VICKIE BOYD
Medication Administration Certification


Address: 354 Munson St, New Haven, CT 06503

VICKIE BOYD (Credential# 1559399) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 18, 2019. The license expiration date date is February 17, 2021. The license status is ACTIVE.

Business Overview

VICKIE BOYD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001726343. The credential type is medication administration certification. The effective date is February 18, 2019. The expiration date is February 17, 2021. The business address is 354 Munson St, New Haven, CT 06503. The current status is active.

Basic Information

Licensee Name VICKIE BOYD
Credential ID 1559399
Credential Number DSMA.001726343
Credential Type Medication Administration Certification
Business Address 354 Munson St
New Haven
CT 06503
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-03-07
Effective Date 2019-02-18
Expiration Date 2021-02-17
Refresh Date 2019-02-26

Other licenses

ID Credential Code Credential Type Issue Term Status
1586443 DSMA.001526343 Medication Administration Certification 2013-01-21 2015-02-18 - 2017-02-17 INACTIVE

Office Location

Street Address 354 Munson St
City New Haven
State CT
Zip Code 06503

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Vickie D Boyd 354 Munson St, New Haven, CT 06511-3343 Family Child Care Home ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robin L Smith 463 Blatchley Ave, New Haven, CT 06503 Notary Public Appointment 1994-04-01 ~ 1999-03-31
Tanjila R Dennis Po Box 690, New Haven, CT 06503 Pharmacy Technician 2007-04-01 ~ 2008-03-31
Dave Riley 216 State St, New Haven, CT 06503 Repairer of Weighing & Measuring Devices 2005-03-21 ~ 2005-12-31
Herman Alexander 182 Hightop Cir, Hamden, CT 06503 Repairer of Weighing & Measuring Devices 1998-01-01 ~ 1998-12-31
Roman E Chomiak P O Box 517, New Haven, CT 06503 Real Estate Broker 2012-04-01 ~ 2013-03-31
David B Kutys Po Bx 537, New Haven, CT 06503 Registered Nurse 1994-08-15 ~ 1995-07-31
Scott C Picard 43 Santo Court, New Britain, CT 06503 Advanced Emergency Medical Technician ~ 1998-10-01
Marek Dziechciowski 111 Mitchel St., New Britain, CT 06503 Asbestos Abatement Worker 2007-07-11 ~ 2008-08-31
Angel Sirera · New Haven Cash Register 216 State St, New Haven, CT 06503 Repairer of Weighing & Measuring Devices 2004-01-01 ~ 2004-12-31
Raymond P Guerney 195 Church St, New Haven, CT 06503 Real Estate Broker 2002-04-01 ~ 2003-03-31
Find all Licenses in zip 06503

Competitor

Search similar business entities

City New Haven
Zip Code 06503
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Vickie Han 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2011-02-17 ~ 2013-02-16
Vickie White 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2004-12-13 ~ 2006-12-12
Vickie Manuel 1770 Bruckner Blvd # 13g, Bronx, NY 10473 Medication Administration Certification 2019-08-20 ~ 2021-08-19
Vickie Hester-foster 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2017-01-10 ~ 2019-01-09
Vickie Hayes-holloman 8 In-town Terrace, Middletown, CT 06457 Medication Administration Certification 2019-06-07 ~ 2021-06-07
Kevin Boyd 57 Longmeadow Ave., Hamden, CT 06514 Medication Administration Certification ~
Maria Boyd 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2017-02-07 ~ 2019-02-06
Willi Boyd 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 1991-06-04 ~ 1993-06-03
Calvin Boyd 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2014-08-22 ~ 2016-08-21
Kabrina Boyd 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2014-07-23 ~ 2016-07-22

Improve Information

Please comment or provide details below to improve the information on VICKIE BOYD.

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