STACEY MOORE
Medication Administration Certification


Address: 315 New Park Ave., Hartford, CT 06106

STACEY MOORE (Credential# 1567775) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 24, 2006. The license expiration date date is July 23, 2008. The license status is INACTIVE.

Business Overview

STACEY MOORE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000608518. The credential type is medication administration certification. The effective date is July 24, 2006. The expiration date is July 23, 2008. The business address is 315 New Park Ave., Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name STACEY MOORE
Credential ID 1567775
Credential Number DSMA.000608518
Credential Type Medication Administration Certification
Business Address 315 New Park Ave.
Hartford
CT 06106
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-07-27
Effective Date 2006-07-24
Expiration Date 2008-07-23
Refresh Date 2018-08-01

Office Location

Street Address 315 New Park Ave.
City Hartford
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Hortence Henry-marsh 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2018-08-27 ~ 2020-08-26
Cassandra Stephens-gilbert 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2018-06-20 ~ 2020-06-19
Zeinabu Abdulai 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2017-02-26 ~ 2019-02-25
Javier Rodriguez 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2017-01-03 ~ 2019-01-02
Alexander Ocasio 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2016-12-03 ~ 2018-12-02
Darlene Grant 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2016-05-01 ~ 2018-04-30
Jamil Perez 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2015-12-30 ~ 2017-12-29
Neftali Rodriguez 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2015-12-21 ~ 2017-12-20
David Hernandez 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2015-08-19 ~ 2017-08-18
Jonathan Albizu 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2015-07-30 ~ 2017-07-29
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City Hartford
Zip Code 06106
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stacey Pearson 353 Ellsworth Ave, New Haven, CT 06511 Medication Administration Certification ~
Stacey Gee 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2013-10-21 ~ 2015-10-20
Stacey Ross 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2008-03-17 ~ 2010-03-16
Stacey Barrows P.o. Box 323, So. Windham, CT 06266-0323 Medication Administration Certification 2017-01-04 ~ 2019-01-03
Stacey Lewis 650 Benham St., Hamden, CT 06514 Medication Administration Certification 2020-01-08 ~ 2022-01-07
Stacey Volpert 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2013-09-17 ~ 2015-09-16
Stacey Manson 122 Ave. of Industry, Waterbury, CT 06705 Medication Administration Certification 2016-09-09 ~ 2018-09-08
Stacey Harris 31 Monroe Street, Waterford, CT 06385 Medication Administration Certification ~
Stacey Tinsley 7 Sandpiper Dr., Bloomfield, CT 06002 Medication Administration Certification 2020-06-05 ~ 2022-06-04
Stacey Bivens P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2012-06-16 ~ 2014-06-15

Improve Information

Please comment or provide details below to improve the information on STACEY MOORE.

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