MATTHEW FORDE (Credential# 1536102) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 12, 2007. The license expiration date date is January 11, 2009. The license status is INACTIVE.
MATTHEW FORDE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000720202. The credential type is medication administration certification. The effective date is January 12, 2007. The expiration date is January 11, 2009. The business address is 151 Sheldon Road, Manchester, CT 06042. The current status is inactive.
Licensee Name | MATTHEW FORDE |
Credential ID | 1536102 |
Credential Number | DSMA.000720202 |
Credential Type | Medication Administration Certification |
Business Address |
151 Sheldon Road Manchester CT 06042 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2005-01-12 |
Effective Date | 2007-01-12 |
Expiration Date | 2009-01-11 |
Refresh Date | 2018-08-01 |
Street Address | 151 Sheldon Road |
City | Manchester |
State | CT |
Zip Code | 06042 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lizandra Hernandez | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-11-03 ~ 2020-11-02 |
Shanthal Nichols | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-09-13 ~ 2020-09-12 |
Denise Wojteczko | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Kathleen Walbridge | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-20 ~ 2020-08-19 |
Piya Gomes | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-06 ~ 2020-08-05 |
Latoya Tomblinson | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Ernest Acquah | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Marion Porter | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-07-22 ~ 2020-07-21 |
Maureen Stewart | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-07-17 ~ 2020-07-16 |
Uris Storey | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2018-07-14 ~ 2020-07-13 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Melissa Aiello | 118 Tudor Lane Apt. I, Manchester, CT 06042 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Michelle Carolyn Hayes | 129 Rachel Rd, Harford, CT 06042 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Guotong Quan | 348 Kennedy Road, 348 Kennedy Road, CT 06042 | Nail Technician | 2020-06-26 ~ 2022-03-31 |
Charity Boakye | 103 Rachel Rd,unit B, Manchester, CT 06042 | Licensed Practical Nurse | ~ |
Jordan M Kaiser | 40 Tanner St, Manchester, CT 06042 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Tandra Gomes | 80 Alton St., Manchester, CT 06042 | Medication Administration Certification | 2020-05-08 ~ 2022-05-07 |
James Power | 16 Lawton Rd., Manchester, CT 06042 | Medication Administration Certification | 2018-08-03 ~ 2020-08-02 |
Tierra Amerson | 66 Phelps Rd., Manchester, CT 06042 | Medication Administration Certification | 2018-07-02 ~ 2020-07-01 |
Lisa A Surdam | 22 Greenwood Drive, Manchester, CT 06042 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Sharon Morin | 15 Hartland Rd, Manchester, CT 06042 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06042 |
City | Manchester |
Zip Code | 06042 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Manchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rosalie Forde | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2012-09-27 ~ 2014-09-26 |
Alyssa Forde | 685 Burritt Street, New Britain, CT 06053 | Medication Administration Certification | 2013-03-02 ~ 2015-03-01 |
Matthew Woodhouse | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2012-10-11 ~ 2014-10-10 |
Matthew Schelkly | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2014-05-02 ~ 2016-05-01 |
Matthew Macsweeney | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2011-09-23 ~ 2013-09-22 |
Matthew Bouchard | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2016-07-02 ~ 2018-07-01 |
Matthew Patrone | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2005-04-08 ~ 2007-04-07 |
Matthew Rivas | 128 Hillard St, Winchester Ct, CT 06047 | Medication Administration Certification | ~ |
Matthew Dunne | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2012-10-20 ~ 2014-10-19 |
Matthew Paylor | 35 Chestnut Ave, Watertown, CT 06779 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on MATTHEW FORDE.
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).