MARLENA KILLEEN
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

MARLENA KILLEEN (Credential# 1571617) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 13, 2012. The license expiration date date is January 12, 2014. The license status is INACTIVE.

Business Overview

MARLENA KILLEEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001227713. The credential type is medication administration certification. The effective date is January 13, 2012. The expiration date is January 12, 2014. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.

Basic Information

Licensee Name MARLENA KILLEEN
Credential ID 1571617
Credential Number DSMA.001227713
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-01-13
Effective Date 2012-01-13
Expiration Date 2014-01-12
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Josef Schlueter-walsh P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2019-07-14 ~ 2021-07-13
Darlene Morey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Kimberly Soucy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Amanda Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Desiree Kane P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Shannon Mckenna P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Chelsea Pike P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Aelix Copes P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Marlena King 92 Brookside Rd., Waterbury, CT 06708 Medication Administration Certification 2017-08-16 ~ 2019-08-15
Jenna Jones 16 Killeen Rd, Uncasville, CT 06382 Medication Administration Certification 2019-06-18 ~ 2021-06-17
Marlena Calderon 36 Witheridge St., Feeding Hills, MA 01030 Medication Administration Certification 2008-10-25 ~ 2010-10-24
Marlena Lopez 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2010-11-17 ~ 2012-11-16
Marlena Simpson-slade 770 Westfield Avenue, Bridgeport, CT 06606 Medication Administration Certification ~
Marlena Simpson-slade 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2018-02-26 ~ 2020-02-25
Killeen Co LLC 21 Peach Orchard Rd, Prospect, CT 06712-1052 Home Improvement Contractor 2020-06-08 ~ 2020-11-30
Ann Killeen 2 Coronet Way, Kentfield, CA 94904-2718 Architect 2010-08-01 ~ 2011-07-31
Marlena Garza 101 Three Rod Rd, Windsor, CT 06095-4300 Registered Nurse 2020-01-01 ~ 2020-12-31
William Yah CT Medication Administration Certification 2018-09-18 ~ 2020-09-18

Improve Information

Please comment or provide details below to improve the information on MARLENA KILLEEN.

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