CARLOS RIVERA
Medication Administration Certification


Address: 84b Linwood Ave., Colchester, CT 06415

CARLOS RIVERA (Credential# 1581398) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 17, 2015. The license expiration date date is September 16, 2017. The license status is INACTIVE.

Business Overview

CARLOS RIVERA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001523792. The credential type is medication administration certification. The effective date is September 17, 2015. The expiration date is September 16, 2017. The business address is 84b Linwood Ave., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name CARLOS RIVERA
Credential ID 1581398
Credential Number DSMA.001523792
Credential Type Medication Administration Certification
Business Address 84b Linwood Ave.
Colchester
CT 06415
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-09-16
Effective Date 2015-09-17
Expiration Date 2017-09-16
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Carlos Rivera 114 Johnson St, Naugatuck, CT 06770 Real Estate Salesperson 2009-06-01 ~ 2010-05-31
Carlos Rivera 120 Towne St, Stamford, CT 06902 Medication Administration Certification ~
Carlos Rivera 120 Towne Street, Stmaford, CT 06902 Medication Administration Certification ~
Carlos Rivera 127 Suffolk St, Providence, RI 02908 Electrical Limited Journeyperson ~
Carlos Rivera 1777 No Main St Apt A, Waterbury, CT 06704 Notary Public Appointment 1993-08-20 ~ 1998-08-31
Carlos Rivera 225 68th Street, Gutterberg, NJ 07093 Asbestos Abatement Worker 2002-11-14 ~ 2003-12-31
Carlos Rivera 24 Hospital Ave, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2009-09-02 ~ 2011-02-28
Carlos Rivera 3 Grandview Ave, Stamford, CT 06905-4804 Real Estate Salesperson ~
Carlos Rivera 3 Grandview Avenue, Stamford, CT 06905 Notary Public Appointment 2008-02-01 ~ 2013-01-31
Carlos Rivera 3020 92nd St, East Elmhurst, NY 11369-1733 Asbestos Abatement Worker 2018-03-28 ~ 2018-08-31
Carlos Rivera 345 Fairfield St, New Haven, CT 06515-1539 Fire Protection Unlimited Journeyperson 2019-11-01 ~ 2020-10-31
Carlos Rivera 360 Central Avenue, Brooklyn, NY 11221 Asbestos Abatement Worker 2002-04-15 ~ 2003-04-30
Carlos Rivera 38 Hazel St, Hartford, CT 06106-1119 Asbestos Abatement Worker 2012-02-01 ~ 2014-01-31
Carlos Rivera 423 Brookline Avenue, #268, Boston, MA 02215 Asbestos Abatement Worker 2002-12-06 ~ 2003-12-31
Carlos Rivera 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2009-09-29 ~ 2011-09-28
Carlos Rivera · C. R. Home Improvement 337-339 Chestnut St., New Britain, CT 06051 Home Improvement Contractor 2020-05-01 ~ 2020-11-30
Carlos Rivera · Cr Home Improvments 35 Crown St, Hartford, CT 06114 Home Improvement Contractor 2003-12-16 ~ 2004-11-30

Office Location

Street Address 84B Linwood Ave.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Miguel Colon 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Lisa Griffith 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-08 ~ 2020-08-07
Crystal O'neill 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Nashid Ahmad 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Arnaldo Ingles 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Yahaira Rodriguez 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Liza Dewolf 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-10 ~ 2020-07-09
Elizabeth Finnigan 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Sandra Feurtado-yeboah 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-22 ~ 2020-06-21
Deray Ritter 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carlos F Rivera 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2014-08-04 ~ 2016-08-03
Carlos Rivera Nataren LLC 32 Young St Fl 2, Waterbury, CT 06704-4142 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Carlos Gomez 16 Old Oak Ct, Bloomfield, CT 06002 Medication Administration Certification ~
Carlos Avila 98 Angel Dr, Waterbury, CT 06708 Medication Administration Certification ~
Carlos Avelar 30 Cynthia St., Waterbury, CT 06706 Medication Administration Certification ~
Carlos Santiago 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-03-13 ~ 2017-03-12
Carlos Avila-mcphun 98 Angel Dr, Waterbury, CT 06708 Medication Administration Certification ~
Carlos Gonzalez P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2005-09-23 ~ 2007-09-22
Carlos Crispin 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2015-11-14 ~ 2017-11-13
Carlos Rivas 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2014-10-04 ~ 2016-10-03

Improve Information

Please comment or provide details below to improve the information on CARLOS RIVERA.

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