PACHICA CLARKE
Medication Administration Certification


Address: 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109

PACHICA CLARKE (Credential# 1549655) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 2, 2018. The license expiration date date is August 1, 2020. The license status is ACTIVE.

Business Overview

PACHICA CLARKE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001831911. The credential type is medication administration certification. The effective date is August 2, 2018. The expiration date is August 1, 2020. The business address is 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109. The current status is active.

Basic Information

Licensee Name PACHICA CLARKE
Credential ID 1549655
Credential Number DSMA.001831911
Credential Type Medication Administration Certification
Business Address 1290 Silas Deane Hwy Suite 1a
Wethersfield
CT 06109
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-07-24
Effective Date 2018-08-02
Expiration Date 2020-08-01
Refresh Date 2018-09-20

Other licenses

ID Credential Code Credential Type Issue Term Status
1549637 DSMA.001631911 Medication Administration Certification 2014-06-03 2016-08-02 - 2018-08-01 INACTIVE
1576200 DSMA.001431911 Medication Administration Certification 2012-08-02 2014-08-02 - 2016-08-01 INACTIVE

Office Location

Street Address 1290 Silas Deane Hwy Suite 1A
City Wethersfield
State CT
Zip Code 06109

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nneka Reliford 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2019-04-17 ~ 2021-04-17
Gerritsen Amoah 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-12-09 ~ 2020-12-08
Marilyn Williams 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Traycee Porter 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-09-08 ~ 2020-09-08
Antonisha Fowlin 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Clay Johnson 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-30 ~ 2020-08-30
Janita Negron 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-29 ~ 2020-08-29
Amir Brown 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Nakeisha Medina 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Tanesha Wiles 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan E Dimauro 330 Ridge Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary Boccacio 174 Longvue Drive, Wethersfield, CT 06109 Esthetician ~
Steven C Hine 294 Hang Dog Ln, Wethersfield, CT 06109 Architect 2020-08-01 ~ 2021-07-31
Karolina Monika Fitrzyk 41 Mountain Laurel, Wethersfield, CT 06109 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matthew R Dobos 33 Oxford St, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Samantha Grabbe 17 Rockland St, Wethersfield, CT 06109 Registered Nurse 2020-08-01 ~ 2021-07-31
Judith M Martz 307 Nott Street, Wethersfield, CT 06109 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ups Store (the) 1077 Silas Deane Hwy, Wethersfield, CT 06109 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Amber H Washington 103 Parkview Drive, Wethersfield, CT 06109 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kathleen A Mullady · Brancati 75 Dale Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06109

Competitor

Search similar business entities

City Wethersfield
Zip Code 06109
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wethersfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Pachica Z Clarke 410 Reidville Dr, Waterbury, CT 06705-2660 Pharmacy Technician 2014-05-01 ~ 2015-03-31
Adrianna Clarke 136 Irving St., Hartford, CT 06112 Medication Administration Certification ~
Shannon Clarke 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2002-01-22 ~ 2004-01-21
Annmarie Clarke 91 Eldridge St., Manchester, CT 06040 Medication Administration Certification 2018-10-30 ~ 2020-10-30
Elaine Clarke 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1995-04-30 ~ 1997-04-29
Christopher Clarke 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2015-04-21 ~ 2017-04-20
Holly Clarke 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2003-04-27 ~ 2005-04-26
Jacqueline Clarke 204 Collins St., Hartford, CT 06105 Medication Administration Certification 2020-02-01 ~ 2022-01-31
Adam Clarke 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2005-04-15 ~ 2007-04-14
Ann-marie Clarke 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2014-09-03 ~ 2016-09-02

Improve Information

Please comment or provide details below to improve the information on PACHICA CLARKE.

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