CHARLENE FULLER (Credential# 1546947) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 24, 2010. The license expiration date date is April 23, 2012. The license status is INACTIVE.
CHARLENE FULLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001025261. The credential type is medication administration certification. The effective date is April 24, 2010. The expiration date is April 23, 2012. The business address is 50 Glenville St., Greenwich, CT 06831. The current status is inactive.
Licensee Name | CHARLENE FULLER |
Credential ID | 1546947 |
Credential Number | DSMA.001025261 |
Credential Type | Medication Administration Certification |
Business Address |
50 Glenville St. Greenwich CT 06831 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2008-04-24 |
Effective Date | 2010-04-24 |
Expiration Date | 2012-04-23 |
Refresh Date | 2018-08-01 |
Street Address | 50 Glenville St. |
City | Greenwich |
State | CT |
Zip Code | 06831 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Trovetti Griffin | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2019-03-10 ~ 2021-03-09 |
Maxine Mcleod | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-07-26 ~ 2020-07-25 |
Christopher Hadin | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-06-13 ~ 2020-06-12 |
Coletta Lawrence | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-06-11 ~ 2020-06-10 |
Cathy Landy | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-05-20 ~ 2020-05-19 |
Denise Charles | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-05-18 ~ 2020-05-17 |
Elizabeth Gutierrez | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-05-05 ~ 2020-05-04 |
Jehanne Poulard | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-05-05 ~ 2020-05-04 |
Lilly Murray | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-05-05 ~ 2020-05-04 |
Jerome Spearman | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-03-23 ~ 2020-03-22 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hui Ja Paek | 235 Glenville Rd, Greenwich, CT 06831 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Gloria E Triana | 11 Hollow Wood Lane, Greenwich, CT 06831 | Real Estate Salesperson | ~ |
Pointe Residential Builders LLC | 881 Lake Ave, Greenwich, CT 06831 | Major Contractor | 2020-06-26 ~ 2021-06-30 |
Hrishikesh N. Gogate Dds | 90 Dearfield Drive, Greenwich, CT 06831 | Dentist | 2020-07-01 ~ 2021-06-30 |
Deborah Alza | 10 Buena Vista Drive, Greenwich, CT 06831 | Notary Public Appointment | 2020-05-01 ~ 2025-04-30 |
Hy Pomerance | 55a Byram Terrace Drive, Greenwich, CT 06831 | Psychologist | 2020-09-01 ~ 2021-08-31 |
Maryann Margolies | 8 Pilgrim Dr, Greenwich, CT 06831 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Karen L Kain | 129 Cutler Rd, Greenwich, CT 06831 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Joel M Rein | 2 1/2 Dearfield Dr, Greenwich, CT 06831 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Young Sook Lieu | 52 Almira Dr Unit C, Greenwich, CT 06831 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06831 |
City | Greenwich |
Zip Code | 06831 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Greenwich |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charlene Bennett | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2015-08-29 ~ 2017-08-28 |
Charlene Blanchette | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2007-11-15 ~ 2009-11-14 |
Colin Fuller | Po Box 294, Wyoming, RI 02898 | Medication Administration Certification | 2019-05-28 ~ 2021-05-28 |
Deshawn Fuller | 416 Dixwell Ave., New Haven, CT 06511 | Medication Administration Certification | ~ |
Charlene Smith | 106 Central Ave, East Hartford, CT 06108 | Medication Administration Certification | ~ |
Charlene Webb | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2012-03-28 ~ 2014-03-27 |
Charlene Riddick | 348 Oak Ave. 2nd Floor, Torrington, CT 06790 | Medication Administration Certification | 2019-08-14 ~ 2021-08-13 |
Charlene Brown | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2000-07-28 ~ 2002-07-27 |
Charlene Mckenzie | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2014-11-16 ~ 2016-11-15 |
Charlene Derasmo | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2012-10-28 ~ 2014-10-27 |
Please comment or provide details below to improve the information on CHARLENE FULLER.
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).