KRISTA WALTERS (Credential# 1586920) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 9, 2016. The license expiration date date is July 8, 2018. The license status is INACTIVE.
KRISTA WALTERS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161000544. The credential type is medication administration certification. The effective date is July 9, 2016. The expiration date is July 8, 2018. The business address is 19 Kensington Lane, Rocky Hill, CT 06067. The current status is inactive.
Licensee Name | KRISTA WALTERS |
Credential ID | 1586920 |
Credential Number | DSMA.161000544 |
Credential Type | Medication Administration Certification |
Business Address |
19 Kensington Lane Rocky Hill CT 06067 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2014-07-09 |
Effective Date | 2016-07-09 |
Expiration Date | 2018-07-08 |
Refresh Date | 2018-08-07 |
Street Address | 19 Kensington Lane |
City | Rocky Hill |
State | CT |
Zip Code | 06067 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Juan Hinojosa | 19 Kensington Lane, Rocky Hill, CT 06067 | Medication Administration Certification | 2020-05-12 ~ 2022-05-11 |
Samary Rosario-rivera | 19 Kensington Lane, Rocky Hill, CT 06067 | Medication Administration Certification | 2020-04-18 ~ 2022-04-17 |
Timothy Conaway | 19 Kensington Lane, Rocky Hill, CT 06067 | Medication Administration Certification | 2020-03-18 ~ 2022-03-17 |
Margo Bernard | 19 Kensington Lane, Rocky Hill, CT 06067 | Medication Administration Certification | 2019-07-01 ~ 2021-06-30 |
Tanisha Martin | 19 Kensington Lane, Rocky Hill, CT 06067 | Medication Administration Certification | 2019-06-08 ~ 2021-06-07 |
Alicia Richardson | 19 Kensington Lane, Rocky Hill, CT 06067 | Medication Administration Certification | 2018-09-02 ~ 2020-09-01 |
Flor Rodriguez | 19 Kensington Lane, Rocky Hill, CT 06067 | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Lashonda Nealy | 19 Kensington Lane, Rocky Hill, CT 06067 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Brenda Ciesielski | 19 Kensington Lane, Rocky Hill, CT 06067 | Medication Administration Certification | 2018-08-02 ~ 2020-08-01 |
Sherray Gainer | 19 Kensington Lane, Rocky Hill, CT 06067 | Medication Administration Certification | 2018-08-02 ~ 2020-08-01 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John J. Driscoll United Labor Agency | 56 Town Line Road, Rocky Hill, CT 06067 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Rose J Dibacco | 21 Woodland Rd, Rocky Hill, CT 06067 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Emily Noreen Kilroy Wolf | 305 Carlton Lane, Rocky Hill, CT 06067 | Art Therapist | ~ |
Veronica Andrea Pita | 100 Cold Spring Rd, Rocky Hill, CT 06067 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kim Simeone | 21 New Britain Ave, Rocky Hill, CT 06067 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-01-31 |
Kaci Courtemanche | 1105 Harbor View Drive, Rocky Hill, CT 06067 | Master's Level Social Worker - Temporary Permit | ~ |
Hailing Colon | 35 Grimes Rd. Apt D104, Rocky Hill, CT 06067 | Nail Technician | ~ |
Diana C D'angelo | 1-d Carillon Drive, Rocky Hill, CT 06067 | Massage Therapist | 2020-07-01 ~ 2022-06-30 |
Carmelo Ferla | 54 Wright Rd, Rocky Hill, CT 06067 | Architect | 2020-08-01 ~ 2021-07-31 |
Jessica Condon | 7 Robbins Lane, Rocky Hill, CT 06067 | Registered Nurse | ~ |
Find all Licenses in zip 06067 |
City | Rocky Hill |
Zip Code | 06067 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Rocky Hill |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tyler Walters | 146 Gilbert Ave, New Haven, CT 06511 | Medication Administration Certification | ~ |
Krista Gaynor | 12 Wilson St. #2, New Britain, CT 06051 | Medication Administration Certification | ~ |
Nicole Walters | 114 New State Rd, Manchester, CT 06042 | Medication Administration Certification | 2020-03-12 ~ 2022-03-11 |
Michael Walters | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2011-03-07 ~ 2013-03-06 |
Reuben Walters | 330 Meadowbrook, West Haven, CT 06516 | Medication Administration Certification | ~ |
Veronica Walters | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2006-06-06 ~ 2008-06-05 |
John Walters | 28 Mckay St., Torrinfgton, CT 06790 | Medication Administration Certification | 2019-02-25 ~ 2021-02-24 |
Frankie Walters | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1995-12-17 ~ 1997-12-16 |
Shanique Walters | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2013-01-15 ~ 2015-01-14 |
Krista Claussen | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2012-05-15 ~ 2014-05-14 |
Please comment or provide details below to improve the information on KRISTA WALTERS.
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).