THALIA WRIGHT
Medication Administration Certification


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

THALIA WRIGHT (Credential# 1578415) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 21, 1993. The license expiration date date is October 20, 1995. The license status is INACTIVE.

Business Overview

THALIA WRIGHT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000932634. The credential type is medication administration certification. The effective date is October 21, 1993. The expiration date is October 20, 1995. The business address is 1040 Whalley Ave., New Haven, CT 06515. The current status is inactive.

Basic Information

Licensee Name THALIA WRIGHT
Credential ID 1578415
Credential Number DSMA.000932634
Credential Type Medication Administration Certification
Business Address 1040 Whalley Ave.
New Haven
CT 06515
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1991-10-30
Effective Date 1993-10-21
Expiration Date 1995-10-20
Refresh Date 2018-08-01

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
Thalia Edmonson 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-07-11 ~ 2017-07-10
Thalia Ortiz 110 Mildred Ave., Waterbury, CT 06708 Medication Administration Certification 2019-06-27 ~ 2021-06-26
Thalia Rivera 19 Gem Drive, Willimantic, CT 06226 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Thalia Mcelrath 29 Calumet St, Waterbury, CT 06710-1202 Medication Administration Certification 2018-09-23 ~ 2020-09-22
Thalia Colon 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2015-07-16 ~ 2017-07-15
Thalia Wilson 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 1993-10-07 ~ 1995-10-06
Thalia Riggins 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1991-08-07 ~ 1993-08-06
Thalia Peeler 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2012-10-31 ~ 2014-10-30
Latonia Wright-edmond CT Medication Administration Certification 2018-09-18 ~ 2020-09-18
Christine Wright P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2015-08-29 ~ 2017-08-28

Improve Information

Please comment or provide details below to improve the information on THALIA WRIGHT.

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