SCOTT GREGORY
Medication Administration Certification


Address: 246 Post Road East, Westport, CT 06880-3615

SCOTT GREGORY (Credential# 1539221) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 17, 2012. The license expiration date date is July 16, 2014. The license status is INACTIVE.

Business Overview

SCOTT GREGORY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001221963. The credential type is medication administration certification. The effective date is July 17, 2012. The expiration date is July 16, 2014. The business address is 246 Post Road East, Westport, CT 06880-3615. The current status is inactive.

Basic Information

Licensee Name SCOTT GREGORY
Credential ID 1539221
Credential Number DSMA.001221963
Credential Type Medication Administration Certification
Business Address 246 Post Road East
Westport
CT 06880-3615
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-07-17
Effective Date 2012-07-17
Expiration Date 2014-07-16
Refresh Date 2018-08-01

Office Location

Street Address 246 Post Road East
City Westport
State CT
Zip Code 06880-3615

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Debra Wolkenfeld 246 Post Road East, Westport, CT 06880 Psychologist 2020-01-01 ~ 2020-12-31
Suzuki Music School of Westport Inc. 246 Post Road East, Westport, CT 06880 Public Charity 2019-08-01 ~ 2020-07-31
Stacey A Smith 246 Post Road East, Westport, CT 06880-3615 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Amanda Adnett 246 Post Road East, Westport, CT 06880-3615 Medication Administration Certification 2018-07-27 ~ 2020-07-26
Rosemary Edmonds 246 Post Road East, Westport, CT 06880-3615 Medication Administration Certification 2018-07-26 ~ 2020-07-25
June Glover 246 Post Road East, Westport, CT 06880-3615 Medication Administration Certification 2018-07-25 ~ 2020-07-24
Joycelyn Francis 246 Post Road East, Westport, CT 06880-3615 Medication Administration Certification 2018-07-09 ~ 2020-07-08
Rykeisha Hicks 246 Post Road East, Westport, CT 06880-3615 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Odette Green 246 Post Road East, Westport, CT 06880-3615 Medication Administration Certification 2018-05-21 ~ 2020-05-20
Heather Inghram 246 Post Road East, Westport, CT 06880-3615 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Terri Cobb-louidort 182 Dewy St, Bridgeport, CT 06880-3615 Medication Administration Certification 2020-05-16 ~ 2022-05-15
Clasp Homes Inc 246 Post Rd E, Westport, CT 06880-3615 Public Charity 2020-06-01 ~ 2021-05-31
Linda A Keller 246 Post Rd E Fl 2, Westport, CT 06880-3615 Licensed Clinical Social Worker 2020-02-01 ~ 2021-01-31
Twinewa Young 367 Beechwood Ave, Bridegport, CT 06880-3615 Medication Administration Certification 2019-12-17 ~ 2021-12-16
Mel H Schwartz 246 Post Rd E, Westport, CT 06880-3615 Licensed Clinical Social Worker 2019-12-01 ~ 2020-11-30
Douglas W Bunnell 246 Post Rd E, Westport, CT 06880-3615 Psychologist 2019-09-01 ~ 2020-08-31
Newman's Own 246 Post Rd E, Westport, CT 06880-3615 Milk Sub-dealer 2014-05-07 ~ 2015-06-30
Natasha Parker 246 Post Rd E, Westport, CT 06880-3615 Medication Administration Certification 2009-05-19 ~ 2011-05-18

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Toni L Bucker 4 Wild Rose Rd, Westport, CT 06880 Registered Nurse 2020-07-01 ~ 2021-06-30
Jee Hyun Kim 1 Allen Lane, Westport, CT 06880 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Donna Vaccarella 15 Keyser Rd, Westport, CT 06880 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Sandra Gibson 12 Bayberry Ln, Westport, CT 06880 Registered Nurse 2020-08-01 ~ 2021-07-31
Adil Salam Md 44 Crawford Rd, Westport, CT 06880 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joanne C Sosnoski 24 Hawatha Lane, Westport, CT 06880 Dental Hygienist 2020-08-01 ~ 2021-07-31
Rachel Lynn 495 Post Rd East, Westport, CT 06880 Eyelash Technician ~
Beginnings: An Infant/toddler Program 71 Hillandale Road, Westport, CT 06880 Group Child Care Home 2018-01-01 ~ 2021-12-31
Shelley S Ross 28 Old Hill Farms Rd, Westport, CT 06880 Dietitian/nutritionist 2020-08-01 ~ 2021-07-31
Robert W Van Summern 279 Wilton Rd, Westport, CT 06880 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06880

Competitor

Search similar business entities

City Westport
Zip Code 06880
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Westport

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gregory Scott 900 Asylum Avenue, Hartford, CT 06105 Medication Administration Certification 2007-03-15 ~ 2009-03-14
Gregory Sewpersaud 189 Farrington Ave, Waterbury, CT 06706 Medication Administration Certification ~
Gregory Crocker P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2000-11-24 ~ 2002-11-23
Gregory Lormilien 282-3 Austin Rd, Waterbury, CT 06705 Medication Administration Certification ~
Gregory Todd P.o. Box 472, Willimantic, CT 06226 Medication Administration Certification 2020-03-10 ~ 2022-03-09
Gregory Odoms Travese Sq Apt#2, Middletown, CT 06457 Medication Administration Certification ~
Jessica Mitchell 11 Gregory Rd, Wallingford, CT 06492 Medication Administration Certification ~
Gregory Lynch 136 Beaver St., New Britain, CT 06051 Medication Administration Certification ~
Gregory Perreira P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-05-11 ~ 2020-05-10
Gregory Estabrooks 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2017-10-21 ~ 2019-10-20

Improve Information

Please comment or provide details below to improve the information on SCOTT GREGORY.

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