JACKIE MURPHY
Medication Administration Certification


Address: 29 North Plains Hwy Unit 15, Wallingford, CT 06492

JACKIE MURPHY (Credential# 1540761) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 30, 2003. The license expiration date date is August 29, 2005. The license status is INACTIVE.

Business Overview

JACKIE MURPHY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000305635. The credential type is medication administration certification. The effective date is August 30, 2003. The expiration date is August 29, 2005. The business address is 29 North Plains Hwy Unit 15, Wallingford, CT 06492. The current status is inactive.

Basic Information

Licensee Name JACKIE MURPHY
Credential ID 1540761
Credential Number DSMA.000305635
Credential Type Medication Administration Certification
Business Address 29 North Plains Hwy Unit 15
Wallingford
CT 06492
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2001-08-15
Effective Date 2003-08-30
Expiration Date 2005-08-29
Refresh Date 2018-08-01

Office Location

Street Address 29 North Plains Hwy unit 15
City Wallingford
State CT
Zip Code 06492

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher Morrison 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Kendall Potter 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-16 ~ 2020-08-16
Savon Armistead 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Sonee Jones-mcknight 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Jason Primini 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Destiny Smallwood-paige 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Tamika Woodbridge 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Darnella Brooks 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Lynn Wylie 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-07-23 ~ 2020-07-22
Shantale Billie 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Andrea Zola 53 Alison Ave., Wallingford, CT 06492 Esthetician ~
Kyungok Choi 90 Ward St, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Giang Nguyen 45 Country Club Lane, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-11-30
Lc Artistry 207 North Colony Road, Wallingford, CT 06492 Esthetician ~
Katie Lee 20 Angela Dr, Wallingford, CT 06492 Paramedic 2020-09-01 ~ 2021-08-31
Vinny's Deli 567 Center St, Wallingford, CT 06492 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Michele Ruggiero 26 Leigus Road, Wallingford, CT 06492 Radiographer 2020-07-01 ~ 2021-06-30
Dianna K Ball 104 Simpson Ave, Wallingford, CT 06492 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Ann Marie Richardson 20 Mohawk Drive, Wallingford, CT 06492 Registered Nurse 2020-07-01 ~ 2021-06-30
Joann Hummel 60 Deer Run Road, Wallingford, CT 06492 Medication Administration Certification 2018-08-21 ~ 2020-08-20
Find all Licenses in zip 06492

Competitor

Search similar business entities

City Wallingford
Zip Code 06492
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wallingford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jackie Mckoy 466 Union Ave., Bridgeport, CT 06607 Medication Administration Certification 2019-09-15 ~ 2021-09-14
Jackie Velasquez 10 Glenbrook Rd, Stamford, CT 06902 Medication Administration Certification 2019-12-18 ~ 2021-12-18
Jackie Compton P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2000-12-17 ~ 2002-12-16
Jackie Little 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2005-11-19 ~ 2007-11-18
Jackie Mazurowski 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2001-05-17 ~ 2003-05-16
Jackie Meyers 2 Walnut Street, Middletown, CT 06457 Medication Administration Certification 2014-07-01 ~ 2016-06-30
Jackie Rattray 20 Eino Drive, Brooklyn, CT 06234 Medication Administration Certification 2019-01-09 ~ 2021-01-08
Jackie Mcgriff 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2010-03-11 ~ 2012-03-10
Tashima Murphy 108 N. Elm St., Manchester, CT 06042 Medication Administration Certification 2019-01-14 ~ 2021-01-13
Jeremy Murphy 365 County Rd, Torrington, CT 06790 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on JACKIE MURPHY.

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