WAYNE CAMPBELL
Medication Administration Certification


Address: 120 Holcomb Street, Hartford, CT 06112-1589

WAYNE CAMPBELL (Credential# 1578566) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 30, 2007. The license expiration date date is March 29, 2009. The license status is INACTIVE.

Business Overview

WAYNE CAMPBELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000712514. The credential type is medication administration certification. The effective date is March 30, 2007. The expiration date is March 29, 2009. The business address is 120 Holcomb Street, Hartford, CT 06112-1589. The current status is inactive.

Basic Information

Licensee Name WAYNE CAMPBELL
Credential ID 1578566
Credential Number DSMA.000712514
Credential Type Medication Administration Certification
Business Address 120 Holcomb Street
Hartford
CT 06112-1589
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2005-03-14
Effective Date 2007-03-30
Expiration Date 2009-03-29
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Wayne Campbell 416 Farmington Ave, Hartford, CT 06105-4447 Home Improvement Salesperson 2019-12-06 ~ 2020-11-30
Wayne Campbell 62 Mark Twain Dr, Hartford, CT 06112-1745 Home Improvement Salesperson 2018-12-01 ~ 2019-11-30
Wayne Campbell · Campbell Building Maintenance 187 Sandy Hollow Rd, Mystic, CT 06355-1719 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Wayne Campbell · Campbell Maintenance 673 Norwich Ave, Colchester, CT 06415-2142 Home Improvement Contractor 2008-07-21 ~ 2008-11-30

Office Location

Street Address 120 Holcomb Street
City Hartford
State CT
Zip Code 06112-1589

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Johnson Oni 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2020-03-02 ~ 2022-03-02
Trevor Freeman 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2019-12-13 ~ 2021-12-12
Naitorma Nimmo 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2019-11-14 ~ 2021-11-13
North Central Connecticut Emergency Medical Services Council 120 Holcomb Street, Hartford, CT 06112 Public Charity 2020-06-01 ~ 2021-05-31
Melody Fisher-mcgregor 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-10-09 ~ 2020-10-08
Michelle Bullett 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-10-05 ~ 2020-10-05
Sally Alves 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-10-05 ~ 2020-10-04
Katherine E Hanley 120 Holcomb Street, Hartford, CT 06112 Master's Level Social Worker 2019-10-01 ~ 2020-09-30
Christine Thomas 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-09-23 ~ 2020-09-22
Sybil Sperry 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jonisia Woodward 115 Branford St, Hartford, CT 06112-1589 Medication Administration Certification 2020-04-15 ~ 2022-04-14
Glendolyn Bryant-spence 185 Blue Hills Ave., Hartford, CT 06112-1589 Medication Administration Certification 2020-03-06 ~ 2022-03-05
Charese Henry 165 Harold St, Hartford, CT 06112-1589 Medication Administration Certification 2018-11-13 ~ 2020-11-13
Michelle Palmer 249 Blue Hills Ave., Hartford, CT 06112-1589 Medication Administration Certification 2018-09-18 ~ 2020-09-17

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kelisha Johnson-walton 48 Irving St., Hartford, CT 06112 Medication Administration Certification ~
Sheniqua Jones 131 Westbourne Pkwy, Hartford, CT 06112 Registered Nurse 2020-07-01 ~ 2021-06-30
June Sumner Ware 433 Woodland Street, Hartford, CT 06112 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Eloise M Gonzales 620 Garden St Fl 2, Hartford, CT 06112 Registered Nurse 2020-07-01 ~ 2021-06-30
Judith Sweeney 216 Westminster Street, Hartford, CT 06112 Medication Administration Certification 2018-06-17 ~ 2020-06-16
Sydia Malcolm 204 Bluehills Ave, Hartford, CT 06112 Eyelash Technician ~
Jessica Mae Wright 116 Branford Street, Hartford, CT 06112 Registered Nurse 2020-07-01 ~ 2021-06-30
Shelia Manning 140 Vine St 3rd Flr, Hartford, CT 06112 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Elaine A Mcglashen-bailey 261 Blue Hills Avenue, Hartford, CT 06112 Licensed Practical Nurse 2020-04-01 ~ 2021-03-31
Tahlya Murray 210 Burnham Street, Hartford, CT 06112 Medication Administration Certification 2020-07-30 ~ 2022-07-29
Find all Licenses in zip 06112

Competitor

Search similar business entities

City Hartford
Zip Code 06112
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ray Campbell P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2017-10-07 ~ 2019-10-06
Cy Campbell 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2006-08-14 ~ 2008-08-13
Wayne Fox P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2007-11-29 ~ 2009-11-28
Kwya Stafford 998 Campbell Ave, Apt 3, West Have, CT 06516 Medication Administration Certification ~
Stuart Campbell 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2014-09-04 ~ 2016-09-03
Adrianne Campbell 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2008-06-19 ~ 2010-06-18
Arethra Campbell P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2014-09-30 ~ 2016-09-29
Colhoze Lors 661 Wayne St, Bridgeport, CT 06606 Medication Administration Certification ~
Wayne Rigney P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2012-12-01 ~ 2014-11-30
Wayne Jones 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2006-08-05 ~ 2008-08-04

Improve Information

Please comment or provide details below to improve the information on WAYNE CAMPBELL.

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