RACHELLE RIODIN (Credential# 1631696) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license status is PENDING.
RACHELLE RIODIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA. The credential type is medication administration certification. The business address is 36 Kent St, Bridgeport, CT 06610. The current status is pending.
Licensee Name | RACHELLE RIODIN |
Credential ID | 1631696 |
Credential Number | DSMA |
Credential Type | Medication Administration Certification |
Business Address |
36 Kent St Bridgeport CT 06610 |
Business Type | EMPLOYEE ONLY |
Status | PENDING - PENDING APLICATION�� |
Refresh Date | 2019-03-01 |
Street Address | 36 Kent St |
City | Bridgeport |
State | CT |
Zip Code | 06610 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nilca Janice Cardenales | 66 Rose St, Bridgeport, CT 06610 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Kiara Lizbeth Corporan | 10 Sturtevant Pl, Bridgeport, CT 06610 | Eyelash Technician | ~ |
Alisha Garcia | 65 Berkeley Place, Bridgeport, CT 06610 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Pauline Parkes | 96 Virginia Avenue, Bridgeport, CT 06610 | Licensed Clinical Social Worker | ~ |
Denise Reyes | 1125 Huntington Turnpike, Bridgeport, CT 06610 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Avery M Rilley | 80 Granfield Avenue, Bridgeport, CT 06610 | Pharmacy Technician | 2020-06-25 ~ 2021-03-31 |
Bozena K. Malyszko | Bridgeport Hospital, Bridgeport, CT 06610 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Amy Espinosa | 146 Court D, Bridgeport, CT 06610 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Wilhelmina Jackson · Thomas | 172 Court D, Bridgeport, CT 06610 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Emma Agyeiwaa Vaczek | P.o Box 5223, Bridgeport, CT 06610 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06610 |
City | Bridgeport |
Zip Code | 06610 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bridgeport |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Wallyn Cruz-riodin | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2009-03-21 ~ 2011-03-20 |
Rachelle Duversaint | 133 Pine Hill Ave, Stamford, CT 06902 | Medication Administration Certification | ~ |
Rachelle Larose-gallimor | 102 Lawlor St., New Britain, CT 06051 | Medication Administration Certification | 2019-09-13 ~ 2021-09-12 |
Rachelle Joseph-bernard | 25 North Taylor Ave, Norwalk, CT 06854 | Medication Administration Certification | ~ |
Rachelle Caron | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2011-03-10 ~ 2013-03-09 |
Rachelle Williams | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2009-12-03 ~ 2011-12-02 |
Rachelle Sheppard | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2012-08-05 ~ 2014-08-04 |
Rachelle Jordan | 56 Cross Street, Waterbury, CT 06704 | Medication Administration Certification | 2020-04-28 ~ 2022-04-28 |
Rachelle Poulin | 30 Cone Road, East Hampton, CT 06424 | Medication Administration Certification | 2019-11-27 ~ 2021-11-27 |
William Yah | CT | Medication Administration Certification | 2018-09-18 ~ 2020-09-18 |
Please comment or provide details below to improve the information on RACHELLE RIODIN.
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).