KELSEY MACDONALD
Medication Administration Certification


Address: 80 Whitney St., Hartford, CT 06105

KELSEY MACDONALD (Credential# 1560964) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 25, 2017. The license expiration date date is March 24, 2019. The license status is INACTIVE.

Business Overview

KELSEY MACDONALD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171001946. The credential type is medication administration certification. The effective date is March 25, 2017. The expiration date is March 24, 2019. The business address is 80 Whitney St., Hartford, CT 06105. The current status is inactive.

Basic Information

Licensee Name KELSEY MACDONALD
Credential ID 1560964
Credential Number DSMA.171001946
Credential Type Medication Administration Certification
Business Address 80 Whitney St.
Hartford
CT 06105
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-03-25
Effective Date 2017-03-25
Expiration Date 2019-03-24
Refresh Date 2019-06-22

Office Location

Street Address 80 Whitney St.
City Hartford
State CT
Zip Code 06105

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Eileen Normandin 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2019-09-07 ~ 2021-09-06
Janique Wakefield 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2018-09-27 ~ 2020-09-26
Amy Mcgonigal 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Brian Ellis 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2018-09-17 ~ 2020-09-16
Nicole Maher 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2018-09-11 ~ 2020-09-10
Megan Lisee 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Isabella Burris 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2018-08-27 ~ 2020-08-26
Ernestina Orleans-lindsay 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2018-08-23 ~ 2020-08-22
Melissa Annes 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Wendy Tatro-marden 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2018-08-11 ~ 2020-08-11
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hartford Community Loan Fund 215 Garden Street, Hartford, CT 06105 Public Charity 2019-06-01 ~ 2020-05-31
Kathleen C Hobart 81 Fern Street, Hartford, CT 06105 Registered Nurse 2020-07-01 ~ 2021-06-30
Khadija Seidi 196 Laurel St, Hartford, CT 06105 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Stuart W Alpert 200 N Beacon St, Hartford, CT 06105 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Christina Perez 4 Atwood Street, Hartford, CT 06105 Marital and Family Therapist 2020-07-01 ~ 2021-06-30
Ashley Ameena Bachan 25 Owen Street, Hartford, CT 06105 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Dhruti Anilkant Mankodi Hospitalist Department, Hartford, CT 06105 Physician/surgeon 2020-08-01 ~ 2021-07-31
Jacqueline Alexandra Raymond 24 Owen Street, Hartford, CT 06105 Esthetician 2020-06-22 ~ 2021-10-31
Hortense Bates 48-50 Atwood Street, Hartford, CT 06105 Medication Administration Certification 2020-08-20 ~ 2022-08-19
Nicolas Archambault 169 Sigourney Street, Hartford, CT 06105 Emergency Medical Technician ~
Find all Licenses in zip 06105

Competitor

Search similar business entities

City Hartford
Zip Code 06105
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ian Macdonald 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2005-01-25 ~ 2007-01-24
Leeann Macdonald 99 Winsted Rd., Torrington, CT 06790 Medication Administration Certification 2006-04-12 ~ 2008-04-11
Susan Macdonald P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2011-04-16 ~ 2013-04-15
Shirley Macdonald 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2001-03-01 ~ 2003-02-28
Robert Macdonald 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 1992-03-13 ~ 1994-03-12
Robyn Macdonald 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 1993-07-21 ~ 1995-07-20
Jana Macdonald 45 Maple Ave, Windsor, CT 06095 Medication Administration Certification 2004-07-28 ~ 2006-07-27
Sandra Macdonald P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2008-01-27 ~ 2010-01-26
Deborah Macdonald 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2002-02-27 ~ 2004-02-26
Rachel Macdonald 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2015-05-08 ~ 2017-05-07

Improve Information

Please comment or provide details below to improve the information on KELSEY MACDONALD.

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