LEE SANTIAGO (Credential# 1611436) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 14, 2019. The license expiration date date is January 14, 2021. The license status is ACTIVE.
LEE SANTIAGO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981002866. The credential type is medication administration certification. The effective date is January 14, 2019. The expiration date is January 14, 2021. The business address is 132 King St, Bristol, CT 06010. The current status is active.
Licensee Name | LEE SANTIAGO |
Credential ID | 1611436 |
Credential Number | DSMA.981002866 |
Credential Type | Medication Administration Certification |
Business Address |
132 King St Bristol CT 06010 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2019-01-14 |
Effective Date | 2019-01-14 |
Expiration Date | 2021-01-14 |
Refresh Date | 2019-01-14 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1556958 | DSMA.001625835 | Medication Administration Certification | 2014-09-14 | 2016-09-22 - 2018-09-21 | INACTIVE |
1580894 | DSMA.001425835 | Medication Administration Certification | 2012-09-25 | 2014-09-22 - 2016-09-21 | INACTIVE |
Street Address | 132 King St |
City | Bristol |
State | CT |
Zip Code | 06010 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yahaira M Harris | 132 King St, Bristol, CT 06010-5234 | Hairdresser/cosmetician | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Deborah M Dube · Adamaitis | 33 Peck Lane, Bristol, CT 06010 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Barbara M Williams | 45 Harrison Street, Bristol, CT 06010 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Le Bao Linh Nguyen | 229 Silo Rd, Bristol, CT 06010 | Nail Technician | ~ |
Tara M Chipman | 38 Grove St, Bristol, CT 06010 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Jaclyn J Brandolini | 424 Emmett St, Bristol, CT 06010 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Hoa Le | 63 Seminary St, Bristol, CT 06010 | Nail Technician | ~ |
Barbara E Trench | 25 Peacedale St, Bristol, CT 06010 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Tisha A Balfour | 379 West Street, Bristol, CT 06010 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Meredith Rose Martineau | 15 Bishop Street, Bristol, CT 06010 | Master's Level Social Worker - Temporary Permit | 2020-06-26 ~ 2020-09-06 |
Jaime L Krueger | 130 Garfield Road, Bristol, CT 06010 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Find all Licenses in zip 06010 |
City | Bristol |
Zip Code | 06010 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bristol |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Miguel Santiago | 118 Hall Ave, Meriden, CT 06450 | Medication Administration Certification | ~ |
Angelica Santiago | Po Box 1465, Bristol, CT 06011 | Medication Administration Certification | ~ |
Carlos Santiago | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-03-13 ~ 2017-03-12 |
Alexis Santiago | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2015-08-23 ~ 2017-08-22 |
Shameeka Santiago | 376 Seaview Ave, Bridgeport, CT 06607 | Medication Administration Certification | 2019-10-30 ~ 2021-10-29 |
Jovantony Santiago | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2017-08-18 ~ 2019-08-17 |
Carmen Santiago | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1990-11-30 ~ 1992-11-29 |
Ricarda Santiago | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2008-07-09 ~ 2010-07-08 |
Joel Santiago | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2017-01-05 ~ 2019-01-04 |
Jose Santiago | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1998-12-01 ~ 2000-11-30 |
Please comment or provide details below to improve the information on LEE SANTIAGO.
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).