ERIC TORRENEGRA
Medication Administration Certification


Address: 3 Pearson Way, Enfield, CT 06082

ERIC TORRENEGRA (Credential# 1545734) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 26, 2008. The license expiration date date is May 25, 2010. The license status is INACTIVE.

Business Overview

ERIC TORRENEGRA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000816812. The credential type is medication administration certification. The effective date is May 26, 2008. The expiration date is May 25, 2010. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.

Basic Information

Licensee Name ERIC TORRENEGRA
Credential ID 1545734
Credential Number DSMA.000816812
Credential Type Medication Administration Certification
Business Address 3 Pearson Way
Enfield
CT 06082
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-05-23
Effective Date 2008-05-26
Expiration Date 2010-05-25
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
Eric Ferguson 791 Mix Ave, Hamden, CT 06514 Medication Administration Certification 2020-02-06 ~ 2022-02-05
Eric Leblanc 6 Ninth St., Plainfield, CT 06374 Medication Administration Certification ~
Eric Secula 115 Seymour St 3fl, Waterbury, CT 06708 Medication Administration Certification ~
Eric Willis 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2014-10-18 ~ 2016-10-17
Eric Houle 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2009-12-02 ~ 2011-12-01
Eric Angeles 116 Beacon Road, Windham, CT 06280 Medication Administration Certification ~
Eric Wilbon 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2015-08-30 ~ 2017-08-29
Eric Garcia P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2007-02-21 ~ 2009-02-20
Eric Stern 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2002-11-27 ~ 2004-11-26
Eric Corriveau 181 Sherbrook St., Bristol, CT 06010 Medication Administration Certification 2019-07-25 ~ 2021-07-24

Improve Information

Please comment or provide details below to improve the information on ERIC TORRENEGRA.

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