MAUREEN GRAVES
Medication Administration Certification


Address: 5 Jeffrey Dr., South Windsor, CT 06074

MAUREEN GRAVES (Credential# 1576151) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 23, 2010. The license expiration date date is April 22, 2012. The license status is INACTIVE.

Business Overview

MAUREEN GRAVES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001019115. The credential type is medication administration certification. The effective date is April 23, 2010. The expiration date is April 22, 2012. The business address is 5 Jeffrey Dr., South Windsor, CT 06074. The current status is inactive.

Basic Information

Licensee Name MAUREEN GRAVES
Credential ID 1576151
Credential Number DSMA.001019115
Credential Type Medication Administration Certification
Business Address 5 Jeffrey Dr.
South Windsor
CT 06074
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-04-30
Effective Date 2010-04-23
Expiration Date 2012-04-22
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Maureen Graves 136 Horse Pond Road, Madison, CT 06443 Honey Bee Registration 2002-01-01 ~ 2002-12-31

Office Location

Street Address 5 Jeffrey Dr.
City South Windsor
State CT
Zip Code 06074

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tamira Abney 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2020-05-17 ~ 2022-05-16
Steve Rivera 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2019-04-12 ~ 2021-04-11
Debbie Coley 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2019-02-01 ~ 2021-01-31
Helen Okeke 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-09-16 ~ 2020-09-15
Obed Nasimong 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-09-02 ~ 2020-09-01
Anabela Mouta 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Marie Kinkead 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Angela Boyd 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-21 ~ 2020-08-21
Markeda Dennis 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Victoria Garcia 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Daniel R Troiano 75 Heritage Drive, South Windsor, CT 06074 Embalmer 2020-08-01 ~ 2021-07-31
Kyle A Jones 38 Marilyn Road, South Windsor, CT 06074 Real Estate Salesperson ~
Beelzebub Road 310 Beelzebub Road, South Windsor, CT 06074 Public Community Living Arrangement 2018-07-01 ~ 2020-06-30
Barbara Brant Feehan 139 Rockledge Drive, South Windsor, CT 06074 Audiologist 2020-09-01 ~ 2021-08-31
Jillmarie S Macaluso 230 Orchard Hill Dr, S Windsor, CT 06074 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Jason K Smith 854 Foster Street Ext, South Windsor, CT 06074 Professional Engineer 2020-06-26 ~ 2021-01-31
Abc Property Care LLC 376 Pleasant Valley Road, South Windsor, CT 06074 Home Improvement Contractor 2020-06-26 ~ 2020-11-30
Ashley Ann Corridori 21 Abar Lane, South Windsor, CT 06074 Physician Assistant 2020-07-01 ~ 2021-06-30
Rawnak Afrose 120 Loomis Rd, South Windsor, CT 06074 Real Estate Salesperson 2020-06-15 ~ 2021-05-31
Adeola Martins 467 Oakland Road, South Windsor, CT 06074 Licensed Practical Nurse ~
Find all Licenses in zip 06074

Competitor

Search similar business entities

City South Windsor
Zip Code 06074
License Type Medication Administration Certification
License Type + County Medication Administration Certification + South Windsor

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
Kendra Graves 238 Enfield Street, Hartford, CT 06112 Medication Administration Certification ~
Beverly Graves 53 Stafford St., Hartford, CT 06106 Medication Administration Certification 2018-09-19 ~ 2020-09-18
Latoya Graves 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2017-01-07 ~ 2019-01-06
Faith Graves P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2003-03-29 ~ 2005-03-28
Bruce Graves 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2008-09-10 ~ 2010-09-09
Katherine Graves 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1996-11-08 ~ 1998-11-07
Dwayne Graves 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2004-02-16 ~ 2006-02-15
Dequan Graves 79 Eldridge Street, Waterbury, CT 06704 Medication Administration Certification 2019-07-19 ~ 2021-07-18
Donna Graves 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2008-03-09 ~ 2010-03-08

Improve Information

Please comment or provide details below to improve the information on MAUREEN GRAVES.

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