LOUIS BOSLEY (Credential# 1556973) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 15, 2016. The license expiration date date is November 14, 2018. The license status is INACTIVE.
LOUIS BOSLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001632473. The credential type is medication administration certification. The effective date is November 15, 2016. The expiration date is November 14, 2018. The business address is 2666 State Street, Hamden, CT 06517. The current status is inactive.
Licensee Name | LOUIS BOSLEY |
Credential ID | 1556973 |
Credential Number | DSMA.001632473 |
Credential Type | Medication Administration Certification |
Business Address |
2666 State Street Hamden CT 06517 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2014-12-09 |
Effective Date | 2016-11-15 |
Expiration Date | 2018-11-14 |
Refresh Date | 2019-02-12 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1580924 | DSMA.001432473 | Medication Administration Certification | 2012-11-15 | 2014-11-15 - 2016-11-14 | INACTIVE |
Street Address | 2666 State Street |
City | Hamden |
State | CT |
Zip Code | 06517 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Troy White | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Whitney Washington | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-09-06 ~ 2020-09-05 |
Marquis Dickey | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-09-06 ~ 2020-09-05 |
Simone Morgan | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-08-15 ~ 2020-08-14 |
Gregory Cummings | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-07-28 ~ 2020-07-27 |
Ricardo Payne | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-06-05 ~ 2020-06-04 |
Babatunde Salako | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-05-13 ~ 2020-05-12 |
Nikia Brooks | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-04-21 ~ 2020-04-20 |
Shadajsa Perry | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-03-18 ~ 2020-03-17 |
Carlton Bell Jr | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-03-08 ~ 2020-03-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy J Freer | 33 Norris Street, Hamden, CT 06517 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Juan Ignacio Zurita-castilla | 43 Merritt St, Hamden, CT 06517 | Master's Level Social Worker - Temporary Permit | 2020-06-25 ~ 2020-09-13 |
Elizabeth Alberico | 58 Hesse Road, Hamden, CT 06517 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Stephen M Grossman | 17 Greenway St, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
James E Laposta Jr | 66 Laurel Road, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
Judith M Rothstein | 11 Dadio Road, Hamden, CT 06517 | Licensed Alcohol and Drug Counselor | 2020-04-01 ~ 2021-03-31 |
Keleann T Tamaki | 165 Ridge Road, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Robin L Esposito | 191 Thornton St, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Michele R Abrams | 114 Wakefield St, Hamden, CT 06517 | Audiologist | 2020-09-01 ~ 2021-08-31 |
Catherine E Tesluk | 215 Hartford Tpke, Hamden, CT 06517 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06517 |
City | Hamden |
Zip Code | 06517 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Hamden |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tanesha Bonner | 2a Bosley St, New Haven, CT 06515 | Medication Administration Certification | ~ |
Holly Bosley | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2008-06-18 ~ 2010-06-17 |
Louis K Bosley | 146 Shelton Ave, New Haven, CT 06511-1815 | Emergency Medical Technician | 2008-04-25 ~ 2014-10-01 |
Louis W Bosley | 101 Hubinger St, New Haven, CT 06511-2924 | Emergency Medical Technician | 2018-11-23 ~ 2021-09-30 |
Louis Barone 3rd | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2005-09-01 ~ 2007-08-31 |
Gerda Louis | 20 Richelieu St, Norwalk, CT 06850 | Medication Administration Certification | ~ |
Sherry Louis | 549 Ellis Street, New Britain, CT 06051 | Medication Administration Certification | ~ |
Louis Aguda | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-05-01 ~ 2020-04-30 |
Josette St. Louis | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2010-10-06 ~ 2012-10-05 |
Carmela Louis | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2017-09-02 ~ 2019-09-01 |
Please comment or provide details below to improve the information on LOUIS BOSLEY.
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).