APRIL GRIFFIN
Medication Administration Certification


Address: 216 Broad St. 3rd Fl, New London, CT 06320

APRIL GRIFFIN (Credential# 1567948) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 11, 2013. The license expiration date date is August 10, 2015. The license status is INACTIVE.

Business Overview

APRIL GRIFFIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001310306. The credential type is medication administration certification. The effective date is August 11, 2013. The expiration date is August 10, 2015. The business address is 216 Broad St. 3rd Fl, New London, CT 06320. The current status is inactive.

Basic Information

Licensee Name APRIL GRIFFIN
Credential ID 1567948
Credential Number DSMA.001310306
Credential Type Medication Administration Certification
Business Address 216 Broad St. 3rd Fl
New London
CT 06320
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-08-01
Effective Date 2013-08-11
Expiration Date 2015-08-10
Refresh Date 2018-08-01

Office Location

Street Address 216 Broad st. 3rd fl
City New London
State CT
Zip Code 06320

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Janet Cruz 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-28 ~ 2020-09-27
Karen Bailey 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Peter Dickinson 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Patricia Mcray 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Tenesha Woolfolk 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Laura Palazzi 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Markeith Conyers 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Shellene Arnold 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Duane Warren 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Debra Mather 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City New London
Zip Code 06320
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New London

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
April Graves P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2005-10-21 ~ 2007-10-20
April Cheney 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2006-11-07 ~ 2008-11-06
April Chaplin Po Box 7153, Prospect, CT 06712 Medication Administration Certification ~
April Canino 74 Elderkin Ave, Groton, CT 06340 Medication Administration Certification ~
April Carter 24 Ann St., New Haven, CT 06519 Medication Administration Certification 2019-01-31 ~ 2021-01-30
April Colon 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2014-11-18 ~ 2016-11-17
April Ribas 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2016-10-27 ~ 2018-10-26
April Tucker 20 Claremont St, Bristol, CT 06010 Medication Administration Certification 2019-04-01 ~ 2021-03-31
April Olsen P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2001-11-03 ~ 2003-11-02
April Rickaby 379 Riverside Drive, Thompson, CT 06255 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on APRIL GRIFFIN.

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