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.
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.
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 |
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 |
Street Address | 421 Main Street |
City | Cromwell |
State | CT |
Zip Code | 06416 |
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 |
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 |
City | Cromwell |
Zip Code | 06416 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Cromwell |
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 |
Please comment or provide details below to improve the information on CARMEN TORRES.
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).