JACKIE MCKOY
Medication Administration Certification


Address: 466 Union Ave., Bridgeport, CT 06607

JACKIE MCKOY (Credential# 1558653) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 15, 2019. The license expiration date date is September 14, 2021. The license status is ACTIVE.

Business Overview

JACKIE MCKOY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001716252. The credential type is medication administration certification. The effective date is September 15, 2019. The expiration date is September 14, 2021. The business address is 466 Union Ave., Bridgeport, CT 06607. The current status is active.

Basic Information

Licensee Name JACKIE MCKOY
Credential ID 1558653
Credential Number DSMA.001716252
Credential Type Medication Administration Certification
Business Address 466 Union Ave.
Bridgeport
CT 06607
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-08-04
Effective Date 2019-09-15
Expiration Date 2021-09-14
Refresh Date 2019-10-11

Other licenses

ID Credential Code Credential Type Issue Term Status
1544213 DSMA.001516252 Medication Administration Certification 2013-09-12 2015-09-15 - 2017-09-14 INACTIVE

Office Location

Street Address 466 Union Ave.
City Bridgeport
State CT
Zip Code 06607

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Aidaliz Evangelista 191 6th St, Bridgeport, CT 06607 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Monica N Figueroa 881 Connecticut Ave, Bridgeport, CT 06607 Massage Therapist 2020-04-01 ~ 2022-03-31
Stephenie Santiago 214 Seaview Ave, Bridgeport, CT 06607 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Global Companies LLC 1 Eagle Nest Road, Bridgeport, CT 06607 Operator of Weighing & Measuring Devices 2018-08-01 ~ 2019-07-31
Jimmy Edwards 213 Wilmot Avenue, Bridgeport, CT 06607 Real Estate Salesperson 2020-06-07 ~ 2021-05-31
Cosmos General Contractor LLC 1014 Connecticut Ave, Bridgeport, CT 06607 Home Improvement Contractor 2020-06-09 ~ 2020-11-30
Charles J Coviello Jr 113 Waterman St, Bridgeport, CT 06607 Real Estate Salesperson 2019-06-01 ~ 2020-05-31
Rose Construction Company 277 Davenport Street, Bridgeport, CT 06607 Home Improvement Contractor 2020-05-28 ~ 2020-11-30
Family Food Market 445 Connecticut Brand Registration, Bridgeport, CT 06607 Lottery Sales Agent 2020-06-02 ~ 2021-03-31
Socnite F Sebourne-francis 212 Seaview Ave, Bridgeport, CT 06607 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06607

Competitor

Search similar business entities

City Bridgeport
Zip Code 06607
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bridgeport

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nashika Mckoy Po Box 1545, Hartford, CT 06144 Medication Administration Certification 2019-10-10 ~ 2021-10-09
Khamari Mckoy 26 Olin Street, Windsor, CT 06095 Medication Administration Certification ~
Myron Mckoy 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2013-01-10 ~ 2015-01-09
Shirlet Mckoy-brown P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2015-10-15 ~ 2017-10-14
Valencia Mckoy 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-07-26 ~ 2020-07-25
Shirley Mckoy 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2004-12-05 ~ 2006-12-04
Elena Mckoy 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2016-06-30 ~ 2018-06-29
Daisha Mckoy 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2016-05-26 ~ 2018-05-25
Simone Morgan Mckoy 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2014-08-15 ~ 2016-08-14
Jackie Velasquez 10 Glenbrook Rd, Stamford, CT 06902 Medication Administration Certification 2019-12-18 ~ 2021-12-18

Improve Information

Please comment or provide details below to improve the information on JACKIE MCKOY.

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