NATHANIEL RAINES
Medication Administration Certification


Address: 2666 State Street, Hamden, CT 06517

NATHANIEL RAINES (Credential# 1581034) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 5, 2014. The license expiration date date is June 4, 2016. The license status is INACTIVE.

Business Overview

NATHANIEL RAINES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001428360. The credential type is medication administration certification. The effective date is June 5, 2014. The expiration date is June 4, 2016. The business address is 2666 State Street, Hamden, CT 06517. The current status is inactive.

Basic Information

Licensee Name NATHANIEL RAINES
Credential ID 1581034
Credential Number DSMA.001428360
Credential Type Medication Administration Certification
Business Address 2666 State Street
Hamden
CT 06517
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-06-11
Effective Date 2014-06-05
Expiration Date 2016-06-04
Refresh Date 2018-08-01

Office Location

Street Address 2666 State Street
City Hamden
State CT
Zip Code 06517

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Troy White 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Whitney Washington 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-09-06 ~ 2020-09-05
Marquis Dickey 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-09-06 ~ 2020-09-05
Simone Morgan 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-08-15 ~ 2020-08-14
Gregory Cummings 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-07-28 ~ 2020-07-27
Ricardo Payne 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-06-05 ~ 2020-06-04
Babatunde Salako 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-05-13 ~ 2020-05-12
Nikia Brooks 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-04-21 ~ 2020-04-20
Shadajsa Perry 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-03-18 ~ 2020-03-17
Carlton Bell Jr 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-03-08 ~ 2020-03-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Timothy J Freer 33 Norris Street, Hamden, CT 06517 Physical Therapist 2020-09-01 ~ 2021-08-31
Juan Ignacio Zurita-castilla 43 Merritt St, Hamden, CT 06517 Master's Level Social Worker - Temporary Permit 2020-06-25 ~ 2020-09-13
Elizabeth Alberico 58 Hesse Road, Hamden, CT 06517 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Stephen M Grossman 17 Greenway St, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
James E Laposta Jr 66 Laurel Road, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
Judith M Rothstein 11 Dadio Road, Hamden, CT 06517 Licensed Alcohol and Drug Counselor 2020-04-01 ~ 2021-03-31
Keleann T Tamaki 165 Ridge Road, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Robin L Esposito 191 Thornton St, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Michele R Abrams 114 Wakefield St, Hamden, CT 06517 Audiologist 2020-09-01 ~ 2021-08-31
Catherine E Tesluk 215 Hartford Tpke, Hamden, CT 06517 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06517

Competitor

Search similar business entities

City Hamden
Zip Code 06517
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Hamden

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tamara Raines 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2006-05-11 ~ 2008-05-10
Lisha Raines 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2006-11-28 ~ 2008-11-27
Nathaniel C Raines 45 Woodin St, Hamden, CT 06514-4403 Registered Nurse 2019-09-01 ~ 2020-08-31
Nathaniel Patterson CT Medication Administration Certification 2018-11-05 ~ 2020-11-05
Nathaniel Reeves 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 1994-12-28 ~ 1996-12-27
Nathaniel Morgan 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2008-01-05 ~ 2010-01-04
Nathaniel Owens 6 Lunar Dr., Woodbridge, CT 06525 Medication Administration Certification 2016-09-01 ~ 2018-08-31
Nathaniel Grayson 139 Day Street, New Haven, CT 06511 Medication Administration Certification 2019-11-22 ~ 2021-11-22
Nathaniel Searsongreen 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2016-01-28 ~ 2018-01-27
Nathaniel Evans 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2016-02-09 ~ 2018-02-08

Improve Information

Please comment or provide details below to improve the information on NATHANIEL RAINES.

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