TINA TORRES
Medication Administration Certification


Address: 156 Cross Roads, Waterford, CT 06385

TINA TORRES (Credential# 1581264) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 24, 2013. The license expiration date date is August 23, 2015. The license status is INACTIVE.

Business Overview

TINA TORRES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001330380. The credential type is medication administration certification. The effective date is August 24, 2013. The expiration date is August 23, 2015. The business address is 156 Cross Roads, Waterford, CT 06385. The current status is inactive.

Basic Information

Licensee Name TINA TORRES
Credential ID 1581264
Credential Number DSMA.001330380
Credential Type Medication Administration Certification
Business Address 156 Cross Roads
Waterford
CT 06385
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-08-24
Effective Date 2013-08-24
Expiration Date 2015-08-23
Refresh Date 2018-08-01

Office Location

Street Address 156 Cross Roads
City Waterford
State CT
Zip Code 06385

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gregory Laguerre 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Lori Forbes 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-24 ~ 2020-08-23
George Fontanez 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Patricia Hasapis 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-03 ~ 2020-08-02
George Ajayi 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-07-23 ~ 2020-07-22
Laura Bunn 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Marc Serluca 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Susan Lazine 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-26 ~ 2020-06-25
Jack Mason 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-18 ~ 2020-06-17
Mathew Stewart 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-08 ~ 2020-06-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Howard Christopher Rosas 40 Ridgewood Ave, Waterford, CT 06385 Chiropractor 2020-07-01 ~ 2021-06-30
Vincent F Donato 26 Wild Rose Avenue, Waterford, CT 06385 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark A Herter 51 Quarry Rd, Waterford, CT 06385 Architect 2020-08-01 ~ 2021-07-31
Pamela A Manke 54 Rope Ferry Rd., Waterford, CT 06385 Professional Counselor 2020-08-01 ~ 2021-07-31
Carol Winslow 18 Myrock Ave, Waterford, CT 06385 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
Donna M Rivero · Knupp 3 Ridgewood Ave, Waterford, CT 06385 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Margaret A Goldschneider · Chapman 3 High Ridge Drive, Waterford, CT 06385 Registered Nurse 2020-09-01 ~ 2021-08-31
Frank R Dellacono Md 201 Boston Post Road, Waterford, CT 06385 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mathew H Tellier 25 Locust Ct., Waterford, CT 06385 Backflow Prevention Device Tester 2020-06-18 ~ 2023-03-31
Renata Kamburi 16 Marilyn Road, Waterford, CT 06385 Esthetician 2020-06-20 ~ 2021-12-31
Find all Licenses in zip 06385

Competitor

Search similar business entities

City Waterford
Zip Code 06385
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Waterford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tina Lamanna P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 1997-02-06 ~ 1999-02-05
Tina Anthony 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-05-22 ~ 2011-05-21
Tina Johnson 63 Fernwood Ave, Waterbury, CT 06705 Medication Administration Certification ~
Tina Zucca 214 Ashleyfalls Rd, Canaan, CT 06018 Medication Administration Certification ~
Tina Michaud P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2007-07-20 ~ 2009-07-19
Tina M Everett 353 Parum Rd, Colchester, CT 06415 Medication Administration Certification ~
Tina Novak 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2015-03-23 ~ 2017-03-22
Tina Reilly 41 Hampton Park, Branford, CT 06405 Medication Administration Certification ~
Tina Moore 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2008-02-28 ~ 2010-02-27
Tina Kierstead P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2012-02-28 ~ 2014-02-27

Improve Information

Please comment or provide details below to improve the information on TINA TORRES.

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