MARY FRACCHIA
Medication Administration Certification


Address: 182 Wolfpit, Norwalk, CT 06851

MARY FRACCHIA (Credential# 1537915) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 19, 2011. The license expiration date date is March 18, 2013. The license status is INACTIVE.

Business Overview

MARY FRACCHIA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001117797. The credential type is medication administration certification. The effective date is March 19, 2011. The expiration date is March 18, 2013. The business address is 182 Wolfpit, Norwalk, CT 06851. The current status is inactive.

Basic Information

Licensee Name MARY FRACCHIA
Credential ID 1537915
Credential Number DSMA.001117797
Credential Type Medication Administration Certification
Business Address 182 Wolfpit
Norwalk
CT 06851
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-02-16
Effective Date 2011-03-19
Expiration Date 2013-03-18
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
Mary N Fracchia 41 Rock Spring Rd Apt 3, Stamford, CT 06906-1935 Real Estate Salesperson ~
Mary Lee P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Mary Telford P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2006-08-21 ~ 2008-08-20
Mary-ann Nelson 535 New Rd, Avon, CT 06001 Medication Administration Certification 2018-11-08 ~ 2020-11-07
Mary Lou Regan P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2006-05-11 ~ 2008-05-10
Mary Carnein P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 1998-10-30 ~ 2000-10-29
Mary Deconti P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2011-10-31 ~ 2013-10-30
Mary Ley P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1993-09-02 ~ 1995-09-01
Mary Mather P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2014-12-11 ~ 2016-12-10
Mary Epps 150 West St., New Britain, CT 06051 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on MARY FRACCHIA.

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