CANDICE RZEZNIKIEWICZ
Medication Administration Certification


Address: 75 Church St., Thompson, CT 06277

CANDICE RZEZNIKIEWICZ (Credential# 1557097) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 11, 2011. The license expiration date date is June 10, 2013. The license status is INACTIVE.

Business Overview

CANDICE RZEZNIKIEWICZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001126831. The credential type is medication administration certification. The effective date is June 11, 2011. The expiration date is June 10, 2013. The business address is 75 Church St., Thompson, CT 06277. The current status is inactive.

Basic Information

Licensee Name CANDICE RZEZNIKIEWICZ
Credential ID 1557097
Credential Number DSMA.001126831
Credential Type Medication Administration Certification
Business Address 75 Church St.
Thompson
CT 06277
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-06-11
Effective Date 2011-06-11
Expiration Date 2013-06-10
Refresh Date 2018-08-01

Office Location

Street Address 75 Church St.
City Thompson
State CT
Zip Code 06277

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jacqueline Agnone 75 Church St., Thompson, CT 06277 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Amanda Thompson 75 Church St., Thompson, CT 06277 Medication Administration Certification 2018-06-14 ~ 2020-06-13
Claribel Leahy 75 Church St., Thompson, CT 06277 Medication Administration Certification 2018-06-14 ~ 2020-06-13
David Thompson 75 Church St., Thompson, CT 06277 Medication Administration Certification 2018-05-17 ~ 2020-05-16
Maria Killiany 75 Church St., Thompson, CT 06277 Medication Administration Certification 2018-02-02 ~ 2020-02-01
Alexander Brennan 75 Church St., Thompson, CT 06277 Medication Administration Certification 2017-12-29 ~ 2019-12-28
Kayla Baumlin 75 Church St., Thompson, CT 06277 Medication Administration Certification 2017-11-26 ~ 2019-11-25
Tristan Howey 75 Church St., Thompson, CT 06277 Medication Administration Certification 2017-07-03 ~ 2019-07-02
Daniel Whipple 75 Church St., Thompson, CT 06277 Medication Administration Certification 2017-06-11 ~ 2019-06-10
Thomas Gugliotti 75 Church St., Thompson, CT 06277 Medication Administration Certification 2016-10-06 ~ 2018-10-05
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Chase Rd Growers 174 Chase Rd, Thompson, CT 06277 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Dunkin Donuts 697 Riverside Dr, Thompson, CT 06277 Bakery 2020-07-01 ~ 2021-06-30
Elise Marie Bombard 286 Quaddick Town Farm Rd, Thompson, CT 06277 Registered Nurse 2020-08-01 ~ 2021-07-31
Mary B Popiak 40 Greene Lane, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Katheryn K Durand 1109 Thompson Road, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kathleen E Pellerin 476 E. Thompson Rd, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Susan D Waters 53 Wrightson Drive, Thompson, CT 06277 Registered Nurse 2020-07-01 ~ 2021-06-30
Linden Oleary Box 105, Thompson, CT 06277 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Emily Rose Carignan 9 Shady Lane, Thompson, CT 06277 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Diane K Weiss 121 Church St, Thompson, CT 06277 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Find all Licenses in zip 06277

Competitor

Search similar business entities

City Thompson
Zip Code 06277
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Thompson

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Candice Hamilton 286 South Elm St, Wallingford, CT 06492 Medication Administration Certification ~
Candice Stone 300 Stevens St, Bristol, CT 06010 Medication Administration Certification ~
Candice Banks 40 Seymore St, Manchester, CT 06042 Medication Administration Certification ~
Candice Brockenberry 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-11-29 ~ 2011-11-28
Candice Peckham 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2004-02-21 ~ 2006-02-20
Candice Williams 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2002-10-01 ~ 2004-09-30
Candice Cason 17 Kerry St., Manchester, CT 06042 Medication Administration Certification 2019-07-22 ~ 2021-07-22
Candice Williams 227 Elm St., West Haven, CT 06516 Medication Administration Certification 2013-01-05 ~ 2015-01-04
Candice Carlson 46 Riverview Rd., Niantic, CT 06357 Medication Administration Certification 2019-05-10 ~ 2021-05-09
Candice Laing 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2006-09-22 ~ 2008-09-21

Improve Information

Please comment or provide details below to improve the information on CANDICE RZEZNIKIEWICZ.

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