LISA FARRELL
Medication Administration Certification


Address: 164 East Center St, Manchester, CT 06040

LISA FARRELL (Credential# 1585651) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 19, 1990. The license expiration date date is July 18, 1992. The license status is INACTIVE.

Business Overview

LISA FARRELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000009049. The credential type is medication administration certification. The effective date is July 19, 1990. The expiration date is July 18, 1992. The business address is 164 East Center St, Manchester, CT 06040. The current status is inactive.

Basic Information

Licensee Name LISA FARRELL
Credential ID 1585651
Credential Number DSMA.000009049
Credential Type Medication Administration Certification
Business Address 164 East Center St
Manchester
CT 06040
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1988-11-03
Effective Date 1990-07-19
Expiration Date 1992-07-18
Refresh Date 2018-08-01

Office Location

Street Address 164 East Center St
City Manchester
State CT
Zip Code 06040

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lori-ann Sweeney 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2019-11-14 ~ 2021-11-13
Grace Miller 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-21 ~ 2020-08-21
Betty Turgeon 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-15 ~ 2020-08-14
Alicia Wilson 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Andra Brown 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Marva Edwards 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Crystal Deberry 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Linda Crawford 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-04-16 ~ 2020-04-15
Joseph Adu 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2018-02-10 ~ 2020-02-09
Brandi Coleman 164 East Center St, Manchester, CT 06040 Medication Administration Certification 2017-09-07 ~ 2019-09-06
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary Fosuah Nketia 61 Cougar Drive, Manchester, CT 06040 Registered Nurse 2020-08-01 ~ 2021-07-31
New Seasons Inc. 164 East Center Street, Manchester, CT 06040 Public Charity 2019-06-01 ~ 2020-05-31
Kaylen Lam 60 Chlistone Lane, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matilde Altamirano 415 Gardner Street, Manchester, CT 06040 Nail Technician 2020-06-27 ~ 2022-04-30
Meilan Meilan Chen 174 Middle Tpke, Manchester, CT 06040 Nail Technician ~
Prince Acheampong 32 Bigelow Street, Manchester, CT 06040 Notary Public Appointment ~
Erin C Boyle 470 Porter Street, Manchester, CT 06040 Registered Nurse 2020-07-01 ~ 2021-06-30
Dejone Mitchell 64 Ruby Dr Apt. P, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Andrea H Clifford 116 Longview Drive, Manchester, CT 06040 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tabia Thornton-bey 103 Walek Farms Road, Manchester, CT 06040 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06040

Competitor

Search similar business entities

City Manchester
Zip Code 06040
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Manchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Susan Farrell P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2001-07-24 ~ 2003-07-23
Deborah Farrell P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2009-01-28 ~ 2011-01-27
Marion Farrell P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2016-04-21 ~ 2018-04-20
Jeanni Farrell P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1991-11-26 ~ 1993-11-25
Sherry Farrell P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2016-03-18 ~ 2018-03-17
Joseph Farrell P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-06-12 ~ 2012-06-11
Emily Farrell 264 Fairlawn Ave., Waterbury, CT 06705 Medication Administration Certification 2020-03-26 ~ 2022-03-26
Linda Farrell 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2015-08-07 ~ 2017-08-06
Tuesday Farrell 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2017-08-26 ~ 2019-08-25
Kimberly Farrell 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2000-01-14 ~ 2002-01-13

Improve Information

Please comment or provide details below to improve the information on LISA FARRELL.

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