DARLENE MOREY
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1553215 DSMA.001431947 Medication Administration Certification 2012-08-09 2014-08-09 - 2016-08-08 INACTIVE

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DARLENE MOREY.

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