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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1566210 | DSMA.001432566 | Medication Administration Certification | 2012-12-03 | 2014-12-03 - 2016-12-02 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Janique Clayton | 57 Orchard Place, New Haven, CT 06511 | Medication Administration Certification | ~ |
Street Address | 196 Frank St. |
City | New Haven |
State | CT |
Zip Code | 06519 |
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 |
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 |
City | New Haven |
Zip Code | 06519 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + New Haven |
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 |
Please comment or provide details below to improve the information on JANIQUE CLAYTON.
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).