EFRAIN INGLES
Medication Administration Certification


Address: 84 Waterhole Rd., Colchester, CT 06415

EFRAIN INGLES (Credential# 1572565) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 21, 2005. The license expiration date date is April 20, 2007. The license status is INACTIVE.

Business Overview

EFRAIN INGLES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000517850. The credential type is medication administration certification. The effective date is April 21, 2005. The expiration date is April 20, 2007. The business address is 84 Waterhole Rd., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name EFRAIN INGLES
Credential ID 1572565
Credential Number DSMA.000517850
Credential Type Medication Administration Certification
Business Address 84 Waterhole Rd.
Colchester
CT 06415
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2003-05-06
Effective Date 2005-04-21
Expiration Date 2007-04-20
Refresh Date 2018-08-01

Office Location

Street Address 84 Waterhole Rd.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Randall Behan 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-10-08 ~ 2020-10-07
Keith Baker 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-10-05 ~ 2020-10-05
Lisa Sanders 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-29 ~ 2020-09-28
Amanda Duran 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-16 ~ 2020-09-15
Kaleigh Mahoney-balestr 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Leslie Florence 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-13 ~ 2020-09-12
Amber Hogberg 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Antonio Muriel 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Karissa Kloo 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Scott Harrington 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Arnaldo Ingles 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Brendaly Ingles 126 Ives Street, Willimantic, CT 06226 Medication Administration Certification 2019-10-12 ~ 2021-10-11
Efrain Lopez 37 Prospect Street, Hartford, CT 06106 Medication Administration Certification 2019-08-24 ~ 2021-08-23
Efrain Colon · Efrain Home Improvements 59 Fillmore St, New Haven, CT 06513-3607 Home Improvement Contractor 2015-09-01 ~ 2015-11-30
Efrain Valentin Sr · Efrain's Home Improvement 46 Green Road, Meriden, CT 06450 Home Improvement Contractor 2001-08-07 ~ 2001-11-30
Gayla J Wheat · Peterson Po Box 693, Ingles, FL 34449 Registered Nurse 1998-11-02 ~ 1999-11-30
Russell E Konold Po Box 102, Ingles, FL 32649 Plumbing & Piping Unlimited Journeyperson ~
Jessica L Ingles 120 Old Canterbury Tpke, Norwich, CT 06360-1713 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Leonardo J Ingles · Argyll Rhinocerus 49 Cottage St, Danielson, CT 06239-3009 Cafe Liquor 2010-01-03 ~ 2010-04-02
Karen M Ingles · Maggi 544 S Colony St, Meriden, CT 06451-6205 Licensed Practical Nurse 2009-02-18 ~ 2010-01-31

Improve Information

Please comment or provide details below to improve the information on EFRAIN INGLES.

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