JOVANTONY SANTIAGO (Credential# 1561721) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 18, 2017. The license expiration date date is August 17, 2019. The license status is INACTIVE.
JOVANTONY SANTIAGO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002722. The credential type is medication administration certification. The effective date is August 18, 2017. The expiration date is August 17, 2019. The business address is 216 Broad St. 3rd Fl, New London, CT 06320. The current status is inactive.
Licensee Name | JOVANTONY SANTIAGO |
Credential ID | 1561721 |
Credential Number | DSMA.171002722 |
Credential Type | Medication Administration Certification |
Business Address |
216 Broad St. 3rd Fl New London CT 06320 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-08-18 |
Effective Date | 2017-08-18 |
Expiration Date | 2019-08-17 |
Refresh Date | 2019-11-15 |
Street Address | 216 Broad st. 3rd fl |
City | New London |
State | CT |
Zip Code | 06320 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Janet Cruz | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2018-09-28 ~ 2020-09-27 |
Karen Bailey | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Peter Dickinson | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2018-09-20 ~ 2020-09-19 |
Patricia Mcray | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2018-09-20 ~ 2020-09-19 |
Tenesha Woolfolk | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2018-09-10 ~ 2020-09-09 |
Laura Palazzi | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2018-09-10 ~ 2020-09-09 |
Markeith Conyers | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2018-08-31 ~ 2020-08-30 |
Shellene Arnold | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Duane Warren | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Debra Mather | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paul R Bourguignon | Nemg, New London, CT 06320 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Stephan Nousiopoulos | 27 Alger Place, New London, CT 06320 | Architect | 2020-08-01 ~ 2021-07-31 |
Diana Elisabeth Cabrera-mora | 327 Montauk Avenue, New London, CT 06320 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-03-31 |
Yuhua Han | 18 Anthony Rd Apt H, New London, CT 06320 | Massage Therapist | ~ |
Empire Pizza · Empire Pizza LLC | 150 Broad St, New London, CT 06320 | Bakery | 2020-07-01 ~ 2021-06-30 |
Irene C Besser | 19 Hawthorne Dr, New London, CT 06320 | Licensed Nurse Midwife | 2020-09-01 ~ 2021-08-31 |
Robert F Gardner | 241 Crystal Ave, New London, CT 06320 | Home Improvement Salesperson | 2020-06-26 ~ 2020-11-30 |
Angie Alejandra Botero Castro | 14 Concord Court, Groton, CT 06320 | Master's Level Social Worker | ~ |
Kevin J O'reilly | 20 Parkway South, New London, CT 06320 | Psychologist | 2020-09-01 ~ 2021-08-31 |
Sonny's Market LLC | 324 Jefferson Ave, New London, CT 06320 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06320 |
City | New London |
Zip Code | 06320 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + New London |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lee Santiago | 132 King St, Bristol, CT 06010 | Medication Administration Certification | 2019-01-14 ~ 2021-01-14 |
Miguel Santiago | 118 Hall Ave, Meriden, CT 06450 | Medication Administration Certification | ~ |
Angelica Santiago | Po Box 1465, Bristol, CT 06011 | Medication Administration Certification | ~ |
Carlos Santiago | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-03-13 ~ 2017-03-12 |
Alexis Santiago | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2015-08-23 ~ 2017-08-22 |
Shameeka Santiago | 376 Seaview Ave, Bridgeport, CT 06607 | Medication Administration Certification | 2019-10-30 ~ 2021-10-29 |
Carmen Santiago | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1990-11-30 ~ 1992-11-29 |
Ricarda Santiago | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2008-07-09 ~ 2010-07-08 |
Joel Santiago | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2017-01-05 ~ 2019-01-04 |
Jose Santiago | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1998-12-01 ~ 2000-11-30 |
Please comment or provide details below to improve the information on JOVANTONY SANTIAGO.
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).