TASHARA GILES-SHIRLEY
Medication Administration Certification


Address: 225 Commerce Drive, Canton, CT 06019-1099

TASHARA GILES-SHIRLEY (Credential# 1545324) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 20, 2002. The license expiration date date is April 19, 2004. The license status is INACTIVE.

Business Overview

TASHARA GILES-SHIRLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000213596. The credential type is medication administration certification. The effective date is April 20, 2002. The expiration date is April 19, 2004. The business address is 225 Commerce Drive, Canton, CT 06019-1099. The current status is inactive.

Basic Information

Licensee Name TASHARA GILES-SHIRLEY
Credential ID 1545324
Credential Number DSMA.000213596
Credential Type Medication Administration Certification
Business Address 225 Commerce Drive
Canton
CT 06019-1099
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2000-05-03
Effective Date 2002-04-20
Expiration Date 2004-04-19
Refresh Date 2018-08-01

Office Location

Street Address 225 Commerce Drive
City Canton
State CT
Zip Code 06019-1099

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Domonique Walker 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-07-26 ~ 2020-07-25
Kelly Engle 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-07-08 ~ 2020-07-07
Virginia Lanese 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-07-01 ~ 2020-06-30
Sarah Moore 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Carol Watt 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-06-02 ~ 2020-06-01
Arifa Ahmetovic 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-27 ~ 2020-05-26
Sheriba Salmon-stewart 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-22 ~ 2020-05-21
Lorraine Greaves 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-22 ~ 2020-05-21
Barbara Amoh-konadu 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-10 ~ 2020-05-09
Maklin Garcia 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 2018-05-08 ~ 2020-05-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Valerie Kickham 4 Dowd Ave, Canton, CT 06019-1099 Medication Administration Certification 2019-08-01 ~ 2021-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurie E Dunford 483 Dowd Ave., Canton, CT 06019 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Christine M Jencik 71 Cherrybrook Road, Canton, CT 06019 Registered Nurse 2020-08-01 ~ 2021-07-31
Marie B Valley P.o. Box 284, Canton, CT 06019 Dental Hygienist 2020-07-01 ~ 2021-06-30
Stephen S Burgess 275 Barbourtown Rd, Canton, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Lenore Quintal-bean 26 North St, Collinsville, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Aubrey J Hoyt 82 Lovely Street, Canton, CT 06019 Radiographer 2020-08-01 ~ 2021-07-31
Julie Reed 41 Wickhams Fancy, Collinsville, CT 06019 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Sylvia Dibiasi 93 Cherry Brook Road, Canton, CT 06019 Physical Therapist 2020-08-01 ~ 2021-07-31
Nora Baumgart 60 Cherry Brook Rd, Canton, CT 06019 Registered Nurse 2020-07-01 ~ 2021-06-30
Donald Tarinelli 4 Center St, Collinsville, CT 06019 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06019

Competitor

Search similar business entities

City Canton
Zip Code 06019
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Canton

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tashara Flanders 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-05-09 ~ 2020-05-08
Tashara Elliott 16 Midway Oval, Groton, CT 06340 Medication Administration Certification 2020-01-29 ~ 2022-01-28
Rashawn Wilson 83 Giles St, Waterbury, CT 06704-4128 Medication Administration Certification 2011-02-19 ~ 2013-02-18
Cynthia Giles P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2004-04-16 ~ 2006-04-15
Sandra Giles P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2014-11-13 ~ 2016-11-12
Priscilla Giles 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2011-08-16 ~ 2013-08-15
William Thomas 92 Giles Street, Waterbury, CT 06704 Medication Administration Certification 2016-04-20 ~ 2018-04-19
Lendez Giles 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2002-10-02 ~ 2004-10-01
Ruby Giles 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2001-01-13 ~ 2003-01-12
Cherlisa Beverley 4b Shirley Way, New Haven, CT 06515 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on TASHARA GILES-SHIRLEY.

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