JENNIFER OLIVA
Medication Administration Certification


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

JENNIFER OLIVA (Credential# 1555933) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 4, 2018. The license expiration date date is May 3, 2020. The license status is LAPSED.

Business Overview

JENNIFER OLIVA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.181000170. The credential type is medication administration certification. The effective date is May 4, 2018. The expiration date is May 3, 2020. The business address is 1040 Whalley Ave., New Haven, CT 06515. The current status is lapsed.

Basic Information

Licensee Name JENNIFER OLIVA
Credential ID 1555933
Credential Number DSMA.181000170
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 2016-05-12
Effective Date 2018-05-04
Expiration Date 2020-05-03
Refresh Date 2020-05-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1539543 DSMA.161000170 Medication Administration Certification 2014-05-04 2016-05-04 - 2018-05-03 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jennifer Oliva 28 Rockwood Road, Hamden, CT 06514 Master's Level Social Worker 2019-10-01 ~ 2020-09-30

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
Daphne Harrell 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-04-21 ~ 2020-04-20
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
Karla Oliva 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2014-09-27 ~ 2016-09-26
Oliva LLC · Oliva On Main 15 Main St S, Bethlehem, CT 06751-2029 Food Manufacturing Establishment 2020-07-01 ~ 2021-06-30
Jennifer Hiraldo 58 Red Fox In, Meriden, CT 06451 Medication Administration Certification ~
Jennifer Gregor P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2013-01-12 ~ 2015-01-11
Jennifer Smith 37 First St., Hamden, CT 06514 Medication Administration Certification 2020-06-04 ~ 2022-06-04
Jennifer Rosati P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2017-03-17 ~ 2019-03-16
Jennifer Jimenez P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2014-05-14 ~ 2016-05-13
Jennifer Caro P. O. Box 263, Milford, CT 06460 Medication Administration Certification 2019-05-24 ~ 2021-05-24
Jennifer Lee 45 Maple Ave, Windsor, CT 06095 Medication Administration Certification 2012-02-16 ~ 2014-02-15
Jennifer Bishop P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2015-11-03 ~ 2017-11-02

Improve Information

Please comment or provide details below to improve the information on JENNIFER OLIVA.

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