GABRIELLE PIERRE
Medication Administration Certification


Address: 60 Hilliard St., Manchester, CT 06040

GABRIELLE PIERRE (Credential# 1561087) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 7, 2017. The license expiration date date is April 6, 2019. The license status is INACTIVE.

Business Overview

GABRIELLE PIERRE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002015. The credential type is medication administration certification. The effective date is April 7, 2017. The expiration date is April 6, 2019. The business address is 60 Hilliard St., Manchester, CT 06040. The current status is inactive.

Basic Information

Licensee Name GABRIELLE PIERRE
Credential ID 1561087
Credential Number DSMA.171002015
Credential Type Medication Administration Certification
Business Address 60 Hilliard St.
Manchester
CT 06040
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-04-07
Effective Date 2017-04-07
Expiration Date 2019-04-06
Refresh Date 2019-07-05

Office Location

Street Address 60 Hilliard St.
City Manchester
State CT
Zip Code 06040

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nykia Motley 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2019-06-02 ~ 2021-06-01
Sheena Rockcliffe 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-09-08 ~ 2020-09-07
Annette Betsey 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-09-08 ~ 2020-09-07
Timothy Santana 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Kacy Coleman 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Stacy Harden 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Paula Levy 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Alicia Brathwaite 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Melissa Holley 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-07-25 ~ 2020-07-24
Eva Frasier-wilson 60 Hilliard St., Manchester, CT 06040 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary Fosuah Nketia 61 Cougar Drive, Manchester, CT 06040 Registered Nurse 2020-08-01 ~ 2021-07-31
New Seasons Inc. 164 East Center Street, Manchester, CT 06040 Public Charity 2019-06-01 ~ 2020-05-31
Kaylen Lam 60 Chlistone Lane, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matilde Altamirano 415 Gardner Street, Manchester, CT 06040 Nail Technician 2020-06-27 ~ 2022-04-30
Meilan Meilan Chen 174 Middle Tpke, Manchester, CT 06040 Nail Technician ~
Prince Acheampong 32 Bigelow Street, Manchester, CT 06040 Notary Public Appointment ~
Erin C Boyle 470 Porter Street, Manchester, CT 06040 Registered Nurse 2020-07-01 ~ 2021-06-30
Dejone Mitchell 64 Ruby Dr Apt. P, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Andrea H Clifford 116 Longview Drive, Manchester, CT 06040 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tabia Thornton-bey 103 Walek Farms Road, Manchester, CT 06040 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06040

Competitor

Search similar business entities

City Manchester
Zip Code 06040
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Manchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gabrielle Mancini 151 Andrew Ave, Naugatuck, CT 06770 Medication Administration Certification ~
Gabrielle Kirton 163 Livingston Place, Bridgeport, CT 06610 Medication Administration Certification ~
Gabrielle Hawley 57 Drake St, Waterbury, CT 06704 Medication Administration Certification 2019-05-11 ~ 2021-05-10
Gabrielle Navedo 167 S Main Street Apt 3c, Brooklyn, CT 06234 Medication Administration Certification ~
Gabrielle Emmanuel 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2017-05-11 ~ 2019-05-10
Gabrielle Audain 159 Pinney St, Ellington, CT 06029 Medication Administration Certification 2018-12-10 ~ 2020-12-09
Gabrielle Mancini 151 Andrew Ave, Apt. 204, Naugatuck, CT 06770 Medication Administration Certification 2019-09-19 ~ 2021-09-19
Gabrielle Laskarzewski 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-01-26 ~ 2020-01-25
Gabrielle Hodge 17 Colmon Street, New London, CT 06320 Medication Administration Certification ~
Gabrielle Pierini 45 Maple Ave, Windsor, CT 06095 Medication Administration Certification 2015-01-09 ~ 2017-01-08

Improve Information

Please comment or provide details below to improve the information on GABRIELLE PIERRE.

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