NICKOLAS VINSON
Medication Administration Certification


Address: 421 Main Street, Cromwell, CT 06416

NICKOLAS VINSON (Credential# 1562523) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 14, 2018. The license expiration date date is February 13, 2020. The license status is INACTIVE.

Business Overview

NICKOLAS VINSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.181003654. The credential type is medication administration certification. The effective date is February 14, 2018. The expiration date is February 13, 2020. The business address is 421 Main Street, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name NICKOLAS VINSON
Credential ID 1562523
Credential Number DSMA.181003654
Credential Type Medication Administration Certification
Business Address 421 Main Street
Cromwell
CT 06416
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2016-02-14
Effective Date 2018-02-14
Expiration Date 2020-02-13
Refresh Date 2020-05-13

Office Location

Street Address 421 Main Street
City Cromwell
State CT
Zip Code 06416

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Alicia Vereen 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-07-11 ~ 2020-07-10
Mylene Wynn 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-07-09 ~ 2020-07-08
Melanie Smith 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Peggy Moyles 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Trudy Haury 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Oussoumane Sekongo 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-05-09 ~ 2020-05-08
Jack Robinson 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-04-12 ~ 2020-04-11
Irene Green 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-03-13 ~ 2020-03-12
Charles Cole 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2017-11-07 ~ 2019-11-06
Darnita Torres-campbell 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2017-10-12 ~ 2019-10-11
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City Cromwell
Zip Code 06416
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cromwell

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Dakiesha Vinson 154 Wooster Street, Hartford, CT 06120 Medication Administration Certification ~
Vinson Giannotti 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-05-12 ~ 2020-05-11
Vinson G Thompson · Vinson's Contracting 17 Ayers St, Waterbury, CT 06706 Home Improvement Contractor 2006-04-07 ~ 2006-11-30
Vinson Handyworks LLC 101 Chalmers Ave, Bridgeport, CT 06604 Home Improvement Contractor 2004-09-09 ~ 2005-11-30
Nashara Vinson Po Box 85, Windsor, CT 06095-0085 Hairdresser/cosmetician 2019-03-28 ~ 2021-02-28
Leslie Vinson 89 Taft Ave, Bridgeport, CT 06606-5524 Embalmer 2018-07-01 ~ 2019-06-30
Laura A Vinson 748 Hayes Ave., Hamilton, OH 45015 Radiographer 2002-09-06 ~ 2003-02-28
Alisa M Vinson 402 Pecan Ct, Bullard, TX 75757-5492 Registered Nurse 2020-01-01 ~ 2020-12-31
Stephanie L Price 894 Vinson Rd, Hernando, MS 38632 Registered Nurse 2019-08-01 ~ 2020-07-31
Clarence T Vinson 5755 Dupree Dr Ste 200, Atlanta, GA 30327-4309 Architect 2019-08-01 ~ 2020-07-31

Improve Information

Please comment or provide details below to improve the information on NICKOLAS VINSON.

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