CARMEN TORRES
Medication Administration Certification


Address: 421 Main Street, Cromwell, CT 06416

CARMEN TORRES (Credential# 1546920) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 2, 2009. The license expiration date date is May 1, 2011. The license status is INACTIVE.

Business Overview

CARMEN TORRES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000920002. The credential type is medication administration certification. The effective date is May 2, 2009. The expiration date is May 1, 2011. The business address is 421 Main Street, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name CARMEN TORRES
Credential ID 1546920
Credential Number DSMA.000920002
Credential Type Medication Administration Certification
Business Address 421 Main Street
Cromwell
CT 06416
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2007-05-02
Effective Date 2009-05-02
Expiration Date 2011-05-01
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Carmen Torres 167 Chatham Street- 1st Floor, New Haven, CT 06513 Family Child Care Home 2017-10-01 ~ 2021-09-30
Carmen Torres 30 Gladden Street Apt 2, New Britian, CT 06051 Medication Administration Certification ~
Carmen Torres 32 Kenyon Place, East Hartford, CT 06108 Medication Administration Certification 2020-03-12 ~ 2022-03-11

Office Location

Street Address 421 Main Street
City Cromwell
State CT
Zip Code 06416

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Alicia Vereen 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-07-11 ~ 2020-07-10
Mylene Wynn 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-07-09 ~ 2020-07-08
Melanie Smith 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Peggy Moyles 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Trudy Haury 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Oussoumane Sekongo 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-05-09 ~ 2020-05-08
Jack Robinson 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-04-12 ~ 2020-04-11
Irene Green 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-03-13 ~ 2020-03-12
Nickolas Vinson 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-02-14 ~ 2020-02-13
Charles Cole 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2017-11-07 ~ 2019-11-06
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City Cromwell
Zip Code 06416
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cromwell

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carmen Cruz 31 Lynch Rd. Apt 1b, Chaplin, CT 06235 Medication Administration Certification ~
Carmen Oviedo P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2011-12-19 ~ 2013-12-18
Carmen Montoya 178 Alexander Dr, Bridgeport, CT 06606 Medication Administration Certification ~
Carmen Figueroa 54 Spruce St., Manchester, CT 06040 Medication Administration Certification ~
Carmen Cruz 31 Lynch Rd. Apt.1b, Chaplin, CT 06235 Medication Administration Certification ~
Carmen Afanador 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2012-09-12 ~ 2014-09-11
Carmen Davis 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2004-12-16 ~ 2006-12-15
Carmen Alvarado P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1993-08-24 ~ 1995-08-23
Carmen Cuevas 619 S. Main St Apt 204a, Waterbury, CT 06706 Medication Administration Certification ~
Carmen Saninocencio P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1993-06-22 ~ 1995-06-21

Improve Information

Please comment or provide details below to improve the information on CARMEN TORRES.

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