KYLE MURRAY (Credential# 1539011) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 31, 1999. The license expiration date date is December 30, 2001. The license status is INACTIVE.
KYLE MURRAY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009906267. The credential type is medication administration certification. The effective date is December 31, 1999. The expiration date is December 30, 2001. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.
Licensee Name | KYLE MURRAY |
Credential ID | 1539011 |
Credential Number | DSMA.009906267 |
Credential Type | Medication Administration Certification |
Business Address |
3 Pearson Way Enfield CT 06082 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1997-12-15 |
Effective Date | 1999-12-31 |
Expiration Date | 2001-12-30 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kyle Murray | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2006-07-01 ~ 2008-06-30 |
Street Address | 3 Pearson Way |
City | Enfield |
State | CT |
Zip Code | 06082 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen Sanchez | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-08-02 ~ 2020-08-01 |
Billie Jean Griffin | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Brenda Hoy | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Paula Hodge | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Eileen St. Cyr | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Deborah Guzik | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-31 ~ 2020-05-30 |
Beatrice Bull | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-10 ~ 2020-05-09 |
Tiana Hamilton | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Tiana Cohens | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Naja Barrows | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-01-10 ~ 2020-01-09 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn A Pelligrinelli | 38 Haynes St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sharon M Smith | 11 Eleanor Rd, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kerry A Tanguay · Lang | 11 Somers Road, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Colleen E Galbraith | 12 Southview St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Paul F Misbach | 502 Taylor Road, Enfield, CT 06082 | Real Estate Salesperson | ~ |
Catherine R Mcculloch | 84 Wynwood Drive, Enfield, CT 06082 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Phillip G Seidel | 318 North Maple St, Enfield, CT 06082 | Optician | 2020-05-01 ~ 2021-04-30 |
Matthew Crossen | 19 Elan Street, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Baco's Pizza Inc | 410 Enfield St, Enfield, CT 06082 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jessica G Martin | 72 Belmont Ave, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06082 |
City | Enfield |
Zip Code | 06082 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Enfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kyle Nye | 161 New Haven Ave, Derby, CT 06418 | Medication Administration Certification | ~ |
Kyle Waters | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2013-09-20 ~ 2015-09-19 |
Kyle Guzze | 247 Bee St., Meriden, CT 06450 | Medication Administration Certification | 2019-04-03 ~ 2021-04-02 |
Kyle Daley | 58 Phedon Pky, Middletown, CT 06457 | Medication Administration Certification | ~ |
Kyle Austin | P.o. Box 323, So. Windham, CT 06266-0323 | Medication Administration Certification | 2018-10-04 ~ 2020-10-03 |
Kyle Faucher | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2009-07-17 ~ 2011-07-16 |
Crishna Murray | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2005-04-12 ~ 2007-04-11 |
Mecca Murray | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2008-12-17 ~ 2010-12-16 |
Mozelle Murray | 69 Webster St, New Haven, CT 06511 | Medication Administration Certification | ~ |
Cynthia Murray | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2014-05-09 ~ 2016-05-08 |
Please comment or provide details below to improve the information on KYLE MURRAY.
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).