KEITH JOHNSON
Medication Administration Certification


Address: 109 Legion Avenue, New Haven, CT 06519

KEITH JOHNSON (Credential# 1554144) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 22, 2018. The license expiration date date is August 21, 2020. The license status is ACTIVE.

Business Overview

KEITH JOHNSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001632044. The credential type is medication administration certification. The effective date is August 22, 2018. The expiration date is August 21, 2020. The business address is 109 Legion Avenue, New Haven, CT 06519. The current status is active.

Basic Information

Licensee Name KEITH JOHNSON
Credential ID 1554144
Credential Number DSMA.001632044
Credential Type Medication Administration Certification
Business Address 109 Legion Avenue
New Haven
CT 06519
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2014-08-18
Effective Date 2018-08-22
Expiration Date 2020-08-21
Refresh Date 2018-08-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1584039 DSMA.001432044 Medication Administration Certification 2012-08-22 2014-08-22 - 2016-08-21 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Keith Johnson 14 Princess Pine Ln, Danbury, CT 06811-3385 Plumbing & Piping Unlimited Journeyperson 2019-12-19 ~ 2020-10-31
Keith Johnson 154-156 Westland St., Hartford, CT 06112 Medication Administration Certification ~
Keith Johnson 355 Winthrop Avenue, New Haven, CT 06511 Asbestos Abatement Worker 2009-06-30 ~ 2009-12-31
Keith Johnson 24 Somers Street, Bridgeport, CT 06604 Medication Administration Certification ~

Office Location

Street Address 109 Legion Avenue
City New Haven
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jessica Donahue 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Terrence Jackson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Victor Austin 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-08 ~ 2020-09-08
Michelle Young 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-16 ~ 2020-08-15
David Brown 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-10 ~ 2020-08-09
Shawn Wood 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Eric James 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-16 ~ 2020-07-15
Nicole Gandossy 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Diana Strong 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Lisette Morales 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-06-17 ~ 2020-06-16
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City New Haven
Zip Code 06519
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alicia Johnson 148 Johnson Ave, Meriden, CT 06451 Medication Administration Certification 2019-09-08 ~ 2021-09-07
Corey Johnson 241 Johnson Road, Hamden, CT 06518 Medication Administration Certification 2019-09-19 ~ 2021-09-19
Keith Springfield 27 Eld St Apt A, New Haven, CT 06511 Medication Administration Certification ~
Keith Mcclendon 232 Farmington Ave, Hartford, CT 06105 Medication Administration Certification ~
Keith Pratt 173 Greenwood St, New Britian, CT 06051 Medication Administration Certification ~
Leo Keith Jr P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2001-03-26 ~ 2003-03-25
Keith Baker 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-10-05 ~ 2020-10-05
Keith Ware P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2014-12-05 ~ 2016-12-04
Keith Davis P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2015-06-27 ~ 2017-06-26
Keith Nardelli 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-08-01 ~ 2020-07-31

Improve Information

Please comment or provide details below to improve the information on KEITH JOHNSON.

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