GREGORY GIROUX
Medication Administration Certification


Address: 238 Chestnut Land Rd., New Milford, CT 06776

GREGORY GIROUX (Credential# 1549864) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 19, 2007. The license expiration date date is November 18, 2009. The license status is INACTIVE.

Business Overview

GREGORY GIROUX is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000713151. The credential type is medication administration certification. The effective date is November 19, 2007. The expiration date is November 18, 2009. The business address is 238 Chestnut Land Rd., New Milford, CT 06776. The current status is inactive.

Basic Information

Licensee Name GREGORY GIROUX
Credential ID 1549864
Credential Number DSMA.000713151
Credential Type Medication Administration Certification
Business Address 238 Chestnut Land Rd.
New Milford
CT 06776
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2005-12-28
Effective Date 2007-11-19
Expiration Date 2009-11-18
Refresh Date 2018-08-01

Office Location

Street Address 238 Chestnut Land Rd.
City New Milford
State CT
Zip Code 06776

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Armen Davila 238 Chestnut Land Rd., New Milford, CT 06776 Medication Administration Certification 2018-08-23 ~ 2020-08-22
Tevorin Ith 238 Chestnut Land Rd., New Milford, CT 06776 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Jerrod Kirchberger 238 Chestnut Land Rd., New Milford, CT 06776 Medication Administration Certification 2018-05-04 ~ 2020-05-03
April Tompkins 238 Chestnut Land Rd., New Milford, CT 06776 Medication Administration Certification 2017-11-14 ~ 2019-11-13
Stephen Petrello 238 Chestnut Land Rd., New Milford, CT 06776 Medication Administration Certification 2015-11-08 ~ 2017-11-07
Jennifer Frias 238 Chestnut Land Rd., New Milford, CT 06776 Medication Administration Certification 2014-11-15 ~ 2016-11-14
Vince Ducibella 238 Chestnut Land Rd., New Milford, CT 06776 Medication Administration Certification 2012-05-14 ~ 2014-05-13
Shanelle Williams 238 Chestnut Land Rd., New Milford, CT 06776 Medication Administration Certification 2012-05-04 ~ 2014-05-03
Michael Demko 238 Chestnut Land Rd., New Milford, CT 06776 Medication Administration Certification 2012-01-24 ~ 2014-01-23
Andrew Matusiak 238 Chestnut Land Rd., New Milford, CT 06776 Medication Administration Certification 2011-04-26 ~ 2013-04-25
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tai Nguyen 3 Briar Ln, New Milford, CT 06776 Nail Technician 2020-06-27 ~ 2022-05-31
Deborah Lee Winter 22 Morey Road, New Milford, CT 06776 Professional Counselor 2020-06-01 ~ 2021-05-31
Sega Ready Mix 519 Danbury Rd, New Milford, CT 06776 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nicole L Lynch 13 Skyview Drive, New Milford, CT 06776 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Filipe Fialho Fernandes 14 Wellsville Ave, New Milford, CT 06776 Tattoo Technician 2020-06-01 ~ 2022-05-31
Petrela Nail & Spa Inc 60 Park Lane Road, New Milford, CT 06776 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Carol S Glintenkamp 12 Saddle Ridge Rd., New Milford, CT 06776 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Bradley A Kamp 11 Saddle Ridge Road, New Milford, CT 06776 Notary Public Appointment 2020-10-01 ~ 2025-09-30
John W Slattery 8 West Meetinghouse Rd, New Milford, CT 06776 Registered Nurse 2020-08-01 ~ 2021-07-31
Stephen J Ferreira 123 Washington Ridge Road, New Milford, CT 06776 Professional Engineer 2020-06-26 ~ 2021-01-31
Find all Licenses in zip 06776

Competitor

Search similar business entities

City New Milford
Zip Code 06776
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Milford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Darren Giroux 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2018-02-24 ~ 2020-02-23
Michelle Giroux 6 Kimann Drive, Terryville, CT 06786 Medication Administration Certification 2018-10-22 ~ 2020-10-21
Georgette Giroux 314 Main Street, Torrington, CT 06790 Medication Administration Certification 1994-03-16 ~ 1996-03-15
Mario Giroux · Giroux Construction 84 West View Dr, Broad Brook, CT 06016 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Jessica Mitchell 11 Gregory Rd, Wallingford, CT 06492 Medication Administration Certification ~
Gregory Odoms Travese Sq Apt#2, Middletown, CT 06457 Medication Administration Certification ~
Gregory Todd P.o. Box 472, Willimantic, CT 06226 Medication Administration Certification 2020-03-10 ~ 2022-03-09
Gregory Sewpersaud 189 Farrington Ave, Waterbury, CT 06706 Medication Administration Certification ~
Gregory Lynch 136 Beaver St., New Britain, CT 06051 Medication Administration Certification ~
Gregory Lormilien 282-3 Austin Rd, Waterbury, CT 06705 Medication Administration Certification ~

Improve Information

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

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