LYNESHA MURPHY
Medication Administration Certification


Address: 400 Blake Street, New Haven, CT 06515

LYNESHA MURPHY (Credential# 1618991) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 2, 2019. The license expiration date date is May 2, 2021. The license status is ACTIVE.

Business Overview

LYNESHA MURPHY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981003367. The credential type is medication administration certification. The effective date is May 2, 2019. The expiration date is May 2, 2021. The business address is 400 Blake Street, New Haven, CT 06515. The current status is active.

Basic Information

Licensee Name LYNESHA MURPHY
Credential ID 1618991
Credential Number DSMA.981003367
Credential Type Medication Administration Certification
Business Address 400 Blake Street
New Haven
CT 06515
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2019-05-02
Effective Date 2019-05-02
Expiration Date 2021-05-02
Refresh Date 2019-05-02

Office Location

Street Address 400 Blake Street
City New Haven
State CT
Zip Code 06515

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Cheryl D Hurdle 400 Blake Street, New Haven, CT 06515 Notary Public Appointment 2018-04-30 ~ 2023-04-30
David Goffman 400 Blake Street, New Haven, CT 06515 Pharmacist 2020-02-01 ~ 2022-01-31
Bonnie O Hicks 400 Blake Street, New Haven, CT 06515 Registered Nurse 2020-08-01 ~ 2021-07-31
Sree Teja Yelamanchili 400 Blake Street, New Haven, CT 06515 Resident Physician 2019-07-01 ~ 2021-06-30
Julie Ann Colangelo 400 Blake Street, New Haven, CT 06515 Registered Nurse 2020-06-01 ~ 2021-05-31
Garrett Graham 400 Blake Street, New Haven, CT 06515 Physical Therapist 2020-06-01 ~ 2021-05-31
Vivek Dhungana 400 Blake Street, New Haven, CT 06515 Physician/surgeon 2020-05-14 ~ 2021-02-28
Cynthia N Wilson Md 400 Blake Street, New Haven, CT 06515 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rita Nieu 400 Blake Street, New Haven, CT 06515 Optometrist 2019-09-03 ~ 2020-09-30
Deeksha Chopra 400 Blake Street, New Haven, CT 06515 Resident Physician 2014-07-01 ~ 2019-06-30
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
Tashima Murphy 108 N. Elm St., Manchester, CT 06042 Medication Administration Certification 2019-01-14 ~ 2021-01-13
Jeremy Murphy 365 County Rd, Torrington, CT 06790 Medication Administration Certification ~
Connor Murphy 24 Lyness St, Manchester, CT 06040 Medication Administration Certification ~
Christina Murphy P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2009-12-02 ~ 2011-12-01
Boise Murphy 22 Wilfred Rd, Manchester, CT 06040 Medication Administration Certification ~
Jennifer Murphy 20 Christine St, Torrington, CT 06790 Medication Administration Certification 2019-10-29 ~ 2021-10-28
Chery Murphy 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1991-01-11 ~ 1993-01-10
Hope Murphy 194 Hillside Ave, Bridgeport, CT 06604 Medication Administration Certification 2019-05-02 ~ 2021-05-02
Montrelle Murphy 15 Allen Street, Windsor, CT 06095 Medication Administration Certification ~
Daniel Murphy 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2006-11-23 ~ 2008-11-22

Improve Information

Please comment or provide details below to improve the information on LYNESHA MURPHY.

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