JANIQUE CLAYTON
Medication Administration Certification


Address: 196 Frank St., New Haven, CT 06519

JANIQUE CLAYTON (Credential# 1682962) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 17, 2019. The license expiration date date is December 17, 2021. The license status is ACTIVE.

Business Overview

JANIQUE CLAYTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981004551. The credential type is medication administration certification. The effective date is December 17, 2019. The expiration date is December 17, 2021. The business address is 196 Frank St., New Haven, CT 06519. The current status is active.

Basic Information

Licensee Name JANIQUE CLAYTON
Credential ID 1682962
Credential Number DSMA.981004551
Credential Type Medication Administration Certification
Business Address 196 Frank St.
New Haven
CT 06519
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2019-12-17
Effective Date 2019-12-17
Expiration Date 2021-12-17
Refresh Date 2019-12-17

Other licenses

ID Credential Code Credential Type Issue Term Status
1566210 DSMA.001432566 Medication Administration Certification 2012-12-03 2014-12-03 - 2016-12-02 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Janique Clayton 57 Orchard Place, New Haven, CT 06511 Medication Administration Certification ~

Office Location

Street Address 196 Frank St.
City New Haven
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jazminx Ellis 196 Frank St., New Haven, CT 06519 Medication Administration Certification 2019-12-18 ~ 2021-12-18

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
Janique Wakefield 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2018-09-27 ~ 2020-09-26
Veronica Clayton 13 Gem St., New Haven, CT 06511 Medication Administration Certification 2018-11-13 ~ 2020-11-12
Clayton Boggs P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2008-07-23 ~ 2010-07-22
Clayton Church 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 1999-04-14 ~ 2001-04-13
Clayton Douglas 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2013-04-22 ~ 2015-04-21
William Clayton 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 1997-06-17 ~ 1999-06-16
Nasiyra Clayton 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-08-23 ~ 2020-08-22
Clayton Davis 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2015-06-28 ~ 2017-06-27
Clayton Gilcris 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 1995-01-31 ~ 1997-01-30
Erica Clayton 25 Ann Street, East Hartford, CT 06108 Medication Administration Certification 2013-01-24 ~ 2015-01-23

Improve Information

Please comment or provide details below to improve the information on JANIQUE CLAYTON.

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