HECTOR TORRES
Medication Administration Certification


Address: 1040 Whalley Ave., New Haven, CT 06515

HECTOR TORRES (Credential# 1553656) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 4, 2014. The license expiration date date is January 3, 2016. The license status is INACTIVE.

Business Overview

HECTOR TORRES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001430940. The credential type is medication administration certification. The effective date is January 4, 2014. The expiration date is January 3, 2016. The business address is 1040 Whalley Ave., New Haven, CT 06515. The current status is inactive.

Basic Information

Licensee Name HECTOR TORRES
Credential ID 1553656
Credential Number DSMA.001430940
Credential Type Medication Administration Certification
Business Address 1040 Whalley Ave.
New Haven
CT 06515
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-01-04
Effective Date 2014-01-04
Expiration Date 2016-01-03
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Hector Torres 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2010-10-30 ~ 2012-10-29
Hector Torres 300 House St, Glastonbury, CT 06033-1205 Home Improvement Contractor 2019-01-28 ~ 2019-11-30
Hector Torres 32 Bouton Street E., Stamford, CT 06907 Medication Administration Certification 2019-08-01 ~ 2021-07-31
Hector Torres 32 Henry St, Waterbury, CT 06708 Medication Administration Certification ~
Hector Torres · Family Market 131 North Street 2nd Floor, New Britain, CT 06051 Grocery Beer 2004-10-21 ~ 2005-10-20

Office Location

Street Address 1040 Whalley Ave.
City New Haven
State CT
Zip Code 06515

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher Sidarweck 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Timothy Cenabre 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Sherry Robitaille 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-30 ~ 2020-05-29
Thomas Vezaris 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-23 ~ 2020-05-22
Luke Watterson 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-11 ~ 2020-05-10
Jennifer Oliva 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-05-04 ~ 2020-05-03
Daphne Harrell 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2018-04-21 ~ 2020-04-20
Alicia Prigodich 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2017-12-03 ~ 2019-12-02
Alyssa Emerson 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-12-17 ~ 2018-12-16
Jessica Gale 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2016-09-19 ~ 2018-09-18
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lakiya D Nichols 114 Davis Street, New Haven, CT 06515 Radiographer 2020-07-01 ~ 2021-06-30
Danielle E Guadalupe 30 Whittier Road, New Haven, CT 06515 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Mcdonald's 1094 Whalley Ave, New Haven, CT 06515 Bakery 2020-07-01 ~ 2021-06-30
Hilda Rocio Sanango 86 Springside Av, New Haven, CT 06515 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Manuel Francisco Cabrera 86 Springside Av Apt D5, New Haven, CT 06515 Nail Technician ~
Arthur L Sanders 2001 Chapel St, New Haven, CT 06515 Architect 2020-08-01 ~ 2021-07-31
Athan Construction LLC 243 West Elm St, New Haven, CT 06515 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Jessica L Feinleib 72 Barnett, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joyce A Gambrell-jones 241 Alden Ave, New Haven, CT 06515 Registered Nurse 2020-06-01 ~ 2021-05-31
Charmaine Waller 110 Harper Ave, New Haven, CT 06515 Licensed Practical Nurse ~
Find all Licenses in zip 06515

Competitor

Search similar business entities

City New Haven
Zip Code 06515
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Hector Diaz 729 Boyden St., Waterbury, CT 06704 Medication Administration Certification ~
Hector Diaz 792 Boyden St., Waterbury, CT 06704 Medication Administration Certification 2016-01-15 ~ 2018-01-14
Hector Rosado Jr 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2017-03-19 ~ 2019-03-18
Hector Diaz 122 Ave. of Industry, Waterbury, CT 06705 Medication Administration Certification 2004-02-26 ~ 2006-02-25
Hector Cotto 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2017-02-10 ~ 2019-02-09
Hector Stewart 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2017-05-12 ~ 2019-05-11
Hector Luis Gomez 166 Bond Street, Hartford, CT 06114 Medication Administration Certification ~
Hector Rivera 1235 East Street #a, New Britain, CT 06053 Medication Administration Certification ~
Hector Rios 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2003-06-14 ~ 2005-06-13
Hector Garcia 34 Whitman Street, New Britain, CT 06051 Medication Administration Certification 2020-03-02 ~ 2022-03-01

Improve Information

Please comment or provide details below to improve the information on HECTOR TORRES.

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