KENA HICKS
Medication Administration Certification


Address: 84b Linwood Ave., Colchester, CT 06415

KENA HICKS (Credential# 1551741) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 14, 2009. The license expiration date date is September 13, 2011. The license status is INACTIVE.

Business Overview

KENA HICKS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000918279. The credential type is medication administration certification. The effective date is September 14, 2009. The expiration date is September 13, 2011. The business address is 84b Linwood Ave., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name KENA HICKS
Credential ID 1551741
Credential Number DSMA.000918279
Credential Type Medication Administration Certification
Business Address 84b Linwood Ave.
Colchester
CT 06415
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2007-09-01
Effective Date 2009-09-14
Expiration Date 2011-09-13
Refresh Date 2018-08-01

Office Location

Street Address 84B Linwood Ave.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Miguel Colon 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Lisa Griffith 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-08 ~ 2020-08-07
Crystal O'neill 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Nashid Ahmad 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Arnaldo Ingles 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Yahaira Rodriguez 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Liza Dewolf 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-10 ~ 2020-07-09
Elizabeth Finnigan 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Sandra Feurtado-yeboah 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-22 ~ 2020-06-21
Deray Ritter 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kimberly Hicks 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2017-01-29 ~ 2019-01-28
Raenita Singleton 136 Hicks St., Meriden, CT 06450 Medication Administration Certification 2020-03-19 ~ 2022-03-18
Angel Hicks 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2009-05-05 ~ 2011-05-04
Jasmine Hicks 37 Huntington St, Hartford, CT 06105 Medication Administration Certification 2019-05-14 ~ 2021-05-14
Joseph Hicks 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2008-10-11 ~ 2010-10-10
John Hicks P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2009-02-11 ~ 2011-02-10
Angela Hicks 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2004-04-24 ~ 2006-04-23
Veronica Hicks 86 Webster St Apt B1, Hartford, CT 06114 Medication Administration Certification 2019-04-03 ~ 2021-04-03
Karla Hicks 375 Winthrop Ave, New Haven, CT 06511 Medication Administration Certification 2019-09-05 ~ 2021-09-05
Ramona Hicks 591 Ellis St., New Britain, CT 06051 Medication Administration Certification 2019-07-06 ~ 2021-07-05

Improve Information

Please comment or provide details below to improve the information on KENA HICKS.

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