DAVID GILBERT
Medication Administration Certification


Address: P.o. Box 295, Central Village, CT 06332-0295

DAVID GILBERT (Credential# 1555038) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 5, 2018. The license expiration date date is May 4, 2020. The license status is LAPSED.

Business Overview

DAVID GILBERT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001832771. The credential type is medication administration certification. The effective date is May 5, 2018. The expiration date is May 4, 2020. The business address is P.o. Box 295, Central Village, CT 06332-0295. The current status is lapsed.

Basic Information

Licensee Name DAVID GILBERT
Credential ID 1555038
Credential Number DSMA.001832771
Credential Type Medication Administration Certification
Business Address P.o. Box 295
Central Village
CT 06332-0295
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-05-05
Effective Date 2018-05-05
Expiration Date 2020-05-04
Refresh Date 2020-05-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1567020 DSMA.001532771 Medication Administration Certification 2013-01-10 2015-01-10 - 2017-01-09 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
David Gilbert 27 Aspinock Road, Putnam, CT 06260 Honey Bee Registration 2010-01-01 ~ 2010-12-31
David Gilbert 55 Dyer Street Apt B, Danielson, CT 06239 Medication Administration Certification 2019-05-15 ~ 2021-05-15

Office Location

Street Address P.O. Box 295
City Central Village
State CT
Zip Code 06332-0295

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tina Stackowski P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-09-18 ~ 2020-09-18
Sean Seifert P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-02-18 ~ 2020-02-17
Aaron Elliott P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-12-17 ~ 2019-12-16
Darlene Pendleton P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-11-28 ~ 2019-11-27
Ida Demars P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-11-03 ~ 2019-11-02
Brian Kieffer P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-07-09 ~ 2019-07-08
Jeremy Peaslee P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-06-13 ~ 2019-06-12
Sharon Ravenelle P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-06-13 ~ 2019-06-12
Bradley Wood P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2016-11-29 ~ 2018-11-28
Jessica Pendergast P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2016-11-19 ~ 2018-11-18
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sharon Gardner 20 Palmer Court, Central Village, CT 06332 Medication Administration Certification 2020-08-22 ~ 2022-08-21
Franko's Pizza & Restaurant 20 Rte 12 Norwich Rd, Central Village, CT 06332 Bakery 2020-07-01 ~ 2021-06-30
Karleen Daley-st Jean · Daley 59 Black Hill Road, Central Village, CT 06332 Radiographer 2020-06-01 ~ 2021-05-31
Colleen H Brignole 34 East Main Street, Cental Village, CT 06332 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Angela M Arriaga 49 Sachem Drive, Central Village, CT 06332 Real Estate Salesperson 2020-05-07 ~ 2021-05-31
Jean Webster 13 River Street, Central Village, CT 06332 Community Companion Home 2019-10-01 ~ 2020-09-30
Sandra J Carignan 8 Lester Dr, Central Village, CT 06332 Registered Nurse 2020-07-01 ~ 2021-06-30
Frank Abdullovski · Franko's Pizza & Restaurant #20 Rte 12 Norwich Rd, Central Village, CT 06332 Restaurant Wine & Beer 2020-02-25 ~ 2021-06-24
Mariah Larue 15 Sulllivan Drive, Central Village, CT 06332 Medication Administration Certification ~
Joshua S Biron 32 East Main Street, Central Village, CT 06332 Emergency Medical Responder 2018-05-14 ~ 2019-12-31
Find all Licenses in zip 06332

Competitor

Search similar business entities

City Central Village
Zip Code 06332
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Central Village

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tyler Walters 146 Gilbert Ave, New Haven, CT 06511 Medication Administration Certification ~
Joy Gilbert 121 B Hillcrest Ave, West Hartford, CT 06110 Medication Administration Certification ~
Jon Gilbert 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 1996-01-27 ~ 1998-01-26
Gilbert Kassel 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2015-09-06 ~ 2017-09-05
Gilbert Tartaglino Jr 41 Herkimer St, Waterbury, CT 06710 Medication Administration Certification 2020-01-30 ~ 2022-01-29
Karen Morin 220 Gilbert Ave, Winsted, CT 06098 Medication Administration Certification 2019-05-02 ~ 2021-05-02
Scott Burnett 252 Gilbert Ave, Winsted, CT 06098 Medication Administration Certification 2020-01-20 ~ 2022-01-19
Tyrece Cummings 89 Gilbert Ave, New Haven, CT 06511 Medication Administration Certification 2020-04-02 ~ 2022-04-01
Joselyn Perez 30 Gilbert Avenue, Bloomfield, CT 06002 Medication Administration Certification ~
Ashley Adams 174 Gilbert St., West Haven, CT 06516 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on DAVID GILBERT.

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