JUDITH KEALEY
Medication Administration Certification


Address: 182 Wolfpit, Norwalk, CT 06851

JUDITH KEALEY (Credential# 1535805) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 14, 1991. The license expiration date date is August 13, 1993. The license status is INACTIVE.

Business Overview

JUDITH KEALEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000912223. The credential type is medication administration certification. The effective date is August 14, 1991. The expiration date is August 13, 1993. The business address is 182 Wolfpit, Norwalk, CT 06851. The current status is inactive.

Basic Information

Licensee Name JUDITH KEALEY
Credential ID 1535805
Credential Number DSMA.000912223
Credential Type Medication Administration Certification
Business Address 182 Wolfpit
Norwalk
CT 06851
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1989-10-26
Effective Date 1991-08-14
Expiration Date 1993-08-13
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Judith Kealey 64 Saugatuck, Westport, CT 06880 Licensed Alcohol and Drug Counselor 2012-02-01 ~ 2013-01-31

Office Location

Street Address 182 Wolfpit
City Norwalk
State CT
Zip Code 06851

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ebony Thompson 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-11-13 ~ 2020-11-12
Audreta Brown 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Inez Brown 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Georges Seme 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Solange Buissereth 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Halcyon Coleman 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Diane White 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Janeen Crumpton 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Amber Edwards 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Darnell Lewis 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-06-21 ~ 2020-06-20
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City Norwalk
Zip Code 06851
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Norwalk

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Judith Pierpont P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2008-05-11 ~ 2010-05-10
Judith Munger P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2013-01-23 ~ 2015-01-22
Judith Onisto P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2015-11-21 ~ 2017-11-20
Judith Leeser P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2001-06-10 ~ 2003-06-09
Judith Ethridge 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2011-05-05 ~ 2013-05-04
Judith Nodwell 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2009-01-15 ~ 2011-01-14
Judith Holcomb 572 Whitney Ave, New Haven, CT 06411 Medication Administration Certification 2020-02-02 ~ 2022-02-01
Judith Reynolds 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2007-08-04 ~ 2009-08-03
Judith Donaldson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2011-09-07 ~ 2013-09-06
Judith Blass P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2001-06-18 ~ 2003-06-17

Improve Information

Please comment or provide details below to improve the information on JUDITH KEALEY.

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