TECIA KERR
Medication Administration Certification


Address: 3 Pearson Way, Enfield, CT 06082

TECIA KERR (Credential# 1562158) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 7, 2017. The license expiration date date is November 6, 2019. The license status is INACTIVE.

Business Overview

TECIA KERR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171003186. The credential type is medication administration certification. The effective date is November 7, 2017. The expiration date is November 6, 2019. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.

Basic Information

Licensee Name TECIA KERR
Credential ID 1562158
Credential Number DSMA.171003186
Credential Type Medication Administration Certification
Business Address 3 Pearson Way
Enfield
CT 06082
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-11-07
Effective Date 2017-11-07
Expiration Date 2019-11-06
Refresh Date 2020-02-04

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
Tecia` Patrecia Kerr 19 Shultas Place, Hartford, CT 06114 Professional Counselor Associate 2020-03-01 ~ 2021-02-28
Vera Kerr P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1997-06-03 ~ 1999-06-02
Carina Kerr 13 Pine Rd, Stafford Springs, CT 06076 Medication Administration Certification 2019-03-05 ~ 2021-03-04
Gloria Kerr 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2009-12-01 ~ 2011-11-30
Michael Kerr 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 1994-07-03 ~ 1996-07-02
Monica Kerr 1387 Norman Street, Bridgeport, CT 06604 Medication Administration Certification 2019-11-03 ~ 2021-11-02
Robert C Kerr · Kerr & Son Construction Co 280 Laning St, Southington, CT 06489 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Robert C Kerr · Robert Kerr Construciton 280 Laning St, Southington, CT 06489 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
C W Kerr LLC 18-1 Dunns Ln, Old Lyme, CT 06371 Demolition Contractor 2020-07-01 ~ 2021-06-30
Byron Kerr · Kerr Management 166 Collins St Apt 302, Hartford, CT 06105-1456 Home Improvement Contractor 2015-08-18 ~ 2015-11-30

Improve Information

Please comment or provide details below to improve the information on TECIA KERR.

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