DARLENE MOREY (Credential# 1549789) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 9, 2018. The license expiration date date is August 8, 2020. The license status is ACTIVE.
DARLENE MOREY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001631947. The credential type is medication administration certification. The effective date is August 9, 2018. The expiration date is August 8, 2020. The business address is P.o. Box 134, Chester, CT 06412. The current status is active.
Licensee Name | DARLENE MOREY |
Credential ID | 1549789 |
Credential Number | DSMA.001631947 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 134 Chester CT 06412 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2014-08-04 |
Effective Date | 2018-08-09 |
Expiration Date | 2020-08-08 |
Refresh Date | 2018-08-14 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1553215 | DSMA.001431947 | Medication Administration Certification | 2012-08-09 | 2014-08-09 - 2016-08-08 | INACTIVE |
Street Address | P.O. Box 134 |
City | Chester |
State | CT |
Zip Code | 06412 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Josef Schlueter-walsh | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2019-07-14 ~ 2021-07-13 |
Kimberly Soucy | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-08-09 ~ 2020-08-08 |
Amanda Ford | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-07-29 ~ 2020-07-28 |
Desiree Kane | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-07-21 ~ 2020-07-20 |
Shannon Mckenna | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-25 ~ 2020-06-24 |
Anthony Jefferson Jr | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Chelsea Pike | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-11 ~ 2020-06-10 |
Daniel Winslow | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-03-31 ~ 2020-03-30 |
Aelix Copes | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Lori Jankowski | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2017-12-13 ~ 2019-12-12 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jon M Lavy | 1 Bokum Road, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Charles G Mueller | 44 Straits Rd, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Sharon T Kayser | 28 Old Depot Road, Chester, CT 06412 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Sarah E Riggles | 9 Middlesex Avenue, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Chandra Burton | 21 Goosehill Rd, Chester, CT 06412 | Medication Administration Certification | ~ |
Joseph E Shrack | Chester Veterinary Clinic, Chester, CT 06412 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Hannah Palmisano | Po Box 661, Chester, CT 06412 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Steven E Tiezzi | 19 Kings Hwy, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Priscilla K Grzybowski | 19 Bartkiewitz Road, Chester, CT 06412 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Erin K F Saglimbeni | 161 Middlesex Ave, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06412 |
City | Chester |
Zip Code | 06412 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Chester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Moshay Morey | 1129 Wolcott St, Waterbury, CT 06705 | Medication Administration Certification | ~ |
Dorothy Morey | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1995-11-23 ~ 1997-11-22 |
Amy Morey | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2002-03-04 ~ 2004-03-03 |
Elyse Morey | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2014-07-07 ~ 2016-07-06 |
Rober Morey | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1991-04-30 ~ 1993-04-29 |
Darlene Morales | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2018-04-29 ~ 2020-04-28 |
Darlene Ball | 51 Oak Street, Milford, CT 06461 | Medication Administration Certification | ~ |
Darlene Morales | 55 High St, Willimantic, CT 06226 | Medication Administration Certification | ~ |
Darlene Labine | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 1997-01-05 ~ 1999-01-04 |
Darlene Clouther | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2000-08-01 ~ 2002-07-31 |
Please comment or provide details below to improve the information on DARLENE MOREY.
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).