CHRISTINA MASELLI (Credential# 1575351) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 13, 2011. The license expiration date date is July 12, 2013. The license status is INACTIVE.
CHRISTINA MASELLI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001126963. The credential type is medication administration certification. The effective date is July 13, 2011. The expiration date is July 12, 2013. The business address is 227 Elm St., West Haven, CT 06516. The current status is inactive.
Licensee Name | CHRISTINA MASELLI |
Credential ID | 1575351 |
Credential Number | DSMA.001126963 |
Credential Type | Medication Administration Certification |
Business Address |
227 Elm St. West Haven CT 06516 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2009-07-13 |
Effective Date | 2011-07-13 |
Expiration Date | 2013-07-12 |
Refresh Date | 2018-08-01 |
Street Address | 227 Elm St. |
City | West Haven |
State | CT |
Zip Code | 06516 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stewart Joseph | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2018-07-19 ~ 2020-07-18 |
Steven Gladney | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2018-03-29 ~ 2020-03-28 |
Farah Jerome | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2018-02-01 ~ 2020-01-31 |
Carine Williams | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2018-01-18 ~ 2020-01-17 |
Bianca Campbell | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2018-01-13 ~ 2020-01-12 |
Annette Deboise | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2017-10-31 ~ 2019-10-30 |
Shaunette James-marquis | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2017-10-25 ~ 2019-10-24 |
Desarae Elmore | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2017-07-31 ~ 2019-07-30 |
Irene Johnson | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2017-05-16 ~ 2019-05-15 |
Dorcas Ross | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2017-04-16 ~ 2019-04-15 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nancy Cabrera Salinas | 649 Third Ave., West Haven, CT 06516 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-07-31 |
Lauralee L Gaglio | 27 Peppermill Drive, West Haven, CT 06516 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Evelyn Ruiz Conant | 309 Terrace Ave, Unit 42, West Haven, CT 06516 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Junqin Wang | 15 Central Ave West Haven, West Haven, CT 06516 | Nail Technician | ~ |
Mehmet Sofuoglu Md | Va Conn Healthcare System, West Haven, CT 06516 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Monica M Skakacz | 19 Cowpen Rd, West Haven, CT 06516 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Lourdes Maribel Guzman | 26 York Street, West Haven, CT 06516 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Mcdonald's · Tay Mac Dba | 1129 Campbell Ave, West Haven, CT 06516 | Bakery | 2020-07-01 ~ 2021-06-30 |
Dyaija Soriano | 29 Ridge Court East, West Haven, CT 06516 | Esthetician | 2020-06-26 ~ 2022-05-31 |
Katherine M Grable | 13 Perry Merrill Drive, West Haven, CT 06516 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06516 |
City | West Haven |
Zip Code | 06516 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + West Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patricia Maselli | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2001-12-01 ~ 2003-11-30 |
Edward P Maselli · Ed Maselli Ceramic Tile | 55 Walnut St, Newington, CT 06111 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Christina Moorer | 15 Grandview Ave., Danbury, CT 06810 | Medication Administration Certification | ~ |
Christina Lewis | 43 Ivy St., Colchester, CT 06415 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Christina Roy | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2009-03-29 ~ 2011-03-28 |
Christina Kowalczyk | 808 Four Rod Rd, Berlin, CT 06037-3630 | Medication Administration Certification | 2014-10-02 ~ 2016-10-01 |
Christina Murphy | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2009-12-02 ~ 2011-12-01 |
Christina Benson | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2015-09-17 ~ 2017-09-16 |
Christina Geohaghan | 86 Summer St, Bristol, CT 06000 | Medication Administration Certification | ~ |
Christina Decordova | 14 Arlington St, Bloomfield, CT 06002 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on CHRISTINA MASELLI.
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).