LUKE WATTERSON
Medication Administration Certification


Address: 1040 Whalley Ave., New Haven, CT 06515

LUKE WATTERSON (Credential# 1559440) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 11, 2018. The license expiration date date is May 10, 2020. The license status is LAPSED.

Business Overview

LUKE WATTERSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.181000211. The credential type is medication administration certification. The effective date is May 11, 2018. The expiration date is May 10, 2020. The business address is 1040 Whalley Ave., New Haven, CT 06515. The current status is lapsed.

Basic Information

Licensee Name LUKE WATTERSON
Credential ID 1559440
Credential Number DSMA.181000211
Credential Type Medication Administration Certification
Business Address 1040 Whalley Ave.
New Haven
CT 06515
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-05-04
Effective Date 2018-05-11
Expiration Date 2020-05-10
Refresh Date 2020-05-11

Other licenses

ID Credential Code Credential Type Issue Term Status
1586731 DSMA.161000211 Medication Administration Certification 2014-05-11 2016-05-11 - 2018-05-10 INACTIVE

Office Location

Street Address 1040 Whalley Ave.
City New Haven
State CT
Zip Code 06515

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher Sidarweck 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Timothy Cenabre 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Sherry Robitaille 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-30 ~ 2020-05-29
Thomas Vezaris 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-23 ~ 2020-05-22
Jennifer Oliva 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-04 ~ 2020-05-03
Daphne Harrell 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-04-21 ~ 2020-04-20
Alicia Prigodich 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2017-12-03 ~ 2019-12-02
Alyssa Emerson 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-12-17 ~ 2018-12-16
Jessica Gale 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-09-19 ~ 2018-09-18
Tammy Bumps 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-07-24 ~ 2018-07-23
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lakiya D Nichols 114 Davis Street, New Haven, CT 06515 Radiographer 2020-07-01 ~ 2021-06-30
Danielle E Guadalupe 30 Whittier Road, New Haven, CT 06515 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Mcdonald's 1094 Whalley Ave, New Haven, CT 06515 Bakery 2020-07-01 ~ 2021-06-30
Hilda Rocio Sanango 86 Springside Av, New Haven, CT 06515 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Manuel Francisco Cabrera 86 Springside Av Apt D5, New Haven, CT 06515 Nail Technician ~
Arthur L Sanders 2001 Chapel St, New Haven, CT 06515 Architect 2020-08-01 ~ 2021-07-31
Athan Construction LLC 243 West Elm St, New Haven, CT 06515 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Jessica L Feinleib 72 Barnett, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joyce A Gambrell-jones 241 Alden Ave, New Haven, CT 06515 Registered Nurse 2020-06-01 ~ 2021-05-31
Charmaine Waller 110 Harper Ave, New Haven, CT 06515 Licensed Practical Nurse ~
Find all Licenses in zip 06515

Competitor

Search similar business entities

City New Haven
Zip Code 06515
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Heidi Watterson 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2013-08-18 ~ 2015-08-17
Paul Harrison 28 Luke St, Waterbury, CT 06706 Medication Administration Certification 2019-12-30 ~ 2021-12-29
Luke Bridgett 323 Forest St. Ext, Hamden, CT 06518 Medication Administration Certification 2020-03-28 ~ 2022-03-27
Cherilynn Luke 5 Fern Street Apt 12, Vernon, CT 06066 Medication Administration Certification 2019-05-08 ~ 2021-05-07
Luke Whalen 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 1998-02-09 ~ 2000-02-08
Luke Balkun 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2015-08-03 ~ 2017-08-02
Mary Luke 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2013-12-28 ~ 2015-12-27
Luke Monzillo 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1994-01-25 ~ 1996-01-24
Luke Stroehlein 19 Kensington Lane, Rocky Hill, CT 06067 Medication Administration Certification 2017-02-09 ~ 2019-02-08
Luke Petrelli 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 1996-01-06 ~ 1998-01-05

Improve Information

Please comment or provide details below to improve the information on LUKE WATTERSON.

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