RAYMOND ALMEIDA
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

RAYMOND ALMEIDA (Credential# 1563987) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 26, 1999. The license expiration date date is January 25, 2001. The license status is INACTIVE.

Business Overview

RAYMOND ALMEIDA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009909423. The credential type is medication administration certification. The effective date is January 26, 1999. The expiration date is January 25, 2001. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name RAYMOND ALMEIDA
Credential ID 1563987
Credential Number DSMA.009909423
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1997-02-05
Effective Date 1999-01-26
Expiration Date 2001-01-25
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1552953 DSMA.000930549 Medication Administration Certification 1991-03-24 1993-02-19 - 1995-02-18 INACTIVE

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
Stephanie Almeida 10 Sherwood Dr., New Milford, CT 06776 Medication Administration Certification 2019-08-04 ~ 2021-08-03
Vladimiro Almeida 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2013-09-06 ~ 2015-09-05
Caitlin Almeida 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2017-10-06 ~ 2019-10-05
Rosa Almeida P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-11-05 ~ 2012-11-04
Ana Almeida 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2008-03-03 ~ 2010-03-02
Joshua Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2013-03-14 ~ 2015-03-13
Mary Almeida 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2013-07-11 ~ 2015-07-10
Lisa Almeida 9 Pond Ridge Rd., Danbury, CT 06811 Medication Administration Certification 2019-05-12 ~ 2021-05-12
Paulo Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-10 ~ 2020-10-09
Lisa Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 1999-02-02 ~ 2001-02-01

Improve Information

Please comment or provide details below to improve the information on RAYMOND ALMEIDA.

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