DARIUS RITCHENS (Credential# 1573396) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2011. The license expiration date date is March 31, 2013. The license status is INACTIVE.
DARIUS RITCHENS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001126523. The credential type is medication administration certification. The effective date is April 1, 2011. The expiration date is March 31, 2013. The business address is 151 Sheldon Road, Manchester, CT 06042. The current status is inactive.
Licensee Name | DARIUS RITCHENS |
Credential ID | 1573396 |
Credential Number | DSMA.001126523 |
Credential Type | Medication Administration Certification |
Business Address |
151 Sheldon Road Manchester CT 06042 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2009-04-01 |
Effective Date | 2011-04-01 |
Expiration Date | 2013-03-31 |
Refresh Date | 2018-08-01 |
Street Address | 151 Sheldon Road |
City | Manchester |
State | CT |
Zip Code | 06042 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lizandra Hernandez | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-11-03 ~ 2020-11-02 |
Shanthal Nichols | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-09-13 ~ 2020-09-12 |
Denise Wojteczko | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Kathleen Walbridge | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-20 ~ 2020-08-19 |
Piya Gomes | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-06 ~ 2020-08-05 |
Latoya Tomblinson | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Ernest Acquah | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Marion Porter | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-07-22 ~ 2020-07-21 |
Maureen Stewart | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-07-17 ~ 2020-07-16 |
Uris Storey | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-07-14 ~ 2020-07-13 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Melissa Aiello | 118 Tudor Lane Apt. I, Manchester, CT 06042 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Michelle Carolyn Hayes | 129 Rachel Rd, Harford, CT 06042 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Guotong Quan | 348 Kennedy Road, 348 Kennedy Road, CT 06042 | Nail Technician | 2020-06-26 ~ 2022-03-31 |
Charity Boakye | 103 Rachel Rd,unit B, Manchester, CT 06042 | Licensed Practical Nurse | ~ |
Jordan M Kaiser | 40 Tanner St, Manchester, CT 06042 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Tandra Gomes | 80 Alton St., Manchester, CT 06042 | Medication Administration Certification | 2020-05-08 ~ 2022-05-07 |
James Power | 16 Lawton Rd., Manchester, CT 06042 | Medication Administration Certification | 2018-08-03 ~ 2020-08-02 |
Tierra Amerson | 66 Phelps Rd., Manchester, CT 06042 | Medication Administration Certification | 2018-07-02 ~ 2020-07-01 |
Lisa A Surdam | 22 Greenwood Drive, Manchester, CT 06042 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Sharon Morin | 15 Hartland Rd, Manchester, CT 06042 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06042 |
City | Manchester |
Zip Code | 06042 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Manchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Ritchens | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2016-08-22 ~ 2018-08-21 |
Darius D Ritchens | 78 Davis Avenue, Vernon, CT 06066 | Notary Public Appointment | 2016-12-21 ~ 2021-12-31 |
Darius Rountree | 10 Ivy Circle #10e, West Haven, CT 06516 | Medication Administration Certification | ~ |
Darius Staggers | 105 Park Rd, Hamden, CT 06517-3806 | Medication Administration Certification | 2006-08-03 ~ 2008-08-02 |
Darius Roundtree | 10 Ivy Circle, #106, West Haven, CT 06516 | Medication Administration Certification | ~ |
Darius Gottner | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2003-01-10 ~ 2005-01-09 |
Darius Williams-walker | 22 Winchester St., Waterbury, CT 06704 | Medication Administration Certification | 2019-09-04 ~ 2021-09-04 |
Anne Marie Darius | 652 Willard Avenue, Newinton, CT 06111 | Medication Administration Certification | 1997-07-02 ~ 1999-07-01 |
Darius Goes West Inc. | 135 Pine Top Court, Athens, GA 30606 | Public Charity | 2009-12-01 ~ 2010-11-30 |
Darius II Cabernet Sauvignon | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2012-05-15 ~ 2015-05-13 |
Please comment or provide details below to improve the information on DARIUS RITCHENS.
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).