ELYSIA HERNANDEZ
Medication Administration Certification


Address: 538 Preston Ave, Meriden, CT 06450

ELYSIA HERNANDEZ (Credential# 1578681) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 16, 2013. The license expiration date date is June 15, 2015. The license status is INACTIVE.

Business Overview

ELYSIA HERNANDEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001326858. The credential type is medication administration certification. The effective date is June 16, 2013. The expiration date is June 15, 2015. The business address is 538 Preston Ave, Meriden, CT 06450. The current status is inactive.

Basic Information

Licensee Name ELYSIA HERNANDEZ
Credential ID 1578681
Credential Number DSMA.001326858
Credential Type Medication Administration Certification
Business Address 538 Preston Ave
Meriden
CT 06450
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-05-08
Effective Date 2013-06-16
Expiration Date 2015-06-15
Refresh Date 2018-08-01

Office Location

Street Address 538 Preston Ave
City Meriden
State CT
Zip Code 06450

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Institute of The Professional Practice, Inc. 538 Preston Ave, Meriden, CT 06450-4851 Psychiatric Outpatient Clinic 2019-07-01 ~ 2023-06-30
Takima S Hurst 538 Preston Ave, Meriden, CT 06450-4851 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Sarah Marnalse 538 Preston Ave, Meriden, CT 06450 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Nicole Mills 538 Preston Ave, Meriden, CT 06450-4851 Behavior Analyst 2020-04-01 ~ 2021-03-31
Zbigniew Golonka 538 Preston Ave, Meriden, CT 06450-4851 Behavior Analyst 2020-01-01 ~ 2020-12-31
Jamal Lawson 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-12-17 ~ 2020-12-17
Institute of Professional Practice Inc (the) 538 Preston Ave, Meriden, CT 06450-4851 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Trina Sarah Deguia Dizon 538 Preston Ave, Meriden, CT 06450-4851 Behavior Analyst 2019-12-01 ~ 2020-11-30
Sierra Harper 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-11-19 ~ 2020-11-19
Breyonna Leach 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2018-10-22 ~ 2020-10-21
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rachaellee E Standish 5401 Yale Ave, Meriden, CT 06450 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Yajaira Perez 44 Sagamore Rd, Meriden, CT 06450 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephanie Savejs 818 Paddock Ave, Meriden, CT 06450 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kellie Victoria Katkauskas 194 Catherine Dr., Meriden, CT 06450 Marital and Family Therapist Associate ~
Shannon Lee Nessing 278 Britannia St, Meriden, CT 06450 Nail Technician ~
Miller Company 99 Center St, Meriden, CT 06450 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kristina Rodriguez 51 Hobart St., Waterbury, CT 06450 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Agatha V Pestilli 148 Alexander Dr, Meriden, CT 06450 Architect 2020-08-01 ~ 2021-07-31
Wayne M Flis 250 Liberty St. #1, Meriden, CT 06450 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
J&e General Contractor LLC 787 N Colony Rd Apt 29, Meriden, CT 06450 Home Improvement Contractor 2020-06-23 ~ 2020-11-30
Find all Licenses in zip 06450

Competitor

Search similar business entities

City Meriden
Zip Code 06450
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Meriden

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert Hernandez P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-03-27 ~ 2020-03-26
Jailynn Hernandez 149 Cooke St., Waterbury, CT 06710 Medication Administration Certification ~
Benita Hernandez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-07-31 ~ 2015-07-30
Diana Hernandez P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2006-10-24 ~ 2008-10-23
Enmanuel Hernandez 41 Church St, Hamden, CT 06614 Medication Administration Certification ~
Jose Hernandez 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 1992-01-21 ~ 1994-01-20
Barbara Hernandez 43 Riverview Ave, New London, CT 06320-5449 Medication Administration Certification 2017-11-14 ~ 2019-11-13
Saudhi Hernandez 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2008-07-07 ~ 2010-07-06
Ashley Hernandez 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2007-11-09 ~ 2009-11-08
Lisette Hernandez 8 Barbour St. Unit 8a, Hartford, CT 06120 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on ELYSIA HERNANDEZ.

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