TONI POHARCYK (Credential# 1541124) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 5, 2008. The license expiration date date is April 4, 2010. The license status is INACTIVE.
TONI POHARCYK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000818987. The credential type is medication administration certification. The effective date is April 5, 2008. The expiration date is April 4, 2010. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.
Licensee Name | TONI POHARCYK |
Credential ID | 1541124 |
Credential Number | DSMA.000818987 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 134 Chester CT 06412 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2006-04-04 |
Effective Date | 2008-04-05 |
Expiration Date | 2010-04-04 |
Refresh Date | 2018-08-01 |
Street Address | P.O. Box 134 |
City | Chester |
State | CT |
Zip Code | 06412 |
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 |
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 |
City | Chester |
Zip Code | 06412 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Chester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Toni Ray | 58 Myra Road, Hamden, CT 06517 | Medication Administration Certification | ~ |
Toni Trotman | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2018-04-15 ~ 2020-04-14 |
Toni Garrett | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2012-12-24 ~ 2014-12-23 |
Toni Spencer | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2007-01-05 ~ 2009-01-04 |
Toni Turner | 28 Ford Street, New Haven, CT 06511 | Medication Administration Certification | ~ |
Toni Zimmerman | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2006-11-16 ~ 2008-11-15 |
Toni Fitzgerald | 88 Shawn Drive Unit 3, Bristol, CT 06010 | Medication Administration Certification | ~ |
Toni Brightman | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2003-06-19 ~ 2005-06-18 |
Toni Meyers | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2002-10-31 ~ 2004-10-30 |
Toni Hall | 68 Timothy Rd., East Hartford, CT 06108 | Medication Administration Certification | 2019-05-18 ~ 2021-05-17 |
Please comment or provide details below to improve the information on TONI POHARCYK.
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).