PRUDENCE GIANNINI
Medication Administration Certification


Address: 5 Jeffrey Dr., South Windsor, CT 06074

PRUDENCE GIANNINI (Credential# 1574927) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 11, 2009. The license expiration date date is December 10, 2011. The license status is INACTIVE.

Business Overview

PRUDENCE GIANNINI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000924877. The credential type is medication administration certification. The effective date is December 11, 2009. The expiration date is December 10, 2011. The business address is 5 Jeffrey Dr., South Windsor, CT 06074. The current status is inactive.

Basic Information

Licensee Name PRUDENCE GIANNINI
Credential ID 1574927
Credential Number DSMA.000924877
Credential Type Medication Administration Certification
Business Address 5 Jeffrey Dr.
South Windsor
CT 06074
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2007-12-11
Effective Date 2009-12-11
Expiration Date 2011-12-10
Refresh Date 2018-08-01

Office Location

Street Address 5 Jeffrey Dr.
City South Windsor
State CT
Zip Code 06074

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tamira Abney 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2020-05-17 ~ 2022-05-16
Steve Rivera 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2019-04-12 ~ 2021-04-11
Debbie Coley 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2019-02-01 ~ 2021-01-31
Helen Okeke 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-09-16 ~ 2020-09-15
Obed Nasimong 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-09-02 ~ 2020-09-01
Anabela Mouta 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Marie Kinkead 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Angela Boyd 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-21 ~ 2020-08-21
Markeda Dennis 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Victoria Garcia 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Daniel R Troiano 75 Heritage Drive, South Windsor, CT 06074 Embalmer 2020-08-01 ~ 2021-07-31
Kyle A Jones 38 Marilyn Road, South Windsor, CT 06074 Real Estate Salesperson ~
Beelzebub Road 310 Beelzebub Road, South Windsor, CT 06074 Public Community Living Arrangement 2018-07-01 ~ 2020-06-30
Barbara Brant Feehan 139 Rockledge Drive, South Windsor, CT 06074 Audiologist 2020-09-01 ~ 2021-08-31
Jillmarie S Macaluso 230 Orchard Hill Dr, S Windsor, CT 06074 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Jason K Smith 854 Foster Street Ext, South Windsor, CT 06074 Professional Engineer 2020-06-26 ~ 2021-01-31
Abc Property Care LLC 376 Pleasant Valley Road, South Windsor, CT 06074 Home Improvement Contractor 2020-06-26 ~ 2020-11-30
Ashley Ann Corridori 21 Abar Lane, South Windsor, CT 06074 Physician Assistant 2020-07-01 ~ 2021-06-30
Rawnak Afrose 120 Loomis Rd, South Windsor, CT 06074 Real Estate Salesperson 2020-06-15 ~ 2021-05-31
Adeola Martins 467 Oakland Road, South Windsor, CT 06074 Licensed Practical Nurse ~
Find all Licenses in zip 06074

Competitor

Search similar business entities

City South Windsor
Zip Code 06074
License Type Medication Administration Certification
License Type + County Medication Administration Certification + South Windsor

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nancy Giannini 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2006-03-14 ~ 2008-03-13
Prudence Allen P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1994-05-02 ~ 1996-05-01
Prudence Beyer 84 Middletown Ave., East Hampton, CT 06424 Medication Administration Certification 2019-06-08 ~ 2021-06-07
Prudence LLC · Prudence Home Care Services 909 Farmington Ave, New Britain, CT 06053-1352 Homemaker Companion Agency 2013-11-20 ~ 2014-10-31
Prudence Properties LLC 146 Prudence Dr, Stamford, CT 06907-1219 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Mike Giannini · Giannini Brothers Remodeling 5 Bushy Hill Lane, West Simsbury, CT 06092 Home Improvement Contractor 2004-12-28 ~ 2005-11-30
Community Health Center of Wherever You Are Prudence Crandall 594 Burritt St, New Britain, CT 06053-4803 Psychiatric Outpatient Clinic 2018-10-01 ~ 2022-09-30
Prudence Crandall Center Inc 594 Burritt St, New Britain, CT 06053-4803 Public Charity 2020-06-01 ~ 2021-05-31
Community Health Center's Wherever You Are Prudence Crandall 594 Burritt St, New Britain, CT 06053-4803 Outpatient Clinic 2019-01-01 ~ 2021-12-31
Yw Kidslink @ Prudence Crandall School 150 Brainard Rd, Enfield, CT 06082-2649 Child Care Center 2012-08-31 ~ 2016-08-31

Improve Information

Please comment or provide details below to improve the information on PRUDENCE GIANNINI.

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