DEBRA TUTTLE
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

DEBRA TUTTLE (Credential# 1540680) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 3, 1990. The license expiration date date is October 2, 1992. The license status is INACTIVE.

Business Overview

DEBRA TUTTLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000091346. The credential type is medication administration certification. The effective date is October 3, 1990. The expiration date is October 2, 1992. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.

Basic Information

Licensee Name DEBRA TUTTLE
Credential ID 1540680
Credential Number DSMA.000091346
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1989-02-01
Effective Date 1990-10-03
Expiration Date 1992-10-02
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Josef Schlueter-walsh P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2019-07-14 ~ 2021-07-13
Darlene Morey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Kimberly Soucy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Amanda Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Desiree Kane P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Shannon Mckenna P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Chelsea Pike P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Aelix Copes P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Judith Tuttle 120 Holcomb St, Hartford, CT 06112-1529 Medication Administration Certification 2011-02-03 ~ 2013-02-02
Margaret Tuttle P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1996-04-11 ~ 1998-04-10
David Tuttle P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2004-05-27 ~ 2006-05-26
Margo Tuttle 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 1998-10-29 ~ 2000-10-28
Jeanine Tuttle 950 Slater Road, New Britain, CT 06053 Medication Administration Certification 1999-07-29 ~ 2001-07-28
Carolyn Garrity 114 Tuttle Road, Bristol, CT 06010 Medication Administration Certification 2019-11-06 ~ 2021-11-05
John Tuttle 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 1991-11-10 ~ 1993-11-09
Stacey Tuttle 83 High Street, 2nd Floor, Ansonia, CT 06401 Medication Administration Certification 2019-05-23 ~ 2021-05-22
Josephine Tuttle 43 Norwich Road, Quaker Hill, CT 06375 Medication Administration Certification 2006-06-28 ~ 2008-06-27
Debra Hans 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2018-07-01 ~ 2020-06-30

Improve Information

Please comment or provide details below to improve the information on DEBRA TUTTLE.

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