KADIJAH NEWELL (Credential# 1561358) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2017. The license expiration date date is May 31, 2019. The license status is INACTIVE.
KADIJAH NEWELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002328. The credential type is medication administration certification. The effective date is June 1, 2017. The expiration date is May 31, 2019. The business address is 165 Ocean Terrrace, Bridgeport, CT 06605. The current status is inactive.
Licensee Name | KADIJAH NEWELL |
Credential ID | 1561358 |
Credential Number | DSMA.171002328 |
Credential Type | Medication Administration Certification |
Business Address |
165 Ocean Terrrace Bridgeport CT 06605 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-06-01 |
Effective Date | 2017-06-01 |
Expiration Date | 2019-05-31 |
Refresh Date | 2019-08-29 |
Street Address | 165 Ocean Terrrace |
City | Bridgeport |
State | CT |
Zip Code | 06605 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Moses Copeland | 165 Ocean Terrrace, Bridgeport, CT 06605 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Kenisha Jaundoo | 165 Ocean Terrrace, Bridgeport, CT 06605 | Medication Administration Certification | 2018-05-25 ~ 2020-05-24 |
Antania Braswell | 165 Ocean Terrrace, Bridgeport, CT 06605 | Medication Administration Certification | 2018-05-16 ~ 2020-05-15 |
Nona Mcarthur | 165 Ocean Terrrace, Bridgeport, CT 06605 | Medication Administration Certification | 2018-05-02 ~ 2020-05-01 |
Andreana Lubin | 165 Ocean Terrrace, Bridgeport, CT 06605 | Medication Administration Certification | 2018-01-11 ~ 2020-01-10 |
Rashod Cauley | 165 Ocean Terrrace, Bridgeport, CT 06605 | Medication Administration Certification | 2017-06-07 ~ 2019-06-06 |
Christina Reinhard | 165 Ocean Terrrace, Bridgeport, CT 06605 | Medication Administration Certification | 2017-05-09 ~ 2019-05-08 |
Marc Lake | 165 Ocean Terrrace, Bridgeport, CT 06605 | Medication Administration Certification | 2017-03-02 ~ 2019-03-01 |
Edgar Lorenzo | 165 Ocean Terrrace, Bridgeport, CT 06605 | Medication Administration Certification | 2017-01-05 ~ 2019-01-04 |
Ruben Negron Jr | 165 Ocean Terrrace, Bridgeport, CT 06605 | Medication Administration Certification | 2017-01-05 ~ 2019-01-04 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Melissa Medina | 102 Clinton Ave., Bridgeport, CT 06605 | Medication Administration Certification | ~ |
Maria Etelvina Lema | 20 Orland St, Bridgeport, CT 06605 | Nail Technician | ~ |
Michelle Maldonado M�ndez | 182 Monroe St, Bridgeport, CT 06605 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Latavia Henderson | 178 Lewis Street, Bridgeport, CT 06605 | Medication Administration Certification | 2020-06-08 ~ 2022-06-07 |
Onedu Nnenna Benson | 285 Laurel Avenue, Bridgeport, CT 06605 | Licensed Practical Nurse | ~ |
Gregory A Korth | 137 Fayerweather Ter, Bridgeport, CT 06605 | Architect | 2020-08-01 ~ 2021-07-31 |
Kim Anh Ho | 108 Wood Avenue, Bridgeport, CT 06605 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Maria-elena Melchor Mora | 653 Colorado Ave, Bridgeport, CT 06605 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Jennifer Nelson | 148 St Stephens Road, Bridgeport, CT 06605 | Esthetician | ~ |
Santa Fuel Inc | 133 Admiral St, Bridgeport, CT 06605 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06605 |
City | Bridgeport |
Zip Code | 06605 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bridgeport |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kadijah White | 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 | Medication Administration Certification | 2017-06-10 ~ 2019-06-09 |
Shamaniek Newell | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2016-03-22 ~ 2018-03-21 |
Carleton Newell | 18 Mystic Avenue, Willimantic, CT 06226 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Leopoldina Newell | 950 Slater Road, New Britain, CT 06053 | Medication Administration Certification | 1992-06-25 ~ 1994-06-24 |
G Stephen Newell · Newell Builders | 229 Austin Ryer La, Branford, CT 06405 | Home Improvement Contractor | 1999-02-09 ~ 1999-11-30 |
Robert F Newell · Newell Construction | 353 Beach St, Litchfield, CT 06759 | Home Improvement Contractor | 2014-12-01 ~ 2015-11-30 |
Newell Brands Inc. | 6655 Peachtree Dunwoody Rd, Atlanta, GA 30328 | Importer of Bedding & Upholstered Furniture | 2019-09-27 ~ 2020-04-30 |
Nave Newell Inc | 357 S Gulph Rd Ste 300, King of Prussia, PA 19406-3174 | Professional Engineering Corporation | 2011-06-08 ~ 2012-04-13 |
Kadijah C Laud | 105 Greathill Rd, E Hartford, CT 06108 | Emergency Medical Technician | 2007-05-14 ~ 2009-07-01 |
Kadijah M Hanson-foster | 41 Starr Street, Norwich, CT 06360 | Real Estate Salesperson | ~ |
Please comment or provide details below to improve the information on KADIJAH NEWELL.
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).