EDWARD GARVIN
Medication Administration Certification


Address: 182 Wolfpit, Norwalk, CT 06851

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.

Business Overview

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.

Basic Information

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

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
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

Improve Information

Please comment or provide details below to improve the information on EDWARD GARVIN.

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