ANTOINETTE DIAS (Credential# 1640149) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 29, 2019. The license expiration date date is August 29, 2021. The license status is ACTIVE.
ANTOINETTE DIAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981003991. The credential type is medication administration certification. The effective date is August 29, 2019. The expiration date is August 29, 2021. The business address is 354 Indian Ave, Berlin, CT 06037-3630. The current status is active.
Licensee Name | ANTOINETTE DIAS |
Credential ID | 1640149 |
Credential Number | DSMA.981003991 |
Credential Type | Medication Administration Certification |
Business Address |
354 Indian Ave Berlin CT 06037-3630 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2019-08-29 |
Effective Date | 2019-08-29 |
Expiration Date | 2021-08-29 |
Refresh Date | 2019-08-29 |
Street Address | 354 Indian Ave |
City | BERLIN |
State | CT |
Zip Code | 06037-3630 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rms Development Inc | 808 Four Rod Rd, Kensington, CT 06037-3630 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Kevin Lawerence | 52 Silver Sands, East Haven, CT 06037-3630 | Medication Administration Certification | ~ |
Douglas Mechanical Services, Inc | 820 Four Rod Rd, Berlin, CT 06037-3630 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Jamisha Henry | 226 Elliot Ave, Waterbury, CT 06037-3630 | Medication Administration Certification | ~ |
Denise Milledge | 25 Delmont Road, East Hartford, CT 06037-3630 | Medication Administration Certification | ~ |
Jeffrey Scalora · Creative Cabinets & Cnstrctn | 806 Four Rod Rd, Kensington, CT 06037-3630 | Home Improvement Contractor | 1996-12-03 ~ 1997-11-30 |
Christina Kowalczyk | 808 Four Rod Rd, Berlin, CT 06037-3630 | Medication Administration Certification | 2014-10-02 ~ 2016-10-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jolanta Wilinski-pelech | 163 Hillside Rd, Berlin, CT 06037 | Esthetician | ~ |
Susann A Pavano | 67 Hickory Hill Rd, Kensington, CT 06037 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Marco A Giannone | 101 Grapevine Lane, Berlin, CT 06037 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
Linda A Giove | 48 Winding Meadow D, Kensington, CT 06037 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Kevin P Gallagher | 206 Fairview Dr, Berlin, CT 06037 | Embalmer | 2020-07-01 ~ 2021-06-30 |
Stephanie M Sadlowski | 28 Cynthia Drive, Kensington, CT 06037 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Violet Pastorkova-jaouen | 959 Four Rod Road, Berlin, CT 06037 | Dietitian/nutritionist | 2020-07-01 ~ 2021-06-30 |
Constantine S Buonanno Dmd | 1105 Farmington Ave, Kensington, CT 06037 | Dentist | 2020-04-01 ~ 2021-03-31 |
Lisa Divalentino | 23 Garden Drive, Kensington, CT 06037 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
William Dornfried | 240 Kensington Road, Berlin, CT 06037 | Water Treatment Plant Operator - Class I | 2020-04-01 ~ 2023-03-31 |
Find all Licenses in zip 06037 |
City | BERLIN |
Zip Code | 06037 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + BERLIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marlene Dias | 887 Grand St., Bridgeport, CT 06604 | Medication Administration Certification | 2019-06-14 ~ 2021-06-14 |
Diana Dias | 18 Benson Rd., Bethel, CT 06801 | Medication Administration Certification | 2018-11-29 ~ 2020-11-28 |
Eva Dias | 25 Sunfield Circle, Waterbury, CT 06708 | Medication Administration Certification | 2019-02-12 ~ 2021-02-11 |
Antonio Dias | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2015-01-10 ~ 2017-01-09 |
Jean Paul Dias | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 1998-07-01 ~ 2000-06-30 |
Joan Dias-largie | 428 Allen St., New Britain, CT 06053 | Medication Administration Certification | 2012-08-22 ~ 2014-08-21 |
Antonio Dias | 127 Stafford Road, Monson, MA 01057 | Medication Administration Certification | 2019-01-10 ~ 2021-01-09 |
Antoinette Reid | 182 Truman St, Bridgeport, CT 06606 | Medication Administration Certification | ~ |
Antoinette Dilday | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2009-01-06 ~ 2011-01-05 |
Antoinette Barnes | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2001-07-10 ~ 2003-07-09 |
Please comment or provide details below to improve the information on ANTOINETTE DIAS.
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).