KIANNA DAVIS
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

KIANNA DAVIS (Credential# 1561770) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 22, 2017. The license expiration date date is August 21, 2019. The license status is INACTIVE.

Business Overview

KIANNA DAVIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002753. The credential type is medication administration certification. The effective date is August 22, 2017. The expiration date is August 21, 2019. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name KIANNA DAVIS
Credential ID 1561770
Credential Number DSMA.171002753
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-08-22
Effective Date 2017-08-22
Expiration Date 2019-08-21
Refresh Date 2019-11-19

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Valerie Medrano 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2020-01-27 ~ 2022-01-26
Bonnie Garry 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-13 ~ 2020-10-12
Paulo Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-10 ~ 2020-10-09
Kathereen Orellana 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Jennifer Vasquez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Karina Pin 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Desiree Ruiz 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Radames Velez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Nigel Desouza 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Latisha Council 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Anthony Dulko 6 Winthrop Road, Bethel, CT 06801 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Antonietta Sproviero-metaxas 36 Quaker Ridge Road, Bethel, CT 06801 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark K Roos 6 Crestview Road, Bethel, CT 06801 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Susan Nguyen 14b Cawley Ave., Bethel, CT 06801 Esthetician ~
Blue Jay Orchards 125 Plumtrees Rd, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Varano Bakery 198 Greenwood Ave, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nina M Kilcourse 3 Bayberry Hill Rd, Bethel, CT 06801 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Ralph Ramsdell · Big Y 83 Stony Hill Road, Bethel, CT 06801 Grocery Beer 2020-04-18 ~ 2021-04-17
Marilu F Jeton 36 Weed Rd, Bethel, CT 06801 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Petagay V Hewitt 44 Greenwood Avenue, Bethel, CT 06801 Real Estate Salesperson ~
Find all Licenses in zip 06801

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kianna Williams 410 Shelton St, Bridgeport, CT 06608 Medication Administration Certification 2018-12-29 ~ 2020-12-28
Kianna Manns 251 Salem Street, Bridgeport, CT 06606 Medication Administration Certification 2019-03-09 ~ 2021-03-08
Kianna Spence 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2011-12-07 ~ 2013-12-06
Kianna Oates 482 Middle Turnpike West, Manchester, CT 06040 Medication Administration Certification 2018-02-06 ~ 2020-02-05
Rosalind Davis 114 Whitney Ave., Bridgeport, CT 06606 Medication Administration Certification ~
Nahjea Davis 9 Fairview Ave, Norwich, CT 06360 Medication Administration Certification ~
Winston Davis 208 Westwood Ave., Waterbury, CT 06708 Medication Administration Certification ~
Tyler Davis 96 Royal Oak Dr., Waterbury, CT 06708 Medication Administration Certification ~
Jada Davis P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2016-12-22 ~ 2018-12-21
Akera Davis 188 Putnam Ave, Hamden, CT 06517 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on KIANNA DAVIS.

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