JASON WILLIAMS (Credential# 1541387) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 7, 2015. The license expiration date date is May 6, 2017. The license status is INACTIVE.
JASON WILLIAMS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001533282. The credential type is medication administration certification. The effective date is May 7, 2015. The expiration date is May 6, 2017. The business address is 222 Mckee Street, Manchester, CT 06040-4800. The current status is inactive.
Licensee Name | JASON WILLIAMS |
Credential ID | 1541387 |
Credential Number | DSMA.001533282 |
Credential Type | Medication Administration Certification |
Business Address |
222 Mckee Street Manchester CT 06040-4800 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2015-05-07 |
Effective Date | 2015-05-07 |
Expiration Date | 2017-05-06 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason Williams | 15 Banbury Lane, Bloomfield, CT 06002 | Pharmacy Technician | 2007-04-01 ~ 2008-03-31 |
Jason Williams | 16 Sullivan Rd, Lisbon, CT 06351 | Home Improvement Salesperson | 2007-03-01 ~ 2007-11-30 |
Jason Williams | 19 Charlevoux St, Waterbury, CT 06706-2109 | Plumbing & Piping Unlimited Journeyperson | 2019-11-01 ~ 2020-10-31 |
Jason Williams | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 1997-06-01 ~ 1999-05-31 |
Jason Williams | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2002-02-12 ~ 2004-02-11 |
Jason Williams | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2017-07-22 ~ 2019-07-21 |
Jason Williams | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2004-10-22 ~ 2006-10-21 |
Street Address | 222 McKee Street |
City | Manchester |
State | CT |
Zip Code | 06040-4800 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
March Inc. of Manchester | 222 Mckee Street, Manchester, CT 06040 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Frances Kula | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Harriet Green | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-07-27 ~ 2020-07-26 |
Mya Price | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-07-20 ~ 2020-07-19 |
Daniel Mangini | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-06-30 ~ 2020-06-29 |
Elaine Lewis-mcinnis | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-06-18 ~ 2020-06-17 |
David Goins Jr | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-06-06 ~ 2020-06-05 |
Kwaku Amoateng | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-05-26 ~ 2020-05-25 |
Robert Boggan Jr | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-05-12 ~ 2020-05-11 |
Randolph Smith | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-05-08 ~ 2020-05-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Diana Dawes | 78 Ridge Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2020-06-04 ~ 2022-06-03 |
Yejide Harris | 236 School Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2020-05-12 ~ 2022-05-11 |
Steven Jasper | 124 Garden Grove Road, Manchester, CT 06040-4800 | Medication Administration Certification | 2019-11-14 ~ 2021-11-13 |
Tyeisha Johnson | 78e Imperial Drive, Manchester, CT 06040-4800 | Medication Administration Certification | 2019-11-08 ~ 2021-11-07 |
Marie Duplessis | 105 Foster Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2019-06-23 ~ 2021-06-22 |
Debra Burnett | 88 Spruce Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2018-12-29 ~ 2020-12-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary Fosuah Nketia | 61 Cougar Drive, Manchester, CT 06040 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
New Seasons Inc. | 164 East Center Street, Manchester, CT 06040 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kaylen Lam | 60 Chlistone Lane, Manchester, CT 06040 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Matilde Altamirano | 415 Gardner Street, Manchester, CT 06040 | Nail Technician | 2020-06-27 ~ 2022-04-30 |
Meilan Meilan Chen | 174 Middle Tpke, Manchester, CT 06040 | Nail Technician | ~ |
Prince Acheampong | 32 Bigelow Street, Manchester, CT 06040 | Notary Public Appointment | ~ |
Erin C Boyle | 470 Porter Street, Manchester, CT 06040 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dejone Mitchell | 64 Ruby Dr Apt. P, Manchester, CT 06040 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Andrea H Clifford | 116 Longview Drive, Manchester, CT 06040 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Tabia Thornton-bey | 103 Walek Farms Road, Manchester, CT 06040 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06040 |
City | Manchester |
Zip Code | 06040 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Manchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason M Williams · Jason M Williams Carpentry | 188 Durham Rd, Madison, CT 06443-2451 | Home Improvement Contractor | 2015-02-13 ~ 2015-11-30 |
Jason Gamache | 82 Fox Run Drive, Harrisville, RI 02830 | Medication Administration Certification | ~ |
Jason Nunez | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2009-03-31 ~ 2011-03-30 |
Jason Malloy | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 1996-03-26 ~ 1998-03-25 |
Jason Roy | 75 Church St., Thompson, CT 06277 | Medication Administration Certification | 2014-10-18 ~ 2016-10-17 |
Jason Naylor | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 1994-11-13 ~ 1996-11-12 |
Jason Guilbeault | 36 Mountain Ave, New London, CT 06320 | Medication Administration Certification | ~ |
Jason Asumadu | 30 Nye Street, Vernon, CT 06066 | Medication Administration Certification | ~ |
Jason Diaz | 205 Summit St, Willimantic, CT 06226 | Medication Administration Certification | ~ |
Jason Turbarg | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2010-11-17 ~ 2012-11-16 |
Please comment or provide details below to improve the information on JASON WILLIAMS.
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).