THERESA PARKER (Credential# 1561715) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 10, 2017. The license expiration date date is August 9, 2019. The license status is INACTIVE.
THERESA PARKER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002680. The credential type is medication administration certification. The effective date is August 10, 2017. The expiration date is August 9, 2019. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.
Licensee Name | THERESA PARKER |
Credential ID | 1561715 |
Credential Number | DSMA.171002680 |
Credential Type | Medication Administration Certification |
Business Address |
3 Pearson Way Enfield CT 06082 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-08-10 |
Effective Date | 2017-08-10 |
Expiration Date | 2019-08-09 |
Refresh Date | 2019-11-07 |
Street Address | 3 Pearson Way |
City | Enfield |
State | CT |
Zip Code | 06082 |
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 |
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 |
City | Enfield |
Zip Code | 06082 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Enfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Angela Parker | Po Box 724, Dayville, CT 06241 | Medication Administration Certification | 2019-01-13 ~ 2021-01-12 |
William Parker | 33 Fort St Apt 2, Groton, CT 06340 | Medication Administration Certification | ~ |
Amy Parker | 303 Riverside Ave, Torrington, CT 06790 | Medication Administration Certification | 2019-11-25 ~ 2021-11-25 |
Reena Parker | 44 Willow St, Waterbury, CT 06710 | Medication Administration Certification | ~ |
James Parker | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-09-18 ~ 2017-09-17 |
Fabian Parker | 737 Cooke St., Waterbury, CT 06701 | Medication Administration Certification | ~ |
Yolanda Parker | 198 Burnham St, Hartford, CT 06112 | Medication Administration Certification | ~ |
Theresa King | 95 Magnolia St, Hartford, CT 06112 | Medication Administration Certification | ~ |
Theresa Kelley | 11 Gaines Dr., Hartford, CT 06120 | Medication Administration Certification | ~ |
Theresa Mitchell | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2015-06-06 ~ 2017-06-05 |
Please comment or provide details below to improve the information on THERESA PARKER.
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).