JOSE ALVARADO
Medication Administration Certification


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

JOSE ALVARADO (Credential# 1543120) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 23, 1993. The license expiration date date is September 22, 1995. The license status is INACTIVE.

Business Overview

JOSE ALVARADO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000932629. The credential type is medication administration certification. The effective date is September 23, 1993. The expiration date is September 22, 1995. The business address is 1040 Whalley Ave., New Haven, CT 06515. The current status is inactive.

Basic Information

Licensee Name JOSE ALVARADO
Credential ID 1543120
Credential Number DSMA.000932629
Credential Type Medication Administration Certification
Business Address 1040 Whalley Ave.
New Haven
CT 06515
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1991-10-30
Effective Date 1993-09-23
Expiration Date 1995-09-22
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jose Alvarado 110 Colony Rd, South Windsor, CT 06074-2402 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Jose Alvarado 401 Rowan Ave., Spencer, NC 28159 Asbestos Abatement Worker 2006-03-23 ~ 2006-11-30
Jose Alvarado 92 Garfield Avenue, Bridgeport, CT 06606 Notary Public Appointment 2009-11-01 ~ 2014-10-31
Jose Alvarado · J O Howe Improvement 104 James St, Bridgeport, CT 06604 Home Improvement Contractor 2005-01-18 ~ 2005-11-30

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
Daneliserror Alvarado 109 Sylvan Ave., Meriden, CT 06451 Medication Administration Certification ~
Janet Alvarado P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2001-03-03 ~ 2003-03-02
Evelyn Alvarado 158 Main St., Baltic, CT 06330 Medication Administration Certification 2019-07-27 ~ 2021-07-26
Carmen Alvarado P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1993-08-24 ~ 1995-08-23
Danelis Alvarado 109 Sylvan Ave., Meriden, CT 06451 Medication Administration Certification 2018-11-13 ~ 2020-11-13
Tiana Alvarado 433 Boston Post Rd, Westbrook, CT 06498 Medication Administration Certification 2014-02-08 ~ 2016-02-07
Javie Alvarado 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 1991-08-08 ~ 1993-08-07
Jorge Alvarado 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2013-05-03 ~ 2015-05-02
Markus Alvarado 233 Reservoir Road, Killingworth, CT 06419 Medication Administration Certification 2017-11-20 ~ 2019-11-19
Betty Alvarado 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2000-04-17 ~ 2002-04-16

Improve Information

Please comment or provide details below to improve the information on JOSE ALVARADO.

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