JEAN GATTO
Medication Administration Certification


Address: P.o. Box 726, Bristol, CT 06011-0726

JEAN GATTO (Credential# 1584626) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 10, 2008. The license expiration date date is July 9, 2010. The license status is INACTIVE.

Business Overview

JEAN GATTO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000818185. The credential type is medication administration certification. The effective date is July 10, 2008. The expiration date is July 9, 2010. The business address is P.o. Box 726, Bristol, CT 06011-0726. The current status is inactive.

Basic Information

Licensee Name JEAN GATTO
Credential ID 1584626
Credential Number DSMA.000818185
Credential Type Medication Administration Certification
Business Address P.o. Box 726
Bristol
CT 06011-0726
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-07-10
Effective Date 2008-07-10
Expiration Date 2010-07-09
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 726
City Bristol
State CT
Zip Code 06011-0726

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Adele Pomerleau P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-09-10 ~ 2020-09-10
Debora Koch P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Cheryl Synott P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Debra Harts P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-08-03 ~ 2020-08-02
Laura Fillion P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-27 ~ 2020-07-26
Amy Charette P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-22 ~ 2020-07-21
Destiny Billingsley P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-18 ~ 2020-07-17
Evelyn Rodriguez P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Mary Lee P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Lori Teller P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-06-10 ~ 2020-06-09
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Toosdi Tedd 330 Jerome Avenue, Bristol, CT 06011-0726 Medication Administration Certification 2020-03-21 ~ 2022-03-20
Barc Charitable Trust Po Box 726, Bristol, CT 06011-0726 Public Charity-exempt From Financial Requirements ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Alyre J Roy 456 Pine St., Forestville, CT 06011 Hearing Instrument Specialist 2020-01-01 ~ 2021-12-31
Pasquale Avallone · Avallone Contractors Po Box 9656, Forestville, CT 06011 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Kenneth W Hultman 387brewster Rd, Bristol, CT 06011 Notary Public Appointment 1993-06-01 ~ 1998-05-31
Trina C Maurice 1 Farrell Avenue, Bristol, CT 06011 Notary Public Appointment 2016-11-01 ~ 2021-10-31
Bernard L Hardin 481 Mix Street #1, Bristol, CT 06011 Notary Public Appointment 1992-07-01 ~ 1997-06-30
Paula J Ray 10 Whippoorwill Lane, Bristol, CT 06011 Notary Public Appointment 2019-07-01 ~ 2024-06-30
Srs Total Home Care LLC Po Box 1601, Bristol, CT 06011 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Boy Street 94 Boy Street, Bristol, CT 06011 Community Living Arrangement 2019-11-01 ~ 2021-10-31
Chiarillo's LLC · Chiarillo Hvac 15 Sigourney St, Bristol, CT 06011 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Richard J. Slusz 159 Camp St. - Box 9487, Forestville, CT 06011 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Find all Licenses in zip 06011

Competitor

Search similar business entities

City Bristol
Zip Code 06011
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bristol

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gene A Gatto · Gatto Floors 56 Elmsford Rd, Bridgeport, CT 06606 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Jean O'connor 32 Elm St, Oakville, CT 06779 Medication Administration Certification 2020-04-18 ~ 2022-04-17
Jean Fleurant 26 Bertolf Rd, Riverside, CT 06878 Medication Administration Certification ~
Jean Panasci 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-08-15 ~ 2014-08-14
Jean Currier 97 Webster St, Unionville, CT 06085 Medication Administration Certification ~
Jean Michel Celestin CT Medication Administration Certification 2018-10-05 ~ 2020-10-05
Jean Brown 256 Woodside Ave, Bridgeport, CT 06606 Medication Administration Certification ~
Jean Alabre 80 Spruce St, Stamford, CT 06902 Medication Administration Certification ~
Jean Plourde Po Box 427, Chaplin, CT 06235 Medication Administration Certification 2019-12-27 ~ 2021-12-27
Hugues Jean 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2016-09-08 ~ 2018-09-07

Improve Information

Please comment or provide details below to improve the information on JEAN GATTO.

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