CEDRIC BUFKIN
Medication Administration Certification


Address: 174 Richmond Hill Ave., Stamford, CT 06902

CEDRIC BUFKIN (Credential# 1564366) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 22, 2018. The license expiration date date is June 21, 2020. The license status is LAPSED.

Business Overview

CEDRIC BUFKIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001808174. The credential type is medication administration certification. The effective date is June 22, 2018. The expiration date is June 21, 2020. The business address is 174 Richmond Hill Ave., Stamford, CT 06902. The current status is lapsed.

Basic Information

Licensee Name CEDRIC BUFKIN
Credential ID 1564366
Credential Number DSMA.001808174
Credential Type Medication Administration Certification
Business Address 174 Richmond Hill Ave.
Stamford
CT 06902
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-06-22
Effective Date 2018-06-22
Expiration Date 2020-06-21
Refresh Date 2020-06-22

Other licenses

ID Credential Code Credential Type Issue Term Status
1572233 DSMA.000008174 Medication Administration Certification 1998-07-29 2000-07-19 - 2002-07-18 INACTIVE

Office Location

Street Address 174 Richmond Hill Ave.
City Stamford
State CT
Zip Code 06902

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Carline Archer 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-08-03 ~ 2020-08-02
Max Brisseaux 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-07-11 ~ 2020-07-10
Carlton Martin 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Marvin Lewis 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Darlene Caviness 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-06-21 ~ 2020-06-20
Wayne Reid 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-05-21 ~ 2020-05-20
Wendy Aldershof 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-04-30 ~ 2020-04-29
Regina Holley 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-04-17 ~ 2020-04-16
Aldonna Powell 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-04-06 ~ 2020-04-05
Jacques Richeme 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-03-24 ~ 2020-03-23
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City Stamford
Zip Code 06902
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Stamford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Cedric Ward 92 Brookside Rd., Waterbury, CT 06708 Medication Administration Certification 2012-10-06 ~ 2014-10-05
Cedric Newman Jr 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2016-05-06 ~ 2018-05-05
Cedric Johnson 21 Lanzaeri Street #2, Waterbury, CT 06705 Medication Administration Certification 2018-12-17 ~ 2020-12-16
Cedric A Robtoy · Cedric Robtoy Painting 193 Arvidson Rd, Woodstock, CT 06281 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Cara C Bufkin 2841 Silver Pl, Superior, CO 80027 Pharmacist 2020-02-01 ~ 2022-01-31
Cedric Bardin Sancerre Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2012-02-03 ~ 2015-02-02
Ray B Bufkin Jr 62 High Ridge Road, Brookfield, CT 06804 Notary Public Appointment 2009-12-01 ~ 2014-11-30
Cedric Bardin Pouilly Fume Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2012-02-03 ~ 2015-02-02
Lorna A Bufkin · Condominium Realty Inc 62 High Ridge Rd, Brookfield, CT 06801 Real Estate Salesperson 1997-06-01 ~ 1998-05-31
Amy Newman CT Medication Administration Certification 2018-11-19 ~ 2020-11-19

Improve Information

Please comment or provide details below to improve the information on CEDRIC BUFKIN.

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