DIANE GOODRICH
Medication Administration Certification


Address: 151 Sheldon Road, Manchester, CT 06042

DIANE GOODRICH (Credential# 1577177) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 23, 2002. The license expiration date date is July 22, 2004. The license status is INACTIVE.

Business Overview

DIANE GOODRICH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000208554. The credential type is medication administration certification. The effective date is July 23, 2002. The expiration date is July 22, 2004. The business address is 151 Sheldon Road, Manchester, CT 06042. The current status is inactive.

Basic Information

Licensee Name DIANE GOODRICH
Credential ID 1577177
Credential Number DSMA.000208554
Credential Type Medication Administration Certification
Business Address 151 Sheldon Road
Manchester
CT 06042
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2000-08-20
Effective Date 2002-07-23
Expiration Date 2004-07-22
Refresh Date 2018-08-01

Office Location

Street Address 151 Sheldon Road
City Manchester
State CT
Zip Code 06042

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lizandra Hernandez 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-11-03 ~ 2020-11-02
Shanthal Nichols 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-09-13 ~ 2020-09-12
Denise Wojteczko 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Kathleen Walbridge 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-20 ~ 2020-08-19
Piya Gomes 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-06 ~ 2020-08-05
Latoya Tomblinson 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Ernest Acquah 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Marion Porter 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-07-22 ~ 2020-07-21
Maureen Stewart 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-07-17 ~ 2020-07-16
Uris Storey 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-07-14 ~ 2020-07-13
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Melissa Aiello 118 Tudor Lane Apt. I, Manchester, CT 06042 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Michelle Carolyn Hayes 129 Rachel Rd, Harford, CT 06042 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Guotong Quan 348 Kennedy Road, 348 Kennedy Road, CT 06042 Nail Technician 2020-06-26 ~ 2022-03-31
Charity Boakye 103 Rachel Rd,unit B, Manchester, CT 06042 Licensed Practical Nurse ~
Jordan M Kaiser 40 Tanner St, Manchester, CT 06042 Registered Nurse 2020-06-01 ~ 2021-05-31
Tandra Gomes 80 Alton St., Manchester, CT 06042 Medication Administration Certification 2020-05-08 ~ 2022-05-07
James Power 16 Lawton Rd., Manchester, CT 06042 Medication Administration Certification 2018-08-03 ~ 2020-08-02
Tierra Amerson 66 Phelps Rd., Manchester, CT 06042 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Lisa A Surdam 22 Greenwood Drive, Manchester, CT 06042 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Sharon Morin 15 Hartland Rd, Manchester, CT 06042 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06042

Competitor

Search similar business entities

City Manchester
Zip Code 06042
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Manchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Candyce John 325 Goodrich, Hamden, CT 06517 Medication Administration Certification ~
Nykia Singleton 324 Goodrich St, Hamden, CT 06517 Medication Administration Certification ~
Lynn Goodrich 200 Myrtle St., New Britain, CT 06053 Medication Administration Certification 2003-11-26 ~ 2005-11-25
David Goodrich P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2009-11-14 ~ 2011-11-13
Lorraine Mccall 168 Goodrich St, Hamden, CT 06517 Medication Administration Certification 2019-12-15 ~ 2021-12-14
Ginairy Alvarez 229 Goodrich Street, Hamden, CT 06517 Medication Administration Certification ~
Shamar Evans 312 Goodrich Street, Hamden, CT 06517 Medication Administration Certification ~
Barbara Goodrich 433 Boston Post Rd, Westbrook, CT 06498 Medication Administration Certification 2002-12-23 ~ 2004-12-22
Martin Goodrich 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2015-04-16 ~ 2017-04-15
Pamela Goodrich 49 England Road, Chaplin, CT 06235 Medication Administration Certification 2019-04-25 ~ 2021-04-24

Improve Information

Please comment or provide details below to improve the information on DIANE GOODRICH.

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