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.
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.
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 |
Street Address | 100 Sebethe Drive #A2 |
City | Cromwell |
State | CT |
Zip Code | 06416 |
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 |
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 |
City | Cromwell |
Zip Code | 06416 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Cromwell |
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 |
Please comment or provide details below to improve the information on TERRIE IRVINE.
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).