TERRIE IRVINE
Medication Administration Certification


Address: 100 Sebethe Drive #a2, Cromwell, CT 06416

TERRIE IRVINE (Credential# 1553127) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 15, 1992. The license expiration date date is October 14, 1994. The license status is INACTIVE.

Business Overview

TERRIE IRVINE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000923227. The credential type is medication administration certification. The effective date is October 15, 1992. The expiration date is October 14, 1994. The business address is 100 Sebethe Drive #a2, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name TERRIE IRVINE
Credential ID 1553127
Credential Number DSMA.000923227
Credential Type Medication Administration Certification
Business Address 100 Sebethe Drive #a2
Cromwell
CT 06416
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1990-11-07
Effective Date 1992-10-15
Expiration Date 1994-10-14
Refresh Date 2018-08-01

Office Location

Street Address 100 Sebethe Drive #A2
City Cromwell
State CT
Zip Code 06416

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sharnaye Butler 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-09-18 ~ 2020-09-18
Diana Pabon-collar 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Justine Kenmogne 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-31 ~ 2020-08-31
Christina Bottomley 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Zavie Stewart 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Christine Williams 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-16 ~ 2020-08-15
Tammy Laflamme 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Shequila Duncan 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Eric Oppong 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Kiata Early 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Find all Licenses in the same address

Licenses in the same zip code

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

Competitor

Search similar business entities

City Cromwell
Zip Code 06416
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cromwell

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Terrie Garrett 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2018-05-06 ~ 2020-05-05
Terrie-ann Bartley 141 French Street, Bridgeport, CT 06606 Medication Administration Certification 2019-05-06 ~ 2021-05-05
Terrie K Irvine 250 Route 164, Preston, CT 06365 Pharmacy Technician 2009-04-01 ~ 2010-03-31
Michael Irvine P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2013-06-17 ~ 2015-06-16
Mario Alvarez 8105 Irvine Center Dr Suite 800, Irvine, CA 92618 Architect 2007-08-01 ~ 2008-07-31
David Dunn 9140 Irvine Center Dr, Irvine, CA 92618-4659 Student Athlete Agent 2010-01-01 ~ 2011-12-31
Irvine Rd LLC 210 Sound Beach Avenue, Old Greenwich, CT 06870 New Home Construction Contractor 2007-10-01 ~ 2009-09-30
Irvine Wellness Pharmacy 113 Waterworks Way # 160a, Irvine, CA 92618-3167 Nonresident Pharmacy 2015-09-01 ~ 2016-08-31
Merchsource LLC 7755 Irvine Center Dr Suite 100, Irvine, CA 92618-2906 Importer of Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
Irvine Contracting LLC 115 Miller Rd, Preston, CT 06365-8548 Home Improvement Contractor 2011-12-01 ~ 2012-11-30

Improve Information

Please comment or provide details below to improve the information on TERRIE IRVINE.

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