JEANNIE ZOREIQI
Medication Administration Certification


Address: 460 Capitol Avenue, Hartford, CT 06106

JEANNIE ZOREIQI (Credential# 1571386) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 10, 2014. The license expiration date date is January 9, 2016. The license status is INACTIVE.

Business Overview

JEANNIE ZOREIQI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001415903. The credential type is medication administration certification. The effective date is January 10, 2014. The expiration date is January 9, 2016. The business address is 460 Capitol Avenue, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name JEANNIE ZOREIQI
Credential ID 1571386
Credential Number DSMA.001415903
Credential Type Medication Administration Certification
Business Address 460 Capitol Avenue
Hartford
CT 06106
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-01-10
Effective Date 2014-01-10
Expiration Date 2016-01-09
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1584634 DSMA.009704051 Medication Administration Certification 1997-08-25 1997-08-25 - 1999-08-24 INACTIVE

Office Location

Street Address 460 Capitol Avenue
City HartFord
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Carey 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Elijah Ratliff 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Juan Sanchez-delarosa 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Lourdes Aquino 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Monica Sigel 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Sarah Szabo 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Brittany Bertanza 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Carmen Echevarria 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-05-21 ~ 2023-05-21
Camme Kemp 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-01-31 ~ 2023-01-31
Turkes Uludag 460 Capitol Avenue, Hartford, CT 06106 Medication Administration for Individual/family 2018-01-31 ~ 2023-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HartFord
Zip Code 06106
License Type Medication Administration Certification
License Type + County Medication Administration Certification + HartFord

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Rafat Zoreiqi 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 1995-01-05 ~ 1997-01-04
Jeannie Cassala 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 1996-06-30 ~ 1998-06-29
Jeannie Cruz 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2008-07-30 ~ 2010-07-29
Jeannie Surratt 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-06-17 ~ 2020-06-16
Jeannie Renee Freeman 100 Mark Lane, Waterbury, CT 06704 Medication Administration Certification 2018-10-21 ~ 2020-10-20
Jeannie Ryon 43 Norwich Road, Quaker Hill, CT 06375 Medication Administration Certification 2002-09-13 ~ 2004-09-12
Jeannie Merant · Jeannie's Specialties 55 Stagecoach Cir, Milford, CT 06460-3778 Cottage Food Operation 2020-02-29 ~ 2021-02-28
Jeannie Erectors Inc · Msc.00001 15 Farmstead Rd, East Hartford, CT 06118 Major Contractor 2007-07-01 ~ 2008-06-30
Alexandra Zoreiqi 168 Greenwood St Fl 2, New Britain, CT 06051-3328 Home Improvement Salesperson 2018-10-30 ~ 2019-11-30
Alexandra R Zoreiqi 175 Mill Pond Rd Unit 201, Hamden, CT 06514-1717 Real Estate Salesperson 2014-08-07 ~ 2015-05-31

Improve Information

Please comment or provide details below to improve the information on JEANNIE ZOREIQI.

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