OLUSOLA OBASA (Credential# 1537971) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 25, 2015. The license expiration date date is May 24, 2017. The license status is INACTIVE.
OLUSOLA OBASA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001529957. The credential type is medication administration certification. The effective date is May 25, 2015. The expiration date is May 24, 2017. The business address is 290 Pratt St., Meriden, CT 06450. The current status is inactive.
Licensee Name | OLUSOLA OBASA |
Credential ID | 1537971 |
Credential Number | DSMA.001529957 |
Credential Type | Medication Administration Certification |
Business Address |
290 Pratt St. Meriden CT 06450 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-05-05 |
Effective Date | 2015-05-25 |
Expiration Date | 2017-05-24 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Olusola Obasa | 909 Farmington Ave, New Britain, CT 06053-1352 | Controlled Substance Registration for Practitioner | 2019-07-16 ~ 2021-02-28 |
Street Address | 290 Pratt St. |
City | Meriden |
State | CT |
Zip Code | 06450 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joseph Cianciullo | 290 Pratt St., Meriden, CT 06450 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Latisha Vernet | 290 Pratt St., Meriden, CT 06450 | Medication Administration Certification | 2018-06-07 ~ 2020-06-06 |
Ryan Elliott | 290 Pratt St., Meriden, CT 06450 | Medication Administration Certification | 2018-04-20 ~ 2020-04-19 |
Michael Seeley | 290 Pratt St., Meriden, CT 06450 | Medication Administration Certification | 2018-03-23 ~ 2020-03-22 |
Alexis Leach | 290 Pratt St., Meriden, CT 06450 | Medication Administration Certification | 2018-03-19 ~ 2020-03-18 |
Shane Velez | 290 Pratt St., Meriden, CT 06450 | Medication Administration Certification | 2018-03-06 ~ 2020-03-05 |
Alan Bonds | 290 Pratt St., Meriden, CT 06450 | Medication Administration Certification | 2018-01-05 ~ 2020-01-04 |
Angela Daigle | 290 Pratt St., Meriden, CT 06450 | Medication Administration Certification | 2017-12-05 ~ 2019-12-04 |
Sara Torres | 290 Pratt St., Meriden, CT 06450 | Medication Administration Certification | 2017-07-02 ~ 2019-07-01 |
Rebecca Russell | 290 Pratt St., Meriden, CT 06450 | Medication Administration Certification | 2017-03-10 ~ 2019-03-09 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rachaellee E Standish | 5401 Yale Ave, Meriden, CT 06450 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Yajaira Perez | 44 Sagamore Rd, Meriden, CT 06450 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Stephanie Savejs | 818 Paddock Ave, Meriden, CT 06450 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Kellie Victoria Katkauskas | 194 Catherine Dr., Meriden, CT 06450 | Marital and Family Therapist Associate | ~ |
Shannon Lee Nessing | 278 Britannia St, Meriden, CT 06450 | Nail Technician | ~ |
Miller Company | 99 Center St, Meriden, CT 06450 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kristina Rodriguez | 51 Hobart St., Waterbury, CT 06450 | Medication Administration Certification | 2018-07-24 ~ 2020-07-23 |
Agatha V Pestilli | 148 Alexander Dr, Meriden, CT 06450 | Architect | 2020-08-01 ~ 2021-07-31 |
Wayne M Flis | 250 Liberty St. #1, Meriden, CT 06450 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
J&e General Contractor LLC | 787 N Colony Rd Apt 29, Meriden, CT 06450 | Home Improvement Contractor | 2020-06-23 ~ 2020-11-30 |
Find all Licenses in zip 06450 |
City | Meriden |
Zip Code | 06450 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Meriden |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Olusola O Runsewe | P.o. Box 273, Hopewell Junction, NY 12533 | Dentist | 2008-02-29 ~ 2009-01-31 |
Chikaodili Olusola Obidike | 38 Crown St, New Haven, CT 06510 | Dentist | 2020-06-01 ~ 2021-05-31 |
Olusola J Ayankola | 900 Chapel Street, New Haven, CT 06510 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Ayotunde Olusola Ayobello | 709 Riverland Rd Se, Roanoke, VA 24014-2517 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Olusola Oduntan | 1804 Heathers Way, Augusta, GA | Physician/surgeon | 2004-08-12 ~ 2005-08-31 |
Olusola O Alamu | 4218 Carpenter Ave, Bronx, NY 10466 | Registered Nurse | 2003-11-10 ~ 2004-11-30 |
Olusola O Onawoga | 82 Brittany Farms Rd. Apt. J121, New Britain, CT 06053 | Pharmacy Technician | 2020-04-01 ~ 2021-03-31 |
Olusola C Olawale | 1684 Thorn Ridge Trl, Hampton, GA 30228-6129 | Registered Nurse | 2018-01-01 ~ 2018-12-31 |
Olusola A Adediran · Ogunyemi | 285 Prout Hill Rd, Middletown, CT 06457-5450 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Olusola Akinde | 1000 Barone Ave Ne Apt 5306, Brookhaven, GA 30329-1867 | Lottery Or Otb Service Provider Management | ~ |
Please comment or provide details below to improve the information on OLUSOLA OBASA.
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).