DANIELLE MARIANO (Credential# 1546555) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 16, 2005. The license expiration date date is February 15, 2007. The license status is INACTIVE.
DANIELLE MARIANO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000517802. The credential type is medication administration certification. The effective date is February 16, 2005. The expiration date is February 15, 2007. The business address is P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759. The current status is inactive.
Licensee Name | DANIELLE MARIANO |
Credential ID | 1546555 |
Credential Number | DSMA.000517802 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 909 355 Goshen Rd. Litchfield CT 06759 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2003-04-26 |
Effective Date | 2005-02-16 |
Expiration Date | 2007-02-15 |
Refresh Date | 2018-08-01 |
Street Address | P.O. Box 909 355 Goshen Rd. |
City | Litchfield |
State | CT |
Zip Code | 06759 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sara Krempel | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2018-08-16 ~ 2020-08-15 |
Edgar Rodriguez | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2018-06-17 ~ 2020-06-16 |
Pablo Paulino | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2017-06-07 ~ 2019-06-06 |
Kierra Southern | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2016-12-10 ~ 2018-12-09 |
Heather Matthews | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2016-11-04 ~ 2018-11-03 |
Patricia Tellier | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2016-10-18 ~ 2018-10-17 |
Lori B Nelson | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2016-10-08 ~ 2018-10-07 |
Melissa Spardone | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2016-07-09 ~ 2018-07-08 |
Caitlin Kroc | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2016-06-15 ~ 2018-06-14 |
Scott Sykes | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2016-05-24 ~ 2018-05-23 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marisa Concilio | 138 South Lake St, Litchfield, CT 06759 | Occupational Therapist Temporary Permit | ~ |
True Value of Litchfield | 348 Bantam Rd, Litchfield, CT 06759 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Jeanne M Sandrib | 22 Minerva Lane, Litchfield, CT 06759 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Albreada Refuse & Sweeping LLC | 14 Iffland Pond Rd, Litchfield, CT 06759 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Theresa M. Spalletta | 470 Pumping Station Rd., Litchfield, CT 06759 | Distribution System Operator In Training | 2020-04-01 ~ 2023-03-31 |
Lisa Ann Partrick | 190 West Street, Litchfield, CT 06759 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Debra A Majeske · Cooper | 230 Blue Swamp Road, Litchfield, CT 06759 | Licensed Clinical Social Worker | 2020-08-01 ~ 2021-07-31 |
Tilden Seafood LLC | 174 West St, Litchfield, CT 06759 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Cassandra Leigh Ganio | 93 Headquarters Road, Litchfield, CT 06759 | Master's Level Social Worker | 2020-06-01 ~ 2021-05-31 |
Denise Konnik | 344 Milton Rd, Litchfield, CT 06759 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06759 |
City | Litchfield |
Zip Code | 06759 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Litchfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alex Mariano | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2013-04-03 ~ 2015-04-02 |
Antonia Mariano | 527 Bucks Hill Rd, Waterbury, CT 06704 | Medication Administration Certification | 2020-02-16 ~ 2022-02-15 |
Margot Mariano | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 1991-07-13 ~ 1993-07-12 |
Danielle Myers | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2013-07-16 ~ 2015-07-15 |
Danielle Conway | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2015-09-02 ~ 2017-09-01 |
Danielle Totzke | 28 Forest St, Unionville, CT 06085 | Medication Administration Certification | ~ |
Danielle Kelley | 55 Circular Ave, Hamden, CT 06514 | Medication Administration Certification | ~ |
Danielle Baker | 65 Parmelee Ave, New Haven, CT 06511 | Medication Administration Certification | ~ |
Danielle Davenport | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2013-04-10 ~ 2015-04-09 |
Danielle Mislick | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2014-08-30 ~ 2016-08-29 |
Please comment or provide details below to improve the information on DANIELLE MARIANO.
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).