MATTHEW TIETJEN
Medication Administration Certification


Address: 1040 Whalley Ave., New Haven, CT 06515

MATTHEW TIETJEN (Credential# 1582661) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 9, 2010. The license expiration date date is September 8, 2012. The license status is INACTIVE.

Business Overview

MATTHEW TIETJEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001014895. The credential type is medication administration certification. The effective date is September 9, 2010. The expiration date is September 8, 2012. The business address is 1040 Whalley Ave., New Haven, CT 06515. The current status is inactive.

Basic Information

Licensee Name MATTHEW TIETJEN
Credential ID 1582661
Credential Number DSMA.001014895
Credential Type Medication Administration Certification
Business Address 1040 Whalley Ave.
New Haven
CT 06515
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-09-03
Effective Date 2010-09-09
Expiration Date 2012-09-08
Refresh Date 2018-08-01

Office Location

Street Address 1040 Whalley Ave.
City New Haven
State CT
Zip Code 06515

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher Sidarweck 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Timothy Cenabre 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Sherry Robitaille 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-30 ~ 2020-05-29
Thomas Vezaris 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-23 ~ 2020-05-22
Luke Watterson 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-11 ~ 2020-05-10
Jennifer Oliva 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-04 ~ 2020-05-03
Daphne Harrell 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-04-21 ~ 2020-04-20
Alicia Prigodich 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2017-12-03 ~ 2019-12-02
Alyssa Emerson 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-12-17 ~ 2018-12-16
Jessica Gale 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-09-19 ~ 2018-09-18
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lakiya D Nichols 114 Davis Street, New Haven, CT 06515 Radiographer 2020-07-01 ~ 2021-06-30
Danielle E Guadalupe 30 Whittier Road, New Haven, CT 06515 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Mcdonald's 1094 Whalley Ave, New Haven, CT 06515 Bakery 2020-07-01 ~ 2021-06-30
Hilda Rocio Sanango 86 Springside Av, New Haven, CT 06515 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Manuel Francisco Cabrera 86 Springside Av Apt D5, New Haven, CT 06515 Nail Technician ~
Arthur L Sanders 2001 Chapel St, New Haven, CT 06515 Architect 2020-08-01 ~ 2021-07-31
Athan Construction LLC 243 West Elm St, New Haven, CT 06515 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Jessica L Feinleib 72 Barnett, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joyce A Gambrell-jones 241 Alden Ave, New Haven, CT 06515 Registered Nurse 2020-06-01 ~ 2021-05-31
Charmaine Waller 110 Harper Ave, New Haven, CT 06515 Licensed Practical Nurse ~
Find all Licenses in zip 06515

Competitor

Search similar business entities

City New Haven
Zip Code 06515
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Janet Tietjen 23 Birch Road, Moodus, CT 06469 Medication Administration Certification 2020-05-24 ~ 2022-05-23
Michael Tietjen · The Michael Tietjen Painting Company 75 Hodge Ave, Ansonia, CT 06401-3248 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Matthew Macsweeney 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2011-09-23 ~ 2013-09-22
Matthew Patrone P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2005-04-08 ~ 2007-04-07
Matthew Paylor 35 Chestnut Ave, Watertown, CT 06779 Medication Administration Certification ~
Matthew Rivas 128 Hillard St, Winchester Ct, CT 06047 Medication Administration Certification ~
Matthew Bouchard 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2016-07-02 ~ 2018-07-01
Matthew Woodhouse P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2012-10-11 ~ 2014-10-10
Matthew Conklin P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2006-06-17 ~ 2008-06-16
Matthew Schelkly P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2014-05-02 ~ 2016-05-01

Improve Information

Please comment or provide details below to improve the information on MATTHEW TIETJEN.

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