ANGELA AMENTA
Medication Administration Certification


Address: 538 Preston Ave, Meriden, CT 06450

ANGELA AMENTA (Credential# 1564162) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2017. The license expiration date date is March 31, 2019. The license status is INACTIVE.

Business Overview

ANGELA AMENTA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001733140. The credential type is medication administration certification. The effective date is April 1, 2017. The expiration date is March 31, 2019. The business address is 538 Preston Ave, Meriden, CT 06450. The current status is inactive.

Basic Information

Licensee Name ANGELA AMENTA
Credential ID 1564162
Credential Number DSMA.001733140
Credential Type Medication Administration Certification
Business Address 538 Preston Ave
Meriden
CT 06450
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-03-29
Effective Date 2017-04-01
Expiration Date 2019-03-31
Refresh Date 2019-06-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1571847 DSMA.001533140 Medication Administration Certification 2013-04-01 2015-04-01 - 2017-03-31 INACTIVE

Office Location

Street Address 538 Preston Ave
City Meriden
State CT
Zip Code 06450

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Institute of The Professional Practice, Inc. 538 Preston Ave, Meriden, CT 06450-4851 Psychiatric Outpatient Clinic 2019-07-01 ~ 2023-06-30
Takima S Hurst 538 Preston Ave, Meriden, CT 06450-4851 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Sarah Marnalse 538 Preston Ave, Meriden, CT 06450 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Nicole Mills 538 Preston Ave, Meriden, CT 06450-4851 Behavior Analyst 2020-04-01 ~ 2021-03-31
Zbigniew Golonka 538 Preston Ave, Meriden, CT 06450-4851 Behavior Analyst 2020-01-01 ~ 2020-12-31
Jamal Lawson 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-12-17 ~ 2020-12-17
Institute of Professional Practice Inc (the) 538 Preston Ave, Meriden, CT 06450-4851 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Trina Sarah Deguia Dizon 538 Preston Ave, Meriden, CT 06450-4851 Behavior Analyst 2019-12-01 ~ 2020-11-30
Sierra Harper 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-11-19 ~ 2020-11-19
Breyonna Leach 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-10-22 ~ 2020-10-21
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rachaellee E Standish 5401 Yale Ave, Meriden, CT 06450 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Yajaira Perez 44 Sagamore Rd, Meriden, CT 06450 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephanie Savejs 818 Paddock Ave, Meriden, CT 06450 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kellie Victoria Katkauskas 194 Catherine Dr., Meriden, CT 06450 Marital and Family Therapist Associate ~
Shannon Lee Nessing 278 Britannia St, Meriden, CT 06450 Nail Technician ~
Miller Company 99 Center St, Meriden, CT 06450 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kristina Rodriguez 51 Hobart St., Waterbury, CT 06450 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Agatha V Pestilli 148 Alexander Dr, Meriden, CT 06450 Architect 2020-08-01 ~ 2021-07-31
Wayne M Flis 250 Liberty St. #1, Meriden, CT 06450 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
J&e General Contractor LLC 787 N Colony Rd Apt 29, Meriden, CT 06450 Home Improvement Contractor 2020-06-23 ~ 2020-11-30
Find all Licenses in zip 06450

Competitor

Search similar business entities

City Meriden
Zip Code 06450
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Meriden

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Janet Amenta 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2016-12-17 ~ 2018-12-16
Nicole Amenta 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2013-10-16 ~ 2015-10-15
Lorraine Amenta 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 1999-07-22 ~ 2001-07-21
Jamie Amenta 295 Alvord Park Rd., Torrington, CT 06790-3468 Medication Administration Certification 2006-05-11 ~ 2008-05-10
Angela Parker Po Box 724, Dayville, CT 06241 Medication Administration Certification 2019-01-13 ~ 2021-01-12
Angela Hence P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2001-11-07 ~ 2003-11-06
Angela Valero 25 Grove Street, New London, CT 06320 Medication Administration Certification ~
Angela Spruill 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2015-09-30 ~ 2017-09-29
Angela Ambrozaitis 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2017-01-03 ~ 2019-01-02
Angela Gulyas P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 Medication Administration Certification 2004-01-27 ~ 2006-01-26

Improve Information

Please comment or provide details below to improve the information on ANGELA AMENTA.

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