FRANCES KULA
Medication Administration Certification


Address: 222 Mckee Street, Manchester, CT 06040-4800

FRANCES KULA (Credential# 1553980) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 5, 2018. The license expiration date date is August 4, 2020. The license status is ACTIVE.

Business Overview

FRANCES KULA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001601274. The credential type is medication administration certification. The effective date is August 5, 2018. The expiration date is August 4, 2020. The business address is 222 Mckee Street, Manchester, CT 06040-4800. The current status is active.

Basic Information

Licensee Name FRANCES KULA
Credential ID 1553980
Credential Number DSMA.001601274
Credential Type Medication Administration Certification
Business Address 222 Mckee Street
Manchester
CT 06040-4800
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2014-08-04
Effective Date 2018-08-05
Expiration Date 2020-08-04
Refresh Date 2018-08-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1583742 DSMA.001401274 Medication Administration Certification 2012-07-26 2014-08-05 - 2016-08-04 INACTIVE

Office Location

Street Address 222 McKee Street
City Manchester
State CT
Zip Code 06040-4800

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
March Inc. of Manchester 222 Mckee Street, Manchester, CT 06040 Public Charity 2020-06-01 ~ 2021-05-31
Harriet Green 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-07-27 ~ 2020-07-26
Mya Price 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-07-20 ~ 2020-07-19
Daniel Mangini 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Elaine Lewis-mcinnis 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-06-18 ~ 2020-06-17
David Goins Jr 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-06-06 ~ 2020-06-05
Kwaku Amoateng 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Robert Boggan Jr 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-05-12 ~ 2020-05-11
Randolph Smith 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-05-08 ~ 2020-05-07
Clarence Bell 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-04-27 ~ 2020-04-26
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Diana Dawes 78 Ridge Street, Manchester, CT 06040-4800 Medication Administration Certification 2020-06-04 ~ 2022-06-03
Yejide Harris 236 School Street, Manchester, CT 06040-4800 Medication Administration Certification 2020-05-12 ~ 2022-05-11
Steven Jasper 124 Garden Grove Road, Manchester, CT 06040-4800 Medication Administration Certification 2019-11-14 ~ 2021-11-13
Tyeisha Johnson 78e Imperial Drive, Manchester, CT 06040-4800 Medication Administration Certification 2019-11-08 ~ 2021-11-07
Marie Duplessis 105 Foster Street, Manchester, CT 06040-4800 Medication Administration Certification 2019-06-23 ~ 2021-06-22
Debra Burnett 88 Spruce Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-12-29 ~ 2020-12-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary Fosuah Nketia 61 Cougar Drive, Manchester, CT 06040 Registered Nurse 2020-08-01 ~ 2021-07-31
New Seasons Inc. 164 East Center Street, Manchester, CT 06040 Public Charity 2019-06-01 ~ 2020-05-31
Kaylen Lam 60 Chlistone Lane, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matilde Altamirano 415 Gardner Street, Manchester, CT 06040 Nail Technician 2020-06-27 ~ 2022-04-30
Meilan Meilan Chen 174 Middle Tpke, Manchester, CT 06040 Nail Technician ~
Prince Acheampong 32 Bigelow Street, Manchester, CT 06040 Notary Public Appointment ~
Erin C Boyle 470 Porter Street, Manchester, CT 06040 Registered Nurse 2020-07-01 ~ 2021-06-30
Dejone Mitchell 64 Ruby Dr Apt. P, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Andrea H Clifford 116 Longview Drive, Manchester, CT 06040 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tabia Thornton-bey 103 Walek Farms Road, Manchester, CT 06040 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06040

Competitor

Search similar business entities

City Manchester
Zip Code 06040
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Manchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Paul Kula · Kula Builders 82 Niles Rd, Poquonock, CT 06064 Home Improvement Contractor 2000-10-31 ~ 2001-11-30
Frances Torres 684 Honeyspot Rd, Stratford, CT 06615 Medication Administration Certification ~
Frances Stephens P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2012-04-16 ~ 2014-04-15
Frances Gordon P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2008-12-08 ~ 2010-12-07
Frances Perez 19 Swan Ave, Norwich, CT 06360 Medication Administration Certification 2019-06-21 ~ 2021-06-21
Frances Goforth P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2017-07-26 ~ 2019-07-25
Frances Blissett 20 Goshen St, Hartford, CT 06106-3931 Medication Administration Certification 2018-09-28 ~ 2020-09-27
Frances Mcgill P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2002-05-24 ~ 2004-05-23
Frances Morrison P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1997-06-10 ~ 1999-06-09
Frances Torres 684 Honeyspot Road, Stratford, CT 06675 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on FRANCES KULA.

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