MONIQUE KEE
Medication Administration Certification


Address: P.o. Box 726, Bristol, CT 06011-0726

MONIQUE KEE (Credential# 1578638) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 7, 2004. The license expiration date date is April 6, 2006. The license status is INACTIVE.

Business Overview

MONIQUE KEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000416664. The credential type is medication administration certification. The effective date is April 7, 2004. The expiration date is April 6, 2006. The business address is P.o. Box 726, Bristol, CT 06011-0726. The current status is inactive.

Basic Information

Licensee Name MONIQUE KEE
Credential ID 1578638
Credential Number DSMA.000416664
Credential Type Medication Administration Certification
Business Address P.o. Box 726
Bristol
CT 06011-0726
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2002-04-20
Effective Date 2004-04-07
Expiration Date 2006-04-06
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Monique Kee 72 Kara Dr, Waterbury, CT 06704 Pharmacy Technician 2020-04-01 ~ 2021-03-31

Office Location

Street Address P.O. Box 726
City Bristol
State CT
Zip Code 06011-0726

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Adele Pomerleau P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-09-10 ~ 2020-09-10
Debora Koch P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Cheryl Synott P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Debra Harts P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-08-03 ~ 2020-08-02
Laura Fillion P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-27 ~ 2020-07-26
Amy Charette P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-22 ~ 2020-07-21
Destiny Billingsley P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-18 ~ 2020-07-17
Evelyn Rodriguez P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Mary Lee P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Lori Teller P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-06-10 ~ 2020-06-09
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Toosdi Tedd 330 Jerome Avenue, Bristol, CT 06011-0726 Medication Administration Certification 2020-03-21 ~ 2022-03-20
Barc Charitable Trust Po Box 726, Bristol, CT 06011-0726 Public Charity-exempt From Financial Requirements ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Alyre J Roy 456 Pine St., Forestville, CT 06011 Hearing Instrument Specialist 2020-01-01 ~ 2021-12-31
Pasquale Avallone · Avallone Contractors Po Box 9656, Forestville, CT 06011 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Kenneth W Hultman 387brewster Rd, Bristol, CT 06011 Notary Public Appointment 1993-06-01 ~ 1998-05-31
Trina C Maurice 1 Farrell Avenue, Bristol, CT 06011 Notary Public Appointment 2016-11-01 ~ 2021-10-31
Bernard L Hardin 481 Mix Street #1, Bristol, CT 06011 Notary Public Appointment 1992-07-01 ~ 1997-06-30
Paula J Ray 10 Whippoorwill Lane, Bristol, CT 06011 Notary Public Appointment 2019-07-01 ~ 2024-06-30
Srs Total Home Care LLC Po Box 1601, Bristol, CT 06011 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Boy Street 94 Boy Street, Bristol, CT 06011 Community Living Arrangement 2019-11-01 ~ 2021-10-31
Chiarillo's LLC · Chiarillo Hvac 15 Sigourney St, Bristol, CT 06011 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Richard J. Slusz 159 Camp St. - Box 9487, Forestville, CT 06011 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Find all Licenses in zip 06011

Competitor

Search similar business entities

City Bristol
Zip Code 06011
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bristol

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Monique Moye 20 Spruce St, Stamford, CT 06902 Medication Administration Certification ~
Monique Riley 114 Magnolia St., Hartford, CT 06112 Medication Administration Certification ~
Monique Anderson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2013-01-26 ~ 2015-01-25
Monique Innocent 120 Cloumbus Place, Stamford, CT 06902 Medication Administration Certification ~
Monique Peabody 240 Route 197, Woodstock, CT 06281 Medication Administration Certification 2019-07-12 ~ 2021-07-11
Monique Ducharme 220 Main St., New Hartford, CT 06057 Medication Administration Certification 2019-10-11 ~ 2021-10-10
Monique Outlaw 184 Chatham St, New Haven, CT 06513 Medication Administration Certification 2020-03-07 ~ 2022-03-07
Monique Valdemar 18 Glenwood Dr., Windsor, CT 06095 Medication Administration Certification 2016-06-30 ~ 2018-06-29
Monique Percy P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1995-09-15 ~ 1997-09-14
Monique Wright 21 Bristol Ave, Waterbury, CT 06708 Medication Administration Certification 2013-04-30 ~ 2015-04-29

Improve Information

Please comment or provide details below to improve the information on MONIQUE KEE.

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