JUAN CLAUDIO (Credential# 1535802) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 25, 2008. The license expiration date date is September 24, 2010. The license status is INACTIVE.
JUAN CLAUDIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000822960. The credential type is medication administration certification. The effective date is September 25, 2008. The expiration date is September 24, 2010. The business address is 156 Cross Roads, Waterford, CT 06385. The current status is inactive.
Licensee Name | JUAN CLAUDIO |
Credential ID | 1535802 |
Credential Number | DSMA.000822960 |
Credential Type | Medication Administration Certification |
Business Address |
156 Cross Roads Waterford CT 06385 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2006-09-25 |
Effective Date | 2008-09-25 |
Expiration Date | 2010-09-24 |
Refresh Date | 2018-08-01 |
Street Address | 156 Cross Roads |
City | Waterford |
State | CT |
Zip Code | 06385 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gregory Laguerre | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-08-26 ~ 2020-08-25 |
Lori Forbes | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-08-24 ~ 2020-08-23 |
George Fontanez | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Patricia Hasapis | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-08-03 ~ 2020-08-02 |
George Ajayi | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-07-23 ~ 2020-07-22 |
Laura Bunn | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-30 ~ 2020-06-29 |
Marc Serluca | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-29 ~ 2020-06-28 |
Susan Lazine | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-26 ~ 2020-06-25 |
Jack Mason | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-18 ~ 2020-06-17 |
Mathew Stewart | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-08 ~ 2020-06-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Howard Christopher Rosas | 40 Ridgewood Ave, Waterford, CT 06385 | Chiropractor | 2020-07-01 ~ 2021-06-30 |
Vincent F Donato | 26 Wild Rose Avenue, Waterford, CT 06385 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Mark A Herter | 51 Quarry Rd, Waterford, CT 06385 | Architect | 2020-08-01 ~ 2021-07-31 |
Pamela A Manke | 54 Rope Ferry Rd., Waterford, CT 06385 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Carol Winslow | 18 Myrock Ave, Waterford, CT 06385 | Marital and Family Therapist | 2020-09-01 ~ 2021-08-31 |
Donna M Rivero · Knupp | 3 Ridgewood Ave, Waterford, CT 06385 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Margaret A Goldschneider · Chapman | 3 High Ridge Drive, Waterford, CT 06385 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Frank R Dellacono Md | 201 Boston Post Road, Waterford, CT 06385 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mathew H Tellier | 25 Locust Ct., Waterford, CT 06385 | Backflow Prevention Device Tester | 2020-06-18 ~ 2023-03-31 |
Renata Kamburi | 16 Marilyn Road, Waterford, CT 06385 | Esthetician | 2020-06-20 ~ 2021-12-31 |
Find all Licenses in zip 06385 |
City | Waterford |
Zip Code | 06385 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Waterford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mercedes Claudio | 77 Evergreen Ave, Hartford, CT 06105 | Medication Administration Certification | 2019-12-23 ~ 2021-12-23 |
Lianne Claudio-cruz | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2017-07-28 ~ 2019-07-27 |
Roger Claudio | 750 Old Main Street, Su. 100, Rocky Hill, CT 06067 | Medication Administration Certification | 2007-04-27 ~ 2009-04-26 |
Juan Ortiz | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2010-09-16 ~ 2012-09-15 |
Juan Rivera Jr | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2010-03-13 ~ 2012-03-12 |
Juan Vargas Jr | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-01-23 ~ 2017-01-22 |
Juan Garcia | Waterbury, CT 06706 | Medication Administration Certification | 2019-06-06 ~ 2021-06-06 |
Juan Morales Jr | 200 Myrtle St., New Britain, CT 06053 | Medication Administration Certification | 2000-04-01 ~ 2002-03-31 |
Juan Ortiz | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2005-03-31 ~ 2007-03-30 |
Juan Soto | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2016-08-30 ~ 2018-08-29 |
Please comment or provide details below to improve the information on JUAN CLAUDIO.
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).