DARIUS GOTTNER
Medication Administration Certification


Address: 109 Legion Avenue, New Haven, CT 06519

DARIUS GOTTNER (Credential# 1571182) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 10, 2003. The license expiration date date is January 9, 2005. The license status is INACTIVE.

Business Overview

DARIUS GOTTNER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000315059. The credential type is medication administration certification. The effective date is January 10, 2003. The expiration date is January 9, 2005. The business address is 109 Legion Avenue, New Haven, CT 06519. The current status is inactive.

Basic Information

Licensee Name DARIUS GOTTNER
Credential ID 1571182
Credential Number DSMA.000315059
Credential Type Medication Administration Certification
Business Address 109 Legion Avenue
New Haven
CT 06519
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2001-05-29
Effective Date 2003-01-10
Expiration Date 2005-01-09
Refresh Date 2018-08-01

Office Location

Street Address 109 Legion Avenue
City New Haven
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jessica Donahue 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Terrence Jackson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Victor Austin 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-08 ~ 2020-09-08
Keith Johnson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Michelle Young 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-16 ~ 2020-08-15
David Brown 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-10 ~ 2020-08-09
Shawn Wood 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Eric James 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-16 ~ 2020-07-15
Nicole Gandossy 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Diana Strong 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City New Haven
Zip Code 06519
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Darius G Gottner 121 Village Green Drive, New Britain, CT 06053 Asbestos Abatement Supervisor 2014-12-01 ~ 2015-11-30
Darius Roundtree 10 Ivy Circle, #106, West Haven, CT 06516 Medication Administration Certification ~
Darius Rountree 10 Ivy Circle #10e, West Haven, CT 06516 Medication Administration Certification ~
Darius Staggers 105 Park Rd, Hamden, CT 06517-3806 Medication Administration Certification 2006-08-03 ~ 2008-08-02
Darius Ritchens 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2011-04-01 ~ 2013-03-31
Darius Williams-walker 22 Winchester St., Waterbury, CT 06704 Medication Administration Certification 2019-09-04 ~ 2021-09-04
Anne Marie Darius 652 Willard Avenue, Newinton, CT 06111 Medication Administration Certification 1997-07-02 ~ 1999-07-01
Darius Goes West Inc. 135 Pine Top Court, Athens, GA 30606 Public Charity 2009-12-01 ~ 2010-11-30
Darius II Cabernet Sauvignon Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2012-05-15 ~ 2015-05-13
Beata Gottner 121 Village Green Dr, New Britain, CT 06053-2659 Registered Nurse 2019-09-01 ~ 2020-08-31

Improve Information

Please comment or provide details below to improve the information on DARIUS GOTTNER.

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