GLORIA FOGLE
Medication Administration Certification


Address: 182 Wolfpit, Norwalk, CT 06851

GLORIA FOGLE (Credential# 1536196) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 7, 2015. The license expiration date date is August 6, 2017. The license status is INACTIVE.

Business Overview

GLORIA FOGLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001512882. The credential type is medication administration certification. The effective date is August 7, 2015. The expiration date is August 6, 2017. The business address is 182 Wolfpit, Norwalk, CT 06851. The current status is inactive.

Basic Information

Licensee Name GLORIA FOGLE
Credential ID 1536196
Credential Number DSMA.001512882
Credential Type Medication Administration Certification
Business Address 182 Wolfpit
Norwalk
CT 06851
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-08-05
Effective Date 2015-08-07
Expiration Date 2017-08-06
Refresh Date 2018-08-01

Office Location

Street Address 182 Wolfpit
City Norwalk
State CT
Zip Code 06851

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ebony Thompson 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-11-13 ~ 2020-11-12
Audreta Brown 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Inez Brown 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Georges Seme 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Solange Buissereth 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Halcyon Coleman 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Diane White 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Janeen Crumpton 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Amber Edwards 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Darnell Lewis 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-06-21 ~ 2020-06-20
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City Norwalk
Zip Code 06851
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Norwalk

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patricia Fogle P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-05-23 ~ 2020-05-22
Brian Fogle P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-03-21 ~ 2020-03-20
Eartha Fogle P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2000-08-03 ~ 2002-08-02
Tiajuana Fogle 77 Yacht Street, Bridgeport, CT 06605 Medication Administration Certification 2019-11-11 ~ 2021-11-10
Maggie Fogle 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2007-01-31 ~ 2009-01-30
Denise Fogle-allen 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2012-01-14 ~ 2014-01-13
Gloria Plummer 20 Rosemont St, Hartford, CT 06120 Medication Administration Certification ~
Gloria Matthews P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2012-08-29 ~ 2014-08-28
Gloria Srowro 25 Kenny Dr., New Haven, CT 06513 Medication Administration Certification 2019-11-27 ~ 2021-11-27
Gloria Criscitelli 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 1992-11-14 ~ 1994-11-13

Improve Information

Please comment or provide details below to improve the information on GLORIA FOGLE.

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