ANGEL MARTINEZ
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

ANGEL MARTINEZ (Credential# 1547077) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 21, 2011. The license expiration date date is December 20, 2013. The license status is INACTIVE.

Business Overview

ANGEL MARTINEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001127607. The credential type is medication administration certification. The effective date is December 21, 2011. The expiration date is December 20, 2013. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.

Basic Information

Licensee Name ANGEL MARTINEZ
Credential ID 1547077
Credential Number DSMA.001127607
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-12-21
Effective Date 2011-12-21
Expiration Date 2013-12-20
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Angel Martinez 141 Glendale Ave, Hartford, CT 06106-3005 Automotive Glass Repair Limited Journeyperson 2018-02-28 ~ 2018-08-31
Angel Martinez 90 Willow St 1st Fl, Waterbury, CT 06710 Tv & Radio Apprentice Electronic Technician 2007-09-28 ~ 2008-08-31
Angel Martinez P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2001-01-05 ~ 2003-01-04
Angel Martinez · Black Rock Convenience Store 400 Watertown Road, Thomaston, CT 06010 Grocery Beer 2000-06-28 ~ 2001-06-27

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Josef Schlueter-walsh P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2019-07-14 ~ 2021-07-13
Darlene Morey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Kimberly Soucy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Amanda Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Desiree Kane P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Shannon Mckenna P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Chelsea Pike P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Aelix Copes P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Angel Ruiz 88 Farmcrest, Waterbury, CT 06706 Medication Administration Certification ~
Angel Aponte 50 Third St, New Britain, CT 06051 Medication Administration Certification 2018-09-17 ~ 2020-09-16
Angel Baez P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2012-10-27 ~ 2014-10-26
Angel Cuadrado 265 Cedar St., Bridgeport, CT 06608 Medication Administration Certification ~
Carlos Avila 98 Angel Dr, Waterbury, CT 06708 Medication Administration Certification ~
Angel Camacho 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2016-02-17 ~ 2018-02-16
Angel Campos 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-07-20 ~ 2015-07-19
Rose Taylor 96 C Angel Dr, Waterbury, CT 06708 Medication Administration Certification 2019-04-18 ~ 2021-04-17
Angel Rivera 101 Wyllys Street, Hartford, CT 06106 Medication Administration Certification ~
Angel Lopez 35 Viets Street, New Britain, CT 06053 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on ANGEL MARTINEZ.

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