DANIEL JONES (Credential# 1585201) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 23, 2010. The license expiration date date is May 22, 2012. The license status is INACTIVE.
DANIEL JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001019233. The credential type is medication administration certification. The effective date is May 23, 2010. The expiration date is May 22, 2012. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.
Licensee Name | DANIEL JONES |
Credential ID | 1585201 |
Credential Number | DSMA.001019233 |
Credential Type | Medication Administration Certification |
Business Address |
3 Pearson Way Enfield CT 06082 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2008-04-22 |
Effective Date | 2010-05-23 |
Expiration Date | 2012-05-22 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Daniel Jones | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 1995-12-17 ~ 1997-12-16 |
Daniel Jones | 215 S State St, Salt Lake City, UT 84111-2319 | Registered Nurse | 2020-01-01 ~ 2020-12-31 |
Daniel Jones | 51 South St., Cromwell, CT 06416 | Medical Marijuana Producer Employee | 2014-10-01 ~ 2015-10-01 |
Street Address | 3 Pearson Way |
City | Enfield |
State | CT |
Zip Code | 06082 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen Sanchez | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-08-02 ~ 2020-08-01 |
Billie Jean Griffin | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Brenda Hoy | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Paula Hodge | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Eileen St. Cyr | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Deborah Guzik | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-31 ~ 2020-05-30 |
Beatrice Bull | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-10 ~ 2020-05-09 |
Tiana Hamilton | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Tiana Cohens | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Naja Barrows | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-01-10 ~ 2020-01-09 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn A Pelligrinelli | 38 Haynes St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sharon M Smith | 11 Eleanor Rd, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kerry A Tanguay · Lang | 11 Somers Road, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Colleen E Galbraith | 12 Southview St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Paul F Misbach | 502 Taylor Road, Enfield, CT 06082 | Real Estate Salesperson | ~ |
Catherine R Mcculloch | 84 Wynwood Drive, Enfield, CT 06082 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Phillip G Seidel | 318 North Maple St, Enfield, CT 06082 | Optician | 2020-05-01 ~ 2021-04-30 |
Matthew Crossen | 19 Elan Street, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Baco's Pizza Inc | 410 Enfield St, Enfield, CT 06082 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jessica G Martin | 72 Belmont Ave, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06082 |
City | Enfield |
Zip Code | 06082 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Enfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Daniel Jones Jr. | 41 Lounsberry Ave, Waterbury, CT 06706 | Medication Administration Certification | ~ |
Angela Jones | 100 Jones Drive, New Britain, CT 06053 | Medication Administration Certification | 2019-11-22 ~ 2021-11-22 |
Andreana Jones | CT | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Octavia Jones | CT | Medication Administration Certification | 2018-08-31 ~ 2020-08-31 |
Marlene Jones | 164 Oak St., Apt 1, Willimantic, CT 06226 | Medication Administration Certification | 2019-03-26 ~ 2021-03-25 |
Akia Jones | 23 America St., Waterbury, CT 06708 | Medication Administration Certification | ~ |
Darrell Jones | 200 Blakeslee St., Bristol, CT 06010 | Medication Administration Certification | ~ |
Teryn Jones | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2014-07-16 ~ 2016-07-15 |
Jo Ann Jones | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-02-18 ~ 2020-02-17 |
Tori Jones | 400 Elm St. Apt. 5e, New Haven, CT 06511 | Medication Administration Certification | 2019-02-25 ~ 2021-02-25 |
Please comment or provide details below to improve the information on DANIEL JONES.
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).