JASON DAVIS
Medication Administration Certification


Address: 109 Legion Avenue, New Haven, CT 06519

JASON DAVIS (Credential# 1580721) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 3, 2003. The license expiration date date is April 2, 2005. The license status is INACTIVE.

Business Overview

JASON DAVIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000314944. The credential type is medication administration certification. The effective date is April 3, 2003. The expiration date is April 2, 2005. The business address is 109 Legion Avenue, New Haven, CT 06519. The current status is inactive.

Basic Information

Licensee Name JASON DAVIS
Credential ID 1580721
Credential Number DSMA.000314944
Credential Type Medication Administration Certification
Business Address 109 Legion Avenue
New Haven
CT 06519
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2001-04-25
Effective Date 2003-04-03
Expiration Date 2005-04-02
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jason Davis 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2015-08-28 ~ 2017-08-27
Jason Davis 24 Hospital Ave, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2009-09-02 ~ 2011-02-28
Jason Davis 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2014-08-01 ~ 2016-07-31
Jason Davis · Javis Construction 937 S Anson Rd, Stanfordville, NY 12581-5919 Home Improvement Contractor 2010-09-01 ~ 2011-11-30

Office Location

Street Address 109 Legion Avenue
City New Haven
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jessica Donahue 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Terrence Jackson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Victor Austin 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-08 ~ 2020-09-08
Keith Johnson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Michelle Young 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-16 ~ 2020-08-15
David Brown 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-10 ~ 2020-08-09
Shawn Wood 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Eric James 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-16 ~ 2020-07-15
Nicole Gandossy 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Diana Strong 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City New Haven
Zip Code 06519
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jason Diaz 205 Summit St, Willimantic, CT 06226 Medication Administration Certification ~
Jason Nunez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-03-31 ~ 2011-03-30
Jason Asumadu 30 Nye Street, Vernon, CT 06066 Medication Administration Certification ~
Jason Malloy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1996-03-26 ~ 1998-03-25
Jason Roy 75 Church St., Thompson, CT 06277 Medication Administration Certification 2014-10-18 ~ 2016-10-17
Jason Naylor P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1994-11-13 ~ 1996-11-12
Jason Gamache 82 Fox Run Drive, Harrisville, RI 02830 Medication Administration Certification ~
Jason Guilbeault 36 Mountain Ave, New London, CT 06320 Medication Administration Certification ~
Akera Davis 188 Putnam Ave, Hamden, CT 06517 Medication Administration Certification ~
Nahjea Davis 9 Fairview Ave, Norwich, CT 06360 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on JASON DAVIS.

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