ALICIA MOODY (Credential# 1583321) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 12, 2013. The license expiration date date is July 11, 2015. The license status is INACTIVE.
ALICIA MOODY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001311050. The credential type is medication administration certification. The effective date is July 12, 2013. The expiration date is July 11, 2015. The business address is 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002. The current status is inactive.
Licensee Name | ALICIA MOODY |
Credential ID | 1583321 |
Credential Number | DSMA.001311050 |
Credential Type | Medication Administration Certification |
Business Address |
693 Bloomfield Ave. Su. 202 Bloomfield CT 06002 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-07-12 |
Effective Date | 2013-07-12 |
Expiration Date | 2015-07-11 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alicia Moody | 51 Buckboard Road, Durham, CT 06422 | Medication Administration Certification | 2000-05-03 ~ 2002-05-02 |
Street Address | 693 Bloomfield Ave. Su. 202 |
City | Bloomfield |
State | CT |
Zip Code | 06002 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lorraine Simms | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-08-11 ~ 2020-08-11 |
Natalie Rodriguez | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Connie Francis | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Nicholas Ellis | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-06-16 ~ 2020-06-15 |
Lakitha Grace | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-06-10 ~ 2020-06-09 |
Janell Hilton | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-06-08 ~ 2020-06-07 |
Barry Richardson | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-05-10 ~ 2020-05-09 |
Felicia Alake | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-03-05 ~ 2020-03-04 |
Tahira Drayton | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-01-30 ~ 2020-01-29 |
John Jones | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2017-12-21 ~ 2019-12-20 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paula L Raines | 92 Daniel Blvd, Bloomfield, CT 06002 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Kesone Taletia Telfer | 36 Walsh Street, Bloomfield, CT 06002 | Advanced Practice Registered Nurse | ~ |
Joan Zito Upton | 106 Duncaster Road, Bloomfield, CT 06002 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Sheri M Sparks | Primary Eye Care Center, Bloomfield, CT 06002 | Optometrist | 2020-09-01 ~ 2021-08-31 |
Kaman Aerospace Corporation | Old Windsor Road, Bloomfield, CT 06002 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Healing Meals Foundation Corporation | Po Box 7223, Bloomfield, CT 06002 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Taylor A West | 5 Tiffany Ln, Bloomfield, CT 06002 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Emma J Ranel | 53 Burr Road, Bloomfield, CT 06002 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Dorothy W Field | 177 Oliver Way, Bloomfield, CT 06002 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Carol J Mortensen | 6 Maple Edge Dr, Bloomfield, CT 06002 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06002 |
City | Bloomfield |
Zip Code | 06002 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bloomfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Felisha Moody | 41 Irving St, Hartford, CT 06112 | Medication Administration Certification | 2019-10-25 ~ 2021-10-24 |
Veronica Flores | 169 Moody St., Bristol, CT 06053 | Medication Administration Certification | 2018-09-13 ~ 2020-09-12 |
Dianne Moody | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 1996-10-26 ~ 1998-10-25 |
Lashon Moody | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2008-08-30 ~ 2010-08-29 |
Whitney Moody | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2007-07-27 ~ 2009-07-26 |
Niesha Moody | 63 Carlson Road, West Haven, CT 06516 | Medication Administration Certification | ~ |
John Moody | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 1992-04-05 ~ 1994-04-04 |
Alexis Moody | 9 Artizan Street, New Haven, CT 06511 | Medication Administration Certification | 2019-08-02 ~ 2021-08-01 |
Kelly Moody | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2011-01-27 ~ 2013-01-26 |
Sharice Moody | 712 Jacobs Lane, Newington, CT 06111 | Medication Administration Certification | 2020-04-12 ~ 2022-04-11 |
Please comment or provide details below to improve the information on ALICIA MOODY.
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).