KENDRICK HINTON (Credential# 1574088) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 31, 1993. The license expiration date date is July 30, 1995. The license status is INACTIVE.
KENDRICK HINTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000931937. The credential type is medication administration certification. The effective date is July 31, 1993. The expiration date is July 30, 1995. The business address is 1040 Whalley Ave., New Haven, CT 06515. The current status is inactive.
Licensee Name | KENDRICK HINTON |
Credential ID | 1574088 |
Credential Number | DSMA.000931937 |
Credential Type | Medication Administration Certification |
Business Address |
1040 Whalley Ave. New Haven CT 06515 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1991-08-06 |
Effective Date | 1993-07-31 |
Expiration Date | 1995-07-30 |
Refresh Date | 2018-08-01 |
Street Address | 1040 Whalley Ave. |
City | New Haven |
State | CT |
Zip Code | 06515 |
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 |
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 |
City | New Haven |
Zip Code | 06515 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jill Hinton | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2009-11-19 ~ 2011-11-18 |
Breheda Hinton | 101 Hazel Street, New Haven, CT 06519 | Medication Administration Certification | ~ |
Shaquana Hinton | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2016-12-15 ~ 2018-12-14 |
Marcus Hinton | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2011-02-05 ~ 2013-02-04 |
Chevelle Hinton | 35 Mountain Village Rd Unit 2, Waterbury, CT 06706 | Medication Administration Certification | 2020-05-19 ~ 2022-05-18 |
Kendrick Walker | 40 Linden St, Waterbury, CT 06702 | Medication Administration Certification | 2020-03-02 ~ 2022-03-02 |
Jerrilyn Kendrick | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1998-02-01 ~ 2000-01-31 |
Julia Kendrick | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2008-06-21 ~ 2010-06-20 |
Trevor Kendrick | 950 Slater Road, New Britain, CT 06053 | Medication Administration Certification | 2010-10-10 ~ 2012-10-09 |
Latonia Kendrick | 860 Prospect Hill Rd, Windsor, CT 06095 | Medication Administration Certification | 2005-06-09 ~ 2007-06-08 |
Please comment or provide details below to improve the information on KENDRICK HINTON.
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).