NICHOLAS SALERNO (Credential# 1683289) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 29, 2019. The license expiration date date is November 29, 2021. The license status is ACTIVE.
NICHOLAS SALERNO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981004441. The credential type is medication administration certification. The effective date is November 29, 2019. The expiration date is November 29, 2021. The business address is 14 Diamond Rock Road, Wolcott, CT 06716. The current status is active.
Licensee Name | NICHOLAS SALERNO |
Credential ID | 1683289 |
Credential Number | DSMA.981004441 |
Credential Type | Medication Administration Certification |
Business Address |
14 Diamond Rock Road Wolcott CT 06716 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2019-11-29 |
Effective Date | 2019-11-29 |
Expiration Date | 2021-11-29 |
Refresh Date | 2019-11-29 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nicholas Salerno | 30 Windsor Ave, Meriden, CT 06450 | Notary Public Appointment | 1974-05-21 ~ 1979-03-31 |
Street Address | 14 Diamond Rock road |
City | wolcott |
State | CT |
Zip Code | 06716 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Steven J Salerno | 14 Diamond Rock Road, Wolcott, CT 06716 | Electrical Unlimited Journeyperson | 2019-10-01 ~ 2020-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erica Estelle Loureiro | 90 Averyll Ave, Wolcott, CT 06716 | Esthetician | ~ |
Mary Ann T Scozzafava | 4 Cambridge Drive, Wolcott, CT 06716 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Suzanne M Anderson · Andersen | 112 Potuccos Ring Road, Wolcott, CT 06716 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Wolcott Stove & Camping Ctr | 1623 Wolcott Rd, Wolcott, CT 06716 | Sterilization Permit for Bedding & Upholstered Furniture | 2020-06-25 ~ 2021-04-30 |
Amanda L Thompson | 1529 Woodtick Road, Wolcott, CT 06716 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Brian Menzies | 11 Longmeadow Drive Extension, Wolcott, CT 06716 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Alayna Jean Freer | 5 Evas Terrace, Wolcott, CT 06716 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Ronald S Jurzyk | 464 Wolcott Road, Wolcott, CT 06716 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Subway #11588 | 654 Wolcott Road, Wolcott, CT 06716 | Bakery | 2020-07-01 ~ 2021-06-30 |
Susan G Manzolino | 130 Long Meadow Dr, Wolcott, CT 06716 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06716 |
City | wolcott |
Zip Code | 06716 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + wolcott |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rober Salerno | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1992-03-25 ~ 1994-03-24 |
Nicholas Regis | 262 Oak St., New Britain, CT 06051 | Medication Administration Certification | 2019-06-14 ~ 2021-06-13 |
Nicholas Ayotte | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2013-04-13 ~ 2015-04-12 |
Nicholas Richard | 24 B Old Route 12, Thompson, CT 06277 | Medication Administration Certification | ~ |
Nicholas Ghiglia | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2004-05-29 ~ 2006-05-28 |
Nicholas Ulrich | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2013-10-19 ~ 2015-10-18 |
Nicholas Ware | 77 Willis St., New Haven, CT 06511 | Medication Administration Certification | 2019-12-05 ~ 2021-12-04 |
Nicholas Fiero | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2013-01-01 ~ 2014-12-31 |
Nicholas Lue | 125 Mather Street, Hartford, CT 06120 | Medication Administration Certification | 2018-12-17 ~ 2020-12-16 |
Vanessa Velez | 9 Nicholas Dr, Bristol, CT 06010 | Medication Administration Certification | 2019-12-10 ~ 2021-12-10 |
Please comment or provide details below to improve the information on NICHOLAS SALERNO.
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).