EDWARD GARVIN (Credential# 1536075) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 27, 1999. The license expiration date date is August 26, 2001. The license status is INACTIVE.
EDWARD GARVIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009910358. The credential type is medication administration certification. The effective date is August 27, 1999. The expiration date is August 26, 2001. The business address is 182 Wolfpit, Norwalk, CT 06851. The current status is inactive.
Licensee Name | EDWARD GARVIN |
Credential ID | 1536075 |
Credential Number | DSMA.009910358 |
Credential Type | Medication Administration Certification |
Business Address |
182 Wolfpit Norwalk CT 06851 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1997-09-17 |
Effective Date | 1999-08-27 |
Expiration Date | 2001-08-26 |
Refresh Date | 2018-08-01 |
Street Address | 182 Wolfpit |
City | Norwalk |
State | CT |
Zip Code | 06851 |
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 |
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 |
City | Norwalk |
Zip Code | 06851 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Norwalk |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Annette Anderson | 9 Garvin Street, New London, CT 06320 | Medication Administration Certification | ~ |
Wanda Garvin | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 1998-11-11 ~ 2000-11-10 |
Dale Garvin | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2017-11-07 ~ 2019-11-06 |
Marie Garvin | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 1992-12-05 ~ 1994-12-04 |
Joyce Garvin | 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 | Medication Administration Certification | 2005-09-03 ~ 2007-09-02 |
Edward Smith Jr | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2004-06-27 ~ 2006-06-26 |
Edward Adams Jr | P.o. Box 323, So. Windham, CT 06266-0323 | Medication Administration Certification | 2017-05-24 ~ 2019-05-23 |
Edward E Savage | 37 Laurel Hts, Meriden, CT 06451 | Medication Administration Certification | ~ |
Edward Jackson | 92 Brookside Rd., Waterbury, CT 06708 | Medication Administration Certification | 2007-11-03 ~ 2009-11-02 |
Edward Weller Jr | 227 Elm St., West Haven, CT 06516 | Medication Administration Certification | 2017-04-09 ~ 2019-04-08 |
Please comment or provide details below to improve the information on EDWARD GARVIN.
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).