DAPHNE HARRELL
Medication Administration Certification


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

DAPHNE HARRELL (Credential# 1550169) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 21, 2018. The license expiration date date is April 20, 2020. The license status is LAPSED.

Business Overview

DAPHNE HARRELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001803945. The credential type is medication administration certification. The effective date is April 21, 2018. The expiration date is April 20, 2020. The business address is 1040 Whalley Ave., New Haven, CT 06515. The current status is lapsed.

Basic Information

Licensee Name DAPHNE HARRELL
Credential ID 1550169
Credential Number DSMA.001803945
Credential Type Medication Administration Certification
Business Address 1040 Whalley Ave.
New Haven
CT 06515
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-04-24
Effective Date 2018-04-21
Expiration Date 2020-04-20
Refresh Date 2020-04-21

Other licenses

ID Credential Code Credential Type Issue Term Status
1577056 DSMA.001603945 Medication Administration Certification 2014-05-04 2016-04-21 - 2018-04-20 INACTIVE
1577055 DSMA.001403945 Medication Administration Certification 2012-04-02 2014-04-21 - 2016-04-20 INACTIVE

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
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
Tammy Bumps 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-07-24 ~ 2018-07-23
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
Latanya Harrell P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2009-10-05 ~ 2011-10-04
Ebony Harrell 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-10-26 ~ 2020-10-26
Giovonni Harrell 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2014-10-23 ~ 2016-10-22
Nancy Harrell 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2011-09-07 ~ 2013-09-06
Gina Harrell 6 Ricky Lane, Oakdale, CT 06370 Medication Administration Certification 2019-08-05 ~ 2021-08-05
Janice Harrell 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2011-10-02 ~ 2013-10-01
Mary Harrell 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2004-03-14 ~ 2006-03-13
Rebecca Harrell 433 Boston Post Rd, Westbrook, CT 06498 Medication Administration Certification 2018-02-23 ~ 2020-02-22
Lisa Harrell 139 Park Road, Waterbury, CT 06708 Medication Administration Certification 2019-05-27 ~ 2021-05-26
Candice Harrell 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2012-04-24 ~ 2014-04-23

Improve Information

Please comment or provide details below to improve the information on DAPHNE HARRELL.

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