SHEILA WIGGINS (Credential# 1580212) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 19, 1991. The license expiration date date is April 18, 1993. The license status is INACTIVE.
SHEILA WIGGINS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000092243. The credential type is medication administration certification. The effective date is April 19, 1991. The expiration date is April 18, 1993. The business address is 282 Main St. Ext, 2nd Fl., Middletown, CT 06457. The current status is inactive.
Licensee Name | SHEILA WIGGINS |
Credential ID | 1580212 |
Credential Number | DSMA.000092243 |
Credential Type | Medication Administration Certification |
Business Address |
282 Main St. Ext, 2nd Fl. Middletown CT 06457 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1990-02-15 |
Effective Date | 1991-04-19 |
Expiration Date | 1993-04-18 |
Refresh Date | 2018-08-01 |
Street Address | 282 Main St. Ext, 2nd Fl. |
City | Middletown |
State | CT |
Zip Code | 06457 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Steven Holloman | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2018-09-20 ~ 2020-09-19 |
Harry Carr | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2018-08-18 ~ 2020-08-17 |
Susan Crouch | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2018-08-10 ~ 2020-08-09 |
Robin Gerovitz | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2018-08-01 ~ 2020-07-31 |
Sarah Quinn | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2018-07-10 ~ 2020-07-09 |
Channon Fountain | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2018-07-02 ~ 2020-07-01 |
Makeba Hutley | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2018-05-30 ~ 2020-05-29 |
Sakai Johnson | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2018-05-15 ~ 2020-05-14 |
Reginald Speller | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2018-05-03 ~ 2020-05-02 |
Patricia Hayes | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2018-03-08 ~ 2020-03-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth M Mailhot | 177 Timber Ridge Rd, Middletown, CT 06457 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rebecca S Fennessy | 22 Keefe Ln, Middletown, CT 06457 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Eloise M Gagnon | 538 Bow Lane, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Salvatore Dimauro | 245 Dekoven Dr, Middletown, CT 06457 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Frank L Wright | 261 Spencer Dr, Middletown, CT 06457 | Barber | 2020-08-01 ~ 2022-07-31 |
Gino A Cardella | 50 Sonoma Lane, Middletown, CT 06457 | Real Estate Salesperson | ~ |
Shannon Lee Mcquillan | 5 Forest Glen Circle, Middletown, CT 06457 | Registered Nurse | 2020-06-26 ~ 2020-09-30 |
Lori Dimauro · Carta | 244 Chamberlain Hill Road, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Gail A Corrow | 85 Dora Dr, Middletown, CT 06457 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Mariter V Perez | 8 Moss Glen, Middletown, CT 06457 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06457 |
City | Middletown |
Zip Code | 06457 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Middletown |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kiana Wiggins | 846 Bank St., New London, CT 06320 | Medication Administration Certification | ~ |
Reginald Wiggins | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2016-04-14 ~ 2018-04-13 |
Sharon Wiggins | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2008-08-07 ~ 2010-08-06 |
Ashanti Wiggins | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2015-11-25 ~ 2017-11-24 |
Eboni Wiggins | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2016-04-29 ~ 2018-04-28 |
Marlene Wiggins | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2000-06-02 ~ 2002-06-01 |
Oneka Wiggins | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2009-06-03 ~ 2011-06-02 |
Latarsha Wiggins | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2016-08-16 ~ 2018-08-15 |
Quatima Wiggins | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2014-11-20 ~ 2016-11-19 |
Patrece Wiggins | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2018-08-16 ~ 2020-08-16 |
Please comment or provide details below to improve the information on SHEILA WIGGINS.
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).