GABRIELLE EMMANUEL
Medication Administration Certification


Address: 3 Pearson Way, Enfield, CT 06082

GABRIELLE EMMANUEL (Credential# 1561246) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 11, 2017. The license expiration date date is May 10, 2019. The license status is INACTIVE.

Business Overview

GABRIELLE EMMANUEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002200. The credential type is medication administration certification. The effective date is May 11, 2017. The expiration date is May 10, 2019. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.

Basic Information

Licensee Name GABRIELLE EMMANUEL
Credential ID 1561246
Credential Number DSMA.171002200
Credential Type Medication Administration Certification
Business Address 3 Pearson Way
Enfield
CT 06082
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-05-11
Effective Date 2017-05-11
Expiration Date 2019-05-10
Refresh Date 2019-08-08

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
Emmanuel Dabady 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2008-07-12 ~ 2010-07-11
Emmanuel Threshar 9 James St, Lisbon, CT 06351 Medication Administration Certification ~
Emmanuel Okunwe 250 Main St. Apt 221, Hartford, CT 06106 Medication Administration Certification 2019-11-15 ~ 2021-11-14
Emmanuel Bangam 290 Pratt St., Meriden, CT 06450 Medication Administration Certification 2014-09-13 ~ 2016-09-12
Emmanuel Oppong 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2012-01-11 ~ 2014-01-10
Emmanuel Thresher 9 James St, Lisbon, CT 06351 Medication Administration Certification 2014-04-09 ~ 2016-04-08
Gabrielle Mancini 151 Andrew Ave, Naugatuck, CT 06770 Medication Administration Certification ~
Emmanuel Teves 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 1999-10-28 ~ 2001-10-27
Emmanuel Fallah 433 Boston Post Rd, Westbrook, CT 06498 Medication Administration Certification 2016-03-04 ~ 2018-03-03
Emmanuel Sorrells 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2014-02-15 ~ 2016-02-14

Improve Information

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

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