CHESTER PEARCE JR
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

CHESTER PEARCE JR (Credential# 1545483) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2005. The license expiration date date is July 31, 2007. The license status is INACTIVE.

Business Overview

CHESTER PEARCE JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000515368. The credential type is medication administration certification. The effective date is August 1, 2005. The expiration date is July 31, 2007. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name CHESTER PEARCE JR
Credential ID 1545483
Credential Number DSMA.000515368
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2003-08-17
Effective Date 2005-08-01
Expiration Date 2007-07-31
Refresh Date 2018-08-01

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Valerie Medrano 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2020-01-27 ~ 2022-01-26
Bonnie Garry 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-13 ~ 2020-10-12
Paulo Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-10 ~ 2020-10-09
Kathereen Orellana 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Jennifer Vasquez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Karina Pin 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Desiree Ruiz 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Radames Velez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Nigel Desouza 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Latisha Council 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Anthony Dulko 6 Winthrop Road, Bethel, CT 06801 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Antonietta Sproviero-metaxas 36 Quaker Ridge Road, Bethel, CT 06801 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark K Roos 6 Crestview Road, Bethel, CT 06801 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Susan Nguyen 14b Cawley Ave., Bethel, CT 06801 Esthetician ~
Blue Jay Orchards 125 Plumtrees Rd, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Varano Bakery 198 Greenwood Ave, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nina M Kilcourse 3 Bayberry Hill Rd, Bethel, CT 06801 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Ralph Ramsdell · Big Y 83 Stony Hill Road, Bethel, CT 06801 Grocery Beer 2020-04-18 ~ 2021-04-17
Marilu F Jeton 36 Weed Rd, Bethel, CT 06801 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Petagay V Hewitt 44 Greenwood Avenue, Bethel, CT 06801 Real Estate Salesperson ~
Find all Licenses in zip 06801

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Erika Pearce 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2017-11-05 ~ 2019-11-04
Satin Pearce 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2016-09-17 ~ 2018-09-16
John Pearce 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2007-09-11 ~ 2009-09-10
Barbara Pearce 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-10 ~ 2020-08-09
Abriella Mayon 4105 Chester Village West, Chester, CT 06412 Medication Administration Certification ~
Timoth Pearce 246 Post Road East, Westport, CT 06880-3615 Medication Administration Certification 1992-04-03 ~ 1994-04-02
Hakim Pearce 80 Ferry Boulevard Suite 102, Stratford, CT 06615 Medication Administration Certification 2018-06-19 ~ 2020-06-18
Amy Felt P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1999-01-05 ~ 2001-01-04
Amy Cook P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2004-05-09 ~ 2006-05-08
Ann Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2004-06-18 ~ 2006-06-17

Improve Information

Please comment or provide details below to improve the information on CHESTER PEARCE JR.

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