REMILEKUN MAJEKODUNMI
Medication Administration Certification


Address: 100 Sebethe Drive #a2, Cromwell, CT 06416

REMILEKUN MAJEKODUNMI (Credential# 1575645) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 8, 2016. The license expiration date date is July 7, 2018. The license status is INACTIVE.

Business Overview

REMILEKUN MAJEKODUNMI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001631760. The credential type is medication administration certification. The effective date is July 8, 2016. The expiration date is July 7, 2018. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name REMILEKUN MAJEKODUNMI
Credential ID 1575645
Credential Number DSMA.001631760
Credential Type Medication Administration Certification
Business Address 100 Sebethe Drive #a2
Cromwell
CT 06416
Business Type INDIVIDUAL
Status INACTIVE - LAPSED RENEWAL
Issue Date 2014-07-06
Effective Date 2016-07-08
Expiration Date 2018-07-07
Refresh Date 2018-08-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1575644 DSMA.001431760 Medication Administration Certification 2012-07-09 2014-07-08 - 2016-07-07 INACTIVE

Office Location

Street Address 100 Sebethe Drive #A2
City Cromwell
State CT
Zip Code 06416

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sharnaye Butler 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-09-18 ~ 2020-09-18
Diana Pabon-collar 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Justine Kenmogne 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-31 ~ 2020-08-31
Christina Bottomley 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Zavie Stewart 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Christine Williams 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-16 ~ 2020-08-15
Tammy Laflamme 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Shequila Duncan 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Eric Oppong 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Kiata Early 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City Cromwell
Zip Code 06416
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cromwell

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Bola O Majekodunmi · Old First Name-bolade 78 Hausch Blvd, Roosevelt, NY 11575 Pharmacist 2020-02-01 ~ 2022-01-31
Lucia Adenika · Majekodunmi 14 Woodland Park, Windsor, CT 06095 Hairdresser/cosmetician 2004-08-31 ~ 2006-09-30
Olanrewaju Majekodunmi 3560 Webster Ave Apt 12f, Bronx, NY 10467-5028 Home Improvement Salesperson 2020-03-09 ~ 2020-11-30
Akindele Majekodunmi 5 Perryridge Rd, Greenwich, CT 06830-4608 Controlled Substance Registration for Practitioner 2009-03-12 ~ 2011-02-28
Amy Newman CT Medication Administration Certification 2018-11-19 ~ 2020-11-19
William Yah CT Medication Administration Certification 2018-09-18 ~ 2020-09-18
Tamika Dacres CT Medication Administration Certification 2018-10-05 ~ 2020-10-05
Charmaine Poole CT Medication Administration Certification 2018-10-05 ~ 2020-10-05
Alexis Colvin CT Medication Administration Certification ~
Natasha Alston CT Medication Administration Certification 2018-10-26 ~ 2020-10-26

Improve Information

Please comment or provide details below to improve the information on REMILEKUN MAJEKODUNMI.

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