SAMUEL MOORE
Medication Administration Certification


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

SAMUEL MOORE (Credential# 1548570) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 15, 2017. The license expiration date date is May 14, 2019. The license status is INACTIVE.

Business Overview

SAMUEL MOORE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001729908. The credential type is medication administration certification. The effective date is May 15, 2017. The expiration date is May 14, 2019. The business address is 225 Commerce Drive, Canton, CT 06019-1099. The current status is inactive.

Basic Information

Licensee Name SAMUEL MOORE
Credential ID 1548570
Credential Number DSMA.001729908
Credential Type Medication Administration Certification
Business Address 225 Commerce Drive
Canton
CT 06019-1099
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-05-13
Effective Date 2017-05-15
Expiration Date 2019-05-14
Refresh Date 2019-08-12

Other licenses

ID Credential Code Credential Type Issue Term Status
1547621 DSMA.001529908 Medication Administration Certification 2013-05-06 2015-05-15 - 2017-05-14 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Samuel Moore · College Pro Painters Us Ltd (s 404 Artic St, Bridgeport, CT 06608 Home Improvement Salesperson ~ 1992-01-01

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
Samuel Morgan CT Medication Administration Certification 2018-11-09 ~ 2020-11-09
Avis Samuel 207 Moffitt St, Bridgeport, CT 06606 Medication Administration Certification ~
Samuel Ortiz P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-11-14 ~ 2019-11-13
Gabi Moore P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1998-11-10 ~ 2000-11-09
Renee Moore P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2013-02-17 ~ 2015-02-16
Kenisha Moore 130, Hamden, CT 06514 Medication Administration Certification 2016-06-21 ~ 2018-06-20
Lindsay Moore P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2012-09-21 ~ 2014-09-20
Chelsea Moore 101 Fox St, Bridgeport, CT 06605 Medication Administration Certification 2020-03-17 ~ 2022-03-16
Candance Moore P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2005-07-17 ~ 2007-07-16
Erika Moore 393 Bidwell St., Manchester, CT 06040 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on SAMUEL MOORE.

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