PEGGY ANN REVERE (Credential# 1570777) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 8, 1993. The license expiration date date is October 7, 1995. The license status is INACTIVE.
PEGGY ANN REVERE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000932672. The credential type is medication administration certification. The effective date is October 8, 1993. The expiration date is October 7, 1995. The business address is 246 Post Road East, Westport, CT 06880-3615. The current status is inactive.
Licensee Name | PEGGY ANN REVERE |
Credential ID | 1570777 |
Credential Number | DSMA.000932672 |
Credential Type | Medication Administration Certification |
Business Address |
246 Post Road East Westport CT 06880-3615 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1991-10-30 |
Effective Date | 1993-10-08 |
Expiration Date | 1995-10-07 |
Refresh Date | 2018-08-01 |
Street Address | 246 Post Road East |
City | Westport |
State | CT |
Zip Code | 06880-3615 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Debra Wolkenfeld | 246 Post Road East, Westport, CT 06880 | Psychologist | 2020-01-01 ~ 2020-12-31 |
Suzuki Music School of Westport Inc. | 246 Post Road East, Westport, CT 06880 | Public Charity | 2019-08-01 ~ 2020-07-31 |
Stacey A Smith | 246 Post Road East, Westport, CT 06880-3615 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Amanda Adnett | 246 Post Road East, Westport, CT 06880-3615 | Medication Administration Certification | 2018-07-27 ~ 2020-07-26 |
Rosemary Edmonds | 246 Post Road East, Westport, CT 06880-3615 | Medication Administration Certification | 2018-07-26 ~ 2020-07-25 |
June Glover | 246 Post Road East, Westport, CT 06880-3615 | Medication Administration Certification | 2018-07-25 ~ 2020-07-24 |
Joycelyn Francis | 246 Post Road East, Westport, CT 06880-3615 | Medication Administration Certification | 2018-07-09 ~ 2020-07-08 |
Rykeisha Hicks | 246 Post Road East, Westport, CT 06880-3615 | Medication Administration Certification | 2018-06-29 ~ 2020-06-28 |
Odette Green | 246 Post Road East, Westport, CT 06880-3615 | Medication Administration Certification | 2018-05-21 ~ 2020-05-20 |
Heather Inghram | 246 Post Road East, Westport, CT 06880-3615 | Medication Administration Certification | 2018-03-31 ~ 2020-03-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Terri Cobb-louidort | 182 Dewy St, Bridgeport, CT 06880-3615 | Medication Administration Certification | 2020-05-16 ~ 2022-05-15 |
Clasp Homes Inc | 246 Post Rd E, Westport, CT 06880-3615 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Linda A Keller | 246 Post Rd E Fl 2, Westport, CT 06880-3615 | Licensed Clinical Social Worker | 2020-02-01 ~ 2021-01-31 |
Twinewa Young | 367 Beechwood Ave, Bridegport, CT 06880-3615 | Medication Administration Certification | 2019-12-17 ~ 2021-12-16 |
Mel H Schwartz | 246 Post Rd E, Westport, CT 06880-3615 | Licensed Clinical Social Worker | 2019-12-01 ~ 2020-11-30 |
Douglas W Bunnell | 246 Post Rd E, Westport, CT 06880-3615 | Psychologist | 2019-09-01 ~ 2020-08-31 |
Newman's Own | 246 Post Rd E, Westport, CT 06880-3615 | Milk Sub-dealer | 2014-05-07 ~ 2015-06-30 |
Natasha Parker | 246 Post Rd E, Westport, CT 06880-3615 | Medication Administration Certification | 2009-05-19 ~ 2011-05-18 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Toni L Bucker | 4 Wild Rose Rd, Westport, CT 06880 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jee Hyun Kim | 1 Allen Lane, Westport, CT 06880 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2021-07-31 |
Donna Vaccarella | 15 Keyser Rd, Westport, CT 06880 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Sandra Gibson | 12 Bayberry Ln, Westport, CT 06880 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Adil Salam Md | 44 Crawford Rd, Westport, CT 06880 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Joanne C Sosnoski | 24 Hawatha Lane, Westport, CT 06880 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rachel Lynn | 495 Post Rd East, Westport, CT 06880 | Eyelash Technician | ~ |
Beginnings: An Infant/toddler Program | 71 Hillandale Road, Westport, CT 06880 | Group Child Care Home | 2018-01-01 ~ 2021-12-31 |
Shelley S Ross | 28 Old Hill Farms Rd, Westport, CT 06880 | Dietitian/nutritionist | 2020-08-01 ~ 2021-07-31 |
Robert W Van Summern | 279 Wilton Rd, Westport, CT 06880 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06880 |
City | Westport |
Zip Code | 06880 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Westport |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Peggy Simpson | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2010-01-18 ~ 2012-01-17 |
Peggy Moore | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2005-07-12 ~ 2007-07-11 |
Peggy Robertson | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2014-05-10 ~ 2016-05-09 |
Peggy Jensen | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1994-06-30 ~ 1996-06-29 |
Peggy Brown | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2013-12-07 ~ 2015-12-06 |
Peggy Suchoski | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2017-02-08 ~ 2019-02-07 |
Peggy Woods | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2016-09-02 ~ 2018-09-01 |
Peggy French | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1991-04-09 ~ 1993-04-08 |
Amy Revere | 295 Alvord Park Rd, Torrington, CT 06790-3468 | Medication Administration Certification | 2019-01-27 ~ 2021-01-26 |
Monica Rodriguez | 72 Revere St., Waterbury, CT 06708 | Medication Administration Certification | 2020-01-30 ~ 2022-01-30 |
Please comment or provide details below to improve the information on PEGGY ANN REVERE.
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).