SHAY DANIELS
Medication Administration Certification


Address: 2666 State Street, Hamden, CT 06517

SHAY DANIELS (Credential# 1567750) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 14, 2013. The license expiration date date is December 13, 2015. The license status is INACTIVE.

Business Overview

SHAY DANIELS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001330861. The credential type is medication administration certification. The effective date is December 14, 2013. The expiration date is December 13, 2015. The business address is 2666 State Street, Hamden, CT 06517. The current status is inactive.

Basic Information

Licensee Name SHAY DANIELS
Credential ID 1567750
Credential Number DSMA.001330861
Credential Type Medication Administration Certification
Business Address 2666 State Street
Hamden
CT 06517
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-12-14
Effective Date 2013-12-14
Expiration Date 2015-12-13
Refresh Date 2018-08-01

Office Location

Street Address 2666 State Street
City Hamden
State CT
Zip Code 06517

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Troy White 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Whitney Washington 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-09-06 ~ 2020-09-05
Marquis Dickey 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-09-06 ~ 2020-09-05
Simone Morgan 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-08-15 ~ 2020-08-14
Gregory Cummings 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-07-28 ~ 2020-07-27
Ricardo Payne 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-06-05 ~ 2020-06-04
Babatunde Salako 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-05-13 ~ 2020-05-12
Nikia Brooks 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-04-21 ~ 2020-04-20
Shadajsa Perry 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-03-18 ~ 2020-03-17
Carlton Bell Jr 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-03-08 ~ 2020-03-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Timothy J Freer 33 Norris Street, Hamden, CT 06517 Physical Therapist 2020-09-01 ~ 2021-08-31
Juan Ignacio Zurita-castilla 43 Merritt St, Hamden, CT 06517 Master's Level Social Worker - Temporary Permit 2020-06-25 ~ 2020-09-13
Elizabeth Alberico 58 Hesse Road, Hamden, CT 06517 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Stephen M Grossman 17 Greenway St, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
James E Laposta Jr 66 Laurel Road, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
Judith M Rothstein 11 Dadio Road, Hamden, CT 06517 Licensed Alcohol and Drug Counselor 2020-04-01 ~ 2021-03-31
Keleann T Tamaki 165 Ridge Road, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Robin L Esposito 191 Thornton St, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Michele R Abrams 114 Wakefield St, Hamden, CT 06517 Audiologist 2020-09-01 ~ 2021-08-31
Catherine E Tesluk 215 Hartford Tpke, Hamden, CT 06517 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06517

Competitor

Search similar business entities

City Hamden
Zip Code 06517
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Hamden

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lin Shay 984 Main Street, Hope Valley, RI 02832 Medication Administration Certification 2019-03-31 ~ 2021-03-30
Chanel Daniels 6 Tiffany La, Bloomfield, CT 06002 Medication Administration Certification ~
Rosina Daniels P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2000-02-03 ~ 2002-02-02
Jaevon Daniels 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2018-09-07 ~ 2020-09-07
Melvin Daniels 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2010-05-01 ~ 2012-04-30
Eric Daniels 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2017-04-14 ~ 2019-04-13
Geoffrey Daniels P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2009-11-19 ~ 2011-11-18
Jessica Daniels 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2011-04-13 ~ 2013-04-12
Lafathia Daniels 429 Huntington St, New Haven, CT 06511 Medication Administration Certification 2019-03-19 ~ 2021-03-18
Lauren Daniels 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2013-08-13 ~ 2015-08-12

Improve Information

Please comment or provide details below to improve the information on SHAY DANIELS.

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