APRIL DICKERSON
Medication Administration Certification


Address: 538 Preston Ave, Meriden, CT 06450

APRIL DICKERSON (Credential# 1544681) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 3, 2000. The license expiration date date is May 2, 2002. The license status is INACTIVE.

Business Overview

APRIL DICKERSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000011379. The credential type is medication administration certification. The effective date is May 3, 2000. The expiration date is May 2, 2002. The business address is 538 Preston Ave, Meriden, CT 06450. The current status is inactive.

Basic Information

Licensee Name APRIL DICKERSON
Credential ID 1544681
Credential Number DSMA.000011379
Credential Type Medication Administration Certification
Business Address 538 Preston Ave
Meriden
CT 06450
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1998-06-22
Effective Date 2000-05-03
Expiration Date 2002-05-02
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
April Dickerson 145 East Rock Road, New Haven, CT 06511 Pharmacy Technician 2020-04-01 ~ 2021-03-31

Office Location

Street Address 538 Preston Ave
City Meriden
State CT
Zip Code 06450

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Institute of The Professional Practice, Inc. 538 Preston Ave, Meriden, CT 06450-4851 Psychiatric Outpatient Clinic 2019-07-01 ~ 2023-06-30
Takima S Hurst 538 Preston Ave, Meriden, CT 06450-4851 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Sarah Marnalse 538 Preston Ave, Meriden, CT 06450 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Nicole Mills 538 Preston Ave, Meriden, CT 06450-4851 Behavior Analyst 2020-04-01 ~ 2021-03-31
Zbigniew Golonka 538 Preston Ave, Meriden, CT 06450-4851 Behavior Analyst 2020-01-01 ~ 2020-12-31
Jamal Lawson 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-12-17 ~ 2020-12-17
Institute of Professional Practice Inc (the) 538 Preston Ave, Meriden, CT 06450-4851 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Trina Sarah Deguia Dizon 538 Preston Ave, Meriden, CT 06450-4851 Behavior Analyst 2019-12-01 ~ 2020-11-30
Sierra Harper 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-11-19 ~ 2020-11-19
Breyonna Leach 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-10-22 ~ 2020-10-21
Find all Licenses in the same address

Licenses in the same zip code

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

Competitor

Search similar business entities

City Meriden
Zip Code 06450
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Meriden

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Cheryl Dickerson 38 Judson Ave, New Haven, CT 06511 Medication Administration Certification 2019-01-21 ~ 2021-01-20
Lakisha Dickerson 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2014-02-26 ~ 2016-02-25
Ta'lannamonique Lawson-dickerson 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2017-07-04 ~ 2019-07-03
Yvonne Dickerson 111 High Road, Berlin, CT 06037 Medication Administration Certification 2019-07-12 ~ 2021-07-11
Tracey Dickerson 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2016-09-22 ~ 2018-09-21
Shereen Dickerson 20 Melrose Street, Hartford, CT 06120 Medication Administration Certification 2019-09-10 ~ 2021-09-09
April Cheney 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2006-11-07 ~ 2008-11-06
April Canino 74 Elderkin Ave, Groton, CT 06340 Medication Administration Certification ~
April Chaplin Po Box 7153, Prospect, CT 06712 Medication Administration Certification ~
April Carter 24 Ann St., New Haven, CT 06519 Medication Administration Certification 2019-01-31 ~ 2021-01-30

Improve Information

Please comment or provide details below to improve the information on APRIL DICKERSON.

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