GRISELLE TORRES (Credential# 1554043) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 8, 2017. The license expiration date date is July 7, 2019. The license status is INACTIVE.
GRISELLE TORRES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001724226. The credential type is medication administration certification. The effective date is July 8, 2017. The expiration date is July 7, 2019. The business address is 23 Route 6, Andover, CT 06232-1023. The current status is inactive.
Licensee Name | GRISELLE TORRES |
Credential ID | 1554043 |
Credential Number | DSMA.001724226 |
Credential Type | Medication Administration Certification |
Business Address |
23 Route 6 Andover CT 06232-1023 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-07-12 |
Effective Date | 2017-07-08 |
Expiration Date | 2019-07-07 |
Refresh Date | 2019-10-05 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1570180 | DSMA.001524226 | Medication Administration Certification | 2013-06-24 | 2015-07-08 - 2017-07-07 | INACTIVE |
Street Address | 23 Route 6 |
City | Andover |
State | CT |
Zip Code | 06232-1023 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katherine Clark | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Diane Wright | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-11 ~ 2020-09-10 |
Mercer Mathis | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Amy Huhn | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-03 ~ 2020-09-02 |
Martin Raftery | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Amy Lamontagne | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-24 ~ 2020-08-23 |
Melissa Davis | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Bradford Johnson | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Charmaine Daley | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Crystal Boj | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
No Drip Pro Painters LLC | 265 Lake Road, Andover, CT 06232 | Home Improvement Contractor | 2020-06-20 ~ 2020-11-30 |
Subway of Andover · Kapsan LLC | 497 Rte 6, Andover, CT 06232 | Bakery | 2020-07-01 ~ 2021-06-30 |
Judith H Weiss | 39 Stanley Drive, Andover, CT 06232 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Ashley W Camp | 93 Boston Hill Road, Andover, CT 06232 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mathieu R Baptiste | 46 Hendee Road, Andover, CT 06232 | Crane Operator | ~ |
Nicholas J. Allard | 53 Parker Bridge Road, Andover, CT 06232 | Backflow Prevention Device Tester | 2020-04-01 ~ 2020-09-30 |
Joanne E Auger | 41 Bailey Road, Andover, CT 06232 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jasmine Norine Breault | 22 Hickory Hill Drive, Andover, CT 06232 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Emily Katherine Balula | 61 Wales Rd, Andover, CT 06232 | Emergency Medical Technician | ~ |
Susan C Swokla | 9 Parker Bridge Rd, Andover, CT 06232 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06232 |
City | Andover |
Zip Code | 06232 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Andover |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Griselle Leon | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2015-07-08 ~ 2017-07-07 |
Francisco Torres | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2011-07-12 ~ 2013-07-11 |
Frances Torres | 684 Honeyspot Rd, Stratford, CT 06615 | Medication Administration Certification | ~ |
Colleen Torres | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2008-12-05 ~ 2010-12-04 |
Hector Torres | 32 Henry St, Waterbury, CT 06708 | Medication Administration Certification | ~ |
Nellie Torres | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2012-03-20 ~ 2014-03-19 |
Gabriel Torres | 136 Central Ave., Waterbury, CT 06702 | Medication Administration Certification | ~ |
David Torres | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2012-06-12 ~ 2014-06-11 |
Colleen Torres | 45 Hayes St, New Britian, CT 06053 | Medication Administration Certification | ~ |
Liz Torres | 69 First Street, New Britain, CT 06051 | Medication Administration Certification | 2020-06-24 ~ 2022-06-23 |
Please comment or provide details below to improve the information on GRISELLE TORRES.
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).