GLENDAJA WOODARD (Credential# 1557706) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2017. The license expiration date date is September 30, 2019. The license status is INACTIVE.
GLENDAJA WOODARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001733962. The credential type is medication administration certification. The effective date is October 1, 2017. The expiration date is September 30, 2019. The business address is 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002. The current status is inactive.
Licensee Name | GLENDAJA WOODARD |
Credential ID | 1557706 |
Credential Number | DSMA.001733962 |
Credential Type | Medication Administration Certification |
Business Address |
693 Bloomfield Ave. Su. 202 Bloomfield CT 06002 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-10-04 |
Effective Date | 2017-10-01 |
Expiration Date | 2019-09-30 |
Refresh Date | 2019-12-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1541981 | DSMA.001533962 | Medication Administration Certification | 2013-10-01 | 2015-10-01 - 2017-09-30 | INACTIVE |
Street Address | 693 Bloomfield Ave. Su. 202 |
City | Bloomfield |
State | CT |
Zip Code | 06002 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lorraine Simms | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-08-11 ~ 2020-08-11 |
Natalie Rodriguez | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Connie Francis | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Nicholas Ellis | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-06-16 ~ 2020-06-15 |
Lakitha Grace | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-06-10 ~ 2020-06-09 |
Janell Hilton | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-06-08 ~ 2020-06-07 |
Barry Richardson | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-05-10 ~ 2020-05-09 |
Felicia Alake | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-03-05 ~ 2020-03-04 |
Tahira Drayton | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2018-01-30 ~ 2020-01-29 |
John Jones | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2017-12-21 ~ 2019-12-20 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paula L Raines | 92 Daniel Blvd, Bloomfield, CT 06002 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Kesone Taletia Telfer | 36 Walsh Street, Bloomfield, CT 06002 | Advanced Practice Registered Nurse | ~ |
Joan Zito Upton | 106 Duncaster Road, Bloomfield, CT 06002 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Sheri M Sparks | Primary Eye Care Center, Bloomfield, CT 06002 | Optometrist | 2020-09-01 ~ 2021-08-31 |
Kaman Aerospace Corporation | Old Windsor Road, Bloomfield, CT 06002 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Healing Meals Foundation Corporation | Po Box 7223, Bloomfield, CT 06002 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Taylor A West | 5 Tiffany Ln, Bloomfield, CT 06002 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Emma J Ranel | 53 Burr Road, Bloomfield, CT 06002 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Dorothy W Field | 177 Oliver Way, Bloomfield, CT 06002 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Carol J Mortensen | 6 Maple Edge Dr, Bloomfield, CT 06002 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06002 |
City | Bloomfield |
Zip Code | 06002 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bloomfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Fred Woodard | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 1991-03-23 ~ 1993-03-22 |
Latifah Mccoy | 26 Woodard Drive, Bristol, CT 06010 | Medication Administration Certification | ~ |
Keith Woodard | 710 Main St, Middletown, CT 06457 | Medication Administration Certification | 2004-03-31 ~ 2006-03-30 |
Kelly Woodard | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2010-12-31 ~ 2012-12-30 |
Taylor Woodard | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2018-05-01 ~ 2020-04-30 |
Derek Woodard | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 1995-02-02 ~ 1997-02-01 |
Terenda Woodard | 143 White Rock Dr, Windsor, CT 06095 | Medication Administration Certification | 2020-04-07 ~ 2022-04-06 |
Jasmin Brooks | 16 Woodard Drive, Bristol, CT 06010 | Medication Administration Certification | 2019-08-05 ~ 2021-08-05 |
Woodard Worldwide · Woodard LLC | 5th Rd Qiaonan, Xiaoshan, Zhejang China, 311215 | Manufacturer of Bedding & Upholstered Furniture | 2007-05-01 ~ 2008-04-30 |
Woodard Landgrave · Woodard LLC | Km3 Carretera, San Jose Iturbide Guanajuato, 37980 | Manufacturer of Bedding & Upholstered Furniture | 2007-08-30 ~ 2008-04-30 |
Please comment or provide details below to improve the information on GLENDAJA WOODARD.
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).