CHRISTOPHER CROWLEY
Medication Administration Certification


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

CHRISTOPHER CROWLEY (Credential# 1566961) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 16, 2015. The license expiration date date is January 15, 2017. The license status is INACTIVE.

Business Overview

CHRISTOPHER CROWLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001532795. The credential type is medication administration certification. The effective date is January 16, 2015. The expiration date is January 15, 2017. The business address is P.o. Box 295, Central Village, CT 06332-0295. The current status is inactive.

Basic Information

Licensee Name CHRISTOPHER CROWLEY
Credential ID 1566961
Credential Number DSMA.001532795
Credential Type Medication Administration Certification
Business Address P.o. Box 295
Central Village
CT 06332-0295
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-01-16
Effective Date 2015-01-16
Expiration Date 2017-01-15
Refresh Date 2018-08-01

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
David Gilbert P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-05-05 ~ 2020-05-04
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
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
Robert Crowley 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2015-12-20 ~ 2017-12-19
Susan Crowley 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1995-06-13 ~ 1997-06-12
Naomi Crowley 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-04-23 ~ 2020-04-22
Jessica Crowley 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 1998-12-07 ~ 2000-12-06
Jazmin Benavides 23 Crowley Street, Ansonia, CT 06401 Medication Administration Certification 2016-04-29 ~ 2018-04-28
Gregory Crowley 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2009-08-19 ~ 2011-08-18
Linda Crowley 14 Laurel Lane, Marlborough, CT 06447 Medication Administration Certification 2020-03-10 ~ 2022-03-09
Shelley Crowley 33 Ridgewood Street, Manchester, CT 06040 Medication Administration Certification 2019-01-31 ~ 2021-01-30
Thomas Crowley 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1993-11-11 ~ 1995-11-10
Tara Crowley 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1996-07-28 ~ 1998-07-27

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER CROWLEY.

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