MARIE WAKELEE
Medication Administration Certification


Address: 3 Pearson Way, Enfield, CT 06082

MARIE WAKELEE (Credential# 1542335) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 6, 2010. The license expiration date date is March 5, 2012. The license status is INACTIVE.

Business Overview

MARIE WAKELEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001006649. The credential type is medication administration certification. The effective date is March 6, 2010. The expiration date is March 5, 2012. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.

Basic Information

Licensee Name MARIE WAKELEE
Credential ID 1542335
Credential Number DSMA.001006649
Credential Type Medication Administration Certification
Business Address 3 Pearson Way
Enfield
CT 06082
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-01-29
Effective Date 2010-03-06
Expiration Date 2012-03-05
Refresh Date 2018-08-01

Office Location

Street Address 3 Pearson Way
City Enfield
State CT
Zip Code 06082

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Karen Sanchez 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Billie Jean Griffin 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Brenda Hoy 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-07-30 ~ 2020-07-29
Paula Hodge 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-07-30 ~ 2020-07-29
Eileen St. Cyr 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Deborah Guzik 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-05-31 ~ 2020-05-30
Beatrice Bull 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-05-10 ~ 2020-05-09
Tiana Hamilton 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Tiana Cohens 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Naja Barrows 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-01-10 ~ 2020-01-09
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn A Pelligrinelli 38 Haynes St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Sharon M Smith 11 Eleanor Rd, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Kerry A Tanguay · Lang 11 Somers Road, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Colleen E Galbraith 12 Southview St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Paul F Misbach 502 Taylor Road, Enfield, CT 06082 Real Estate Salesperson ~
Catherine R Mcculloch 84 Wynwood Drive, Enfield, CT 06082 Registered Nurse 2020-08-01 ~ 2021-07-31
Phillip G Seidel 318 North Maple St, Enfield, CT 06082 Optician 2020-05-01 ~ 2021-04-30
Matthew Crossen 19 Elan Street, Enfield, CT 06082 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Baco's Pizza Inc 410 Enfield St, Enfield, CT 06082 Bakery 2020-07-01 ~ 2021-06-30
Jessica G Martin 72 Belmont Ave, Enfield, CT 06082 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06082

Competitor

Search similar business entities

City Enfield
Zip Code 06082
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Enfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Javarr Bryant 208 Wakelee Ave, Ansonia, CT 06401 Medication Administration Certification ~
Vincenzo Constantino 90-13 Wakelee Rd, Waterbury, CT 06705 Medication Administration Certification 2018-12-06 ~ 2020-12-06
Tina Ugas 159 Wakelee Ave, Ansonia, CT 06401 Medication Administration Certification 2019-03-07 ~ 2021-03-07
Julian Allen 106 Wakelee Road Apt. 5, Waterbury, CT 06706 Medication Administration Certification ~
Michelina Ciarlo 106 Wakelee Rd Unit 5, Waterbury, CT 06705 Medication Administration Certification 2019-11-30 ~ 2021-11-29
Mary Jean Williams 66-9 Wakelee Road, Waterbury, CT 06705 Medication Administration Certification 2019-12-13 ~ 2021-12-13
Marie Langone CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Marie Sannon P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2016-04-02 ~ 2018-04-01
Marie Piscopio P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2008-09-09 ~ 2010-09-08
Marie Blanchard 242 Louisiana Ave., Bridgeport, CT 06610 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on MARIE WAKELEE.

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