DANIEL MANGINI
Medication Administration Certification


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

DANIEL MANGINI (Credential# 1554597) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 30, 2018. The license expiration date date is June 29, 2020. The license status is ACTIVE.

Business Overview

DANIEL MANGINI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001828472. The credential type is medication administration certification. The effective date is June 30, 2018. The expiration date is June 29, 2020. The business address is 222 Mckee Street, Manchester, CT 06040-4800. The current status is active.

Basic Information

Licensee Name DANIEL MANGINI
Credential ID 1554597
Credential Number DSMA.001828472
Credential Type Medication Administration Certification
Business Address 222 Mckee Street
Manchester
CT 06040-4800
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-07-01
Effective Date 2018-06-30
Expiration Date 2020-06-29
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1537554 DSMA.001628472 Medication Administration Certification 2014-05-24 2016-06-30 - 2018-06-29 INACTIVE
1565829 DSMA.001428472 Medication Administration Certification 2012-06-19 2014-06-30 - 2016-06-29 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Daniel Mangini 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2014-06-30 ~ 2016-06-29

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
Frances Kula 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-08-05 ~ 2020-08-04
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
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
Sylvia Mangini 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2013-03-29 ~ 2015-03-28
Daniel Shields P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 1998-06-04 ~ 2000-06-03
Daniel Vasbinder P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2016-03-07 ~ 2018-03-06
Daniel Horrocks 2 Branch Rd, Thomaston, CT 06787 Medication Administration Certification ~
Daniel Warren P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2000-03-19 ~ 2002-03-18
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Daniel Mantey 88 Oak Street, Apt 15, Manchester, CT 06040 Medication Administration Certification ~
Daniel Panasci 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2018-07-20 ~ 2020-07-19
Daniel Jones Jr. 41 Lounsberry Ave, Waterbury, CT 06706 Medication Administration Certification ~
Daniel Pitts 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-10-06 ~ 2014-10-05

Improve Information

Please comment or provide details below to improve the information on DANIEL MANGINI.

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