Deleo 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 1996-06-09 ~ 1998-06-08
Lorin Deleo 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-05-24 ~ 2020-05-23
Christi Stout 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2002-07-04 ~ 2004-07-03
A T Enterprises Inc D/b/a Deleo & Company · Deleo & Company 12 Aspetuck Ave, New Milford, CT 06776-2821 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Pax Christi Fund for Peace · Pax Christi International 415 Michigan Ave Ne Ste 16, Washington, DC 20017-4503 Public Charity 2019-12-01 ~ 2020-11-30
Kenneth J Deleo · Kenneth J Deleo Cnstr 21 Canoe Trl, Darien, CT 06820-5510 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on CHRISTI DELEO.

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