CHARRISSE ASHLEY
Medication Administration Certification


Address: 109 James Street, New Haven, CT 06511

CHARRISSE ASHLEY (Credential# 1635638) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 18, 2019. The license expiration date date is September 18, 2021. The license status is ACTIVE.

Business Overview

CHARRISSE ASHLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981004064. The credential type is medication administration certification. The effective date is September 18, 2019. The expiration date is September 18, 2021. The business address is 109 James Street, New Haven, CT 06511. The current status is active.

Basic Information

Licensee Name CHARRISSE ASHLEY
Credential ID 1635638
Credential Number DSMA.981004064
Credential Type Medication Administration Certification
Business Address 109 James Street
New Haven
CT 06511
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2019-09-18
Effective Date 2019-09-18
Expiration Date 2021-09-18
Refresh Date 2019-09-18

Office Location

Street Address 109 James Street
City New Haven
State CT
Zip Code 06511

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City New Haven
Zip Code 06511
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Charrisse D Ashley 191 English St, New Haven, CT 06513-2824 Emergency Medical Technician ~
Ashley Araujo P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2012-04-12 ~ 2014-04-11
Ashley May 34 Oil Mill Rd, Danbury, CT 06810 Medication Administration Certification 2019-09-13 ~ 2021-09-12
Ashley Ware P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2015-06-11 ~ 2017-06-10
Connie Chiarillo 250 Ashley Rd, Bristol, CT 06010 Medication Administration Certification ~
Ashley Sheehan 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-07-11 ~ 2015-07-10
Ashley Willoughby 34 Poplar St., Waterbury, CT 06708 Medication Administration Certification ~
Ashley Bae 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2017-05-26 ~ 2019-05-25
Ashley Taylor P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2013-12-21 ~ 2015-12-20
Ashley Chevere 7 Ann Ave, Oakville, CT 06779 Medication Administration Certification 2019-02-25 ~ 2021-02-25

Improve Information

Please comment or provide details below to improve the information on CHARRISSE ASHLEY.

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