CIARA HARRIS (Credential# 1581459) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 29, 2012. The license expiration date date is September 28, 2014. The license status is INACTIVE.
CIARA HARRIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001225844. The credential type is medication administration certification. The effective date is September 29, 2012. The expiration date is September 28, 2014. The business address is 1776 Meriden Rd., Wolcott, CT 06716-2125. The current status is inactive.
Licensee Name | CIARA HARRIS |
Credential ID | 1581459 |
Credential Number | DSMA.001225844 |
Credential Type | Medication Administration Certification |
Business Address |
1776 Meriden Rd. Wolcott CT 06716-2125 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2010-10-02 |
Effective Date | 2012-09-29 |
Expiration Date | 2014-09-28 |
Refresh Date | 2018-08-01 |
Street Address | 1776 Meriden Rd. |
City | Wolcott |
State | CT |
Zip Code | 06716-2125 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lorna Davis | 1776 Meriden Rd., Wolcott, CT 06716-2125 | Medication Administration Certification | 2018-06-08 ~ 2020-06-07 |
Luis Roman | 1776 Meriden Rd., Wolcott, CT 06716-2125 | Medication Administration Certification | 2018-05-28 ~ 2020-05-27 |
Geri Nido | 1776 Meriden Rd., Wolcott, CT 06716-2125 | Medication Administration Certification | 2018-05-15 ~ 2020-05-14 |
Chevonne Campbell | 1776 Meriden Rd., Wolcott, CT 06716-2125 | Medication Administration Certification | 2018-05-13 ~ 2020-05-12 |
Sharon Lukachevich | 1776 Meriden Rd., Wolcott, CT 06716-2125 | Medication Administration Certification | 2018-04-25 ~ 2020-04-24 |
Abolene Williams | 1776 Meriden Rd., Wolcott, CT 06716-2125 | Medication Administration Certification | 2018-03-31 ~ 2020-03-30 |
Sandra Lukachevich | 1776 Meriden Rd., Wolcott, CT 06716-2125 | Medication Administration Certification | 2018-02-13 ~ 2020-02-12 |
James Corden | 1776 Meriden Rd., Wolcott, CT 06716-2125 | Medication Administration Certification | 2016-09-02 ~ 2018-09-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paul Kalinowski Jr | 1260 Woodtick Rd, Wolcott, CT 06716-2125 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Andrew P Cipriano | 1198 Woodtick Rd, Wolcott, CT 06716-2125 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Omega Contractors LLC | 1190 Woodtick Rd, Wolcott, CT 06716-2125 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Robert B Austin | 1154 Woodtick Rd, Wolcott, CT 06716-2125 | Professional Engineer | 2004-02-01 ~ 2005-01-31 |
Jessica L Monroe | 1180 Woodtick Rd, Wolcott, CT 06716-2125 | Hairdresser/cosmetician | 2019-04-01 ~ 2021-03-31 |
Gail Boutot | 51 Longmeadow Drive, Wolcott, CT 06716-2125 | Medication Administration Certification | 2019-07-01 ~ 2021-07-01 |
Lorraine T Conant | 1196 Woodtick Rd, Wolcott, CT 06716-2125 | Real Estate Salesperson | 2017-06-01 ~ 2018-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erica Estelle Loureiro | 90 Averyll Ave, Wolcott, CT 06716 | Esthetician | ~ |
Mary Ann T Scozzafava | 4 Cambridge Drive, Wolcott, CT 06716 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Suzanne M Anderson · Andersen | 112 Potuccos Ring Road, Wolcott, CT 06716 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Wolcott Stove & Camping Ctr | 1623 Wolcott Rd, Wolcott, CT 06716 | Sterilization Permit for Bedding & Upholstered Furniture | 2020-06-25 ~ 2021-04-30 |
Amanda L Thompson | 1529 Woodtick Road, Wolcott, CT 06716 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Brian Menzies | 11 Longmeadow Drive Extension, Wolcott, CT 06716 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Alayna Jean Freer | 5 Evas Terrace, Wolcott, CT 06716 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Ronald S Jurzyk | 464 Wolcott Road, Wolcott, CT 06716 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Subway #11588 | 654 Wolcott Road, Wolcott, CT 06716 | Bakery | 2020-07-01 ~ 2021-06-30 |
Susan G Manzolino | 130 Long Meadow Dr, Wolcott, CT 06716 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06716 |
City | Wolcott |
Zip Code | 06716 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Wolcott |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ciara Beattie | 114 Sodom Lane, P.o. Box 127, Derby, CT 06418 | Medication Administration Certification | 2011-03-24 ~ 2013-03-23 |
Ciara L. Hamlin | 56 Olsen Drive, Mansfield Center, CT 06250 | Medication Administration Certification | ~ |
Ciara Collier | 51 Henry Street, New Britain, CT 06051 | Medication Administration Certification | 2019-04-10 ~ 2021-04-10 |
Ciara Rodriguez | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2016-09-23 ~ 2018-09-22 |
Ciara Wells | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2007-11-08 ~ 2009-11-07 |
Ciara Smith | 82 Main Street, East Hampton, CT 06424 | Medication Administration Certification | 2019-09-17 ~ 2021-09-16 |
Shakeema Harris | CT | Medication Administration Certification | 2018-09-28 ~ 2020-09-28 |
Kevin Harris | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2009-12-02 ~ 2011-12-01 |
Edmund Harris Jr | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2014-10-30 ~ 2016-10-29 |
Jennifer Harris | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2005-03-31 ~ 2007-03-30 |
Please comment or provide details below to improve the information on CIARA HARRIS.
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).