DONNA CAESAR-DARDEN
Medication Administration Certification


Address: 1040 Whalley Ave., New Haven, CT 06515

DONNA CAESAR-DARDEN (Credential# 1538856) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 7, 2008. The license expiration date date is July 6, 2010. The license status is INACTIVE.

Business Overview

DONNA CAESAR-DARDEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000808320. The credential type is medication administration certification. The effective date is July 7, 2008. The expiration date is July 6, 2010. The business address is 1040 Whalley Ave., New Haven, CT 06515. The current status is inactive.

Basic Information

Licensee Name DONNA CAESAR-DARDEN
Credential ID 1538856
Credential Number DSMA.000808320
Credential Type Medication Administration Certification
Business Address 1040 Whalley Ave.
New Haven
CT 06515
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-06-07
Effective Date 2008-07-07
Expiration Date 2010-07-06
Refresh Date 2018-08-01

Office Location

Street Address 1040 Whalley Ave.
City New Haven
State CT
Zip Code 06515

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher Sidarweck 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Timothy Cenabre 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Sherry Robitaille 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-30 ~ 2020-05-29
Thomas Vezaris 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-23 ~ 2020-05-22
Luke Watterson 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-11 ~ 2020-05-10
Jennifer Oliva 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-04 ~ 2020-05-03
Daphne Harrell 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-04-21 ~ 2020-04-20
Alicia Prigodich 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2017-12-03 ~ 2019-12-02
Alyssa Emerson 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-12-17 ~ 2018-12-16
Jessica Gale 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-09-19 ~ 2018-09-18
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lakiya D Nichols 114 Davis Street, New Haven, CT 06515 Radiographer 2020-07-01 ~ 2021-06-30
Danielle E Guadalupe 30 Whittier Road, New Haven, CT 06515 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Mcdonald's 1094 Whalley Ave, New Haven, CT 06515 Bakery 2020-07-01 ~ 2021-06-30
Hilda Rocio Sanango 86 Springside Av, New Haven, CT 06515 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Manuel Francisco Cabrera 86 Springside Av Apt D5, New Haven, CT 06515 Nail Technician ~
Arthur L Sanders 2001 Chapel St, New Haven, CT 06515 Architect 2020-08-01 ~ 2021-07-31
Athan Construction LLC 243 West Elm St, New Haven, CT 06515 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Jessica L Feinleib 72 Barnett, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joyce A Gambrell-jones 241 Alden Ave, New Haven, CT 06515 Registered Nurse 2020-06-01 ~ 2021-05-31
Charmaine Waller 110 Harper Ave, New Haven, CT 06515 Licensed Practical Nurse ~
Find all Licenses in zip 06515

Competitor

Search similar business entities

City New Haven
Zip Code 06515
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Eva Darden 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 1990-11-11 ~ 1992-11-10
Vicky Darden 762 Woodin Street, Hamden, CT 06517 Medication Administration Certification 2020-04-05 ~ 2022-04-04
Jasmin Darden 41 Fairfield Street, New Haven, CT 06515 Medication Administration Certification 2019-10-18 ~ 2021-10-18
Ralph Darden 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1997-02-21 ~ 1999-02-20
Tara Rice-darden 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2010-11-05 ~ 2012-11-04
Tameka Caesar 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2005-07-10 ~ 2007-07-09
Doni Caesar 211 Cooke St., Waterbury, CT 06704 Medication Administration Certification 2017-04-05 ~ 2019-04-04
Scott Nadeau 103 Caesar Drive, Bristol, CT 06010 Medication Administration Certification 2020-08-10 ~ 2022-08-09
Meesha Caesar 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2011-02-22 ~ 2013-02-21
Darden Dimes Inc 1000 Darden Center Dr, Orlando, FL 32837-4032 Public Charity 2020-05-01 ~ 2021-04-30

Improve Information

Please comment or provide details below to improve the information on DONNA CAESAR-DARDEN.

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