BENJAMIN WEEKES
Medication Administration Certification


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

BENJAMIN WEEKES (Credential# 1585013) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 17, 2016. The license expiration date date is April 16, 2018. The license status is INACTIVE.

Business Overview

BENJAMIN WEEKES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001613609. The credential type is medication administration certification. The effective date is April 17, 2016. The expiration date is April 16, 2018. The business address is 84b Linwood Ave., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name BENJAMIN WEEKES
Credential ID 1585013
Credential Number DSMA.001613609
Credential Type Medication Administration Certification
Business Address 84b Linwood Ave.
Colchester
CT 06415
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2014-06-15
Effective Date 2016-04-17
Expiration Date 2018-04-16
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1572018 DSMA.001413609 Medication Administration Certification 2012-05-09 2014-04-17 - 2016-04-16 INACTIVE

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
Mary Weekes 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2004-08-13 ~ 2006-08-12
Brittany Benjamin 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-02-23 ~ 2014-02-22
Benjamin Armstrong 52-a Deerwood Dr, Waterbury, CT 06704 Medication Administration Certification ~
Benjamin Brandt P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2010-04-07 ~ 2012-04-06
Benjamin Rosado Jr 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2017-07-10 ~ 2019-07-09
Nyjee Benjamin 609 Mix Avenue, Hamden, CT 06514 Medication Administration Certification 2019-06-03 ~ 2021-06-03
Benjamin Nazario 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2008-03-10 ~ 2010-03-09
Benjamin Barbour 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2000-04-13 ~ 2002-04-12
Benjamin Metcalf 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2005-06-28 ~ 2007-06-27
Jason Benjamin 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2010-06-30 ~ 2012-06-29

Improve Information

Please comment or provide details below to improve the information on BENJAMIN WEEKES.

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