GREGG RUCCI
Medication Administration Certification


Address: 211 Pomeroy Ave, Meriden, CT 06450

GREGG RUCCI (Credential# 1553994) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 8, 2018. The license expiration date date is December 7, 2020. The license status is ACTIVE.

Business Overview

GREGG RUCCI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001600283. The credential type is medication administration certification. The effective date is December 8, 2018. The expiration date is December 7, 2020. The business address is 211 Pomeroy Ave, Meriden, CT 06450. The current status is active.

Basic Information

Licensee Name GREGG RUCCI
Credential ID 1553994
Credential Number DSMA.001600283
Credential Type Medication Administration Certification
Business Address 211 Pomeroy Ave
Meriden
CT 06450
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2014-12-08
Effective Date 2018-12-08
Expiration Date 2020-12-07
Refresh Date 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1558577 DSMA.001400283 Medication Administration Certification 2012-10-02 2014-09-24 - 2016-09-23 INACTIVE

Office Location

Street Address 211 Pomeroy Ave
City Meriden
State CT
Zip Code 06450

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sean P Hines 211 Pomeroy Ave, Meriden, CT 06450 Emergency Medical Technician 2019-02-06 ~ 2021-12-31
Marie Beatriz Verdugo 211 Pomeroy Ave, Meriden, CT 06450 Registered Nurse 2020-04-01 ~ 2021-03-31
Terry L Hamley 211 Pomeroy Ave, Meriden, CT 06450 Registered Nurse 2020-02-01 ~ 2021-01-31
Eric M Collazo 211 Pomeroy Ave, Meriden, CT 06450 Licensed Practical Nurse 2019-10-01 ~ 2020-09-30
Bequita Chantal Gaines 211 Pomeroy Ave, Meriden, CT 06450 Registered Nurse - Temporary 2019-12-23 ~ 2020-04-21
Emily Chernick 211 Pomeroy Ave, Meriden, CT 06450 Master's Level Social Worker 2019-02-01 ~ 2020-01-31
Charles Lyman 211 Pomeroy Ave, Meriden, CT 06450 Home Improvement Salesperson 2017-12-01 ~ 2018-11-30
Joanna J Augustine 211 Pomeroy Ave, Meriden, CT 06450 Registered Nurse 2016-01-01 ~ 2016-12-31
Linda B Joels 211 Pomeroy Ave, Meriden, CT 06450 Registered Nurse 2009-04-15 ~ 2010-04-30
Reysa E Ravelo 211 Pomeroy Ave, Meriden, CT 06450 Registered Nurse 2006-04-03 ~ 2007-04-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rachaellee E Standish 5401 Yale Ave, Meriden, CT 06450 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Yajaira Perez 44 Sagamore Rd, Meriden, CT 06450 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephanie Savejs 818 Paddock Ave, Meriden, CT 06450 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kellie Victoria Katkauskas 194 Catherine Dr., Meriden, CT 06450 Marital and Family Therapist Associate ~
Shannon Lee Nessing 278 Britannia St, Meriden, CT 06450 Nail Technician ~
Miller Company 99 Center St, Meriden, CT 06450 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kristina Rodriguez 51 Hobart St., Waterbury, CT 06450 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Agatha V Pestilli 148 Alexander Dr, Meriden, CT 06450 Architect 2020-08-01 ~ 2021-07-31
Wayne M Flis 250 Liberty St. #1, Meriden, CT 06450 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
J&e General Contractor LLC 787 N Colony Rd Apt 29, Meriden, CT 06450 Home Improvement Contractor 2020-06-23 ~ 2020-11-30
Find all Licenses in zip 06450

Competitor

Search similar business entities

City Meriden
Zip Code 06450
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Meriden

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gregg Woods 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 1995-06-28 ~ 1997-06-27
Gregg Lauria P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2006-06-26 ~ 2008-06-25
Gregg Seiderer 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 1993-02-10 ~ 1995-02-09
Avis Gregg 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 1997-01-28 ~ 1999-01-27
Theresa Gregg 314 Main Street, Torrington, CT 06790 Medication Administration Certification 2014-03-31 ~ 2016-03-30
Gregg-a Brown 112 Lasalle Street, New Britain, CT 06051 Medication Administration Certification 2019-07-22 ~ 2021-07-22
Rsheemah Gregg-rodriguez 100 Stanley Road, Hamden, CT 06514 Medication Administration Certification 2018-11-19 ~ 2020-11-18
Kianti Gregg-hunter 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2005-04-13 ~ 2007-04-12
Michael L Rucci · Michael L Rucci Carpenter 89 Scofield Ave, Bridgeport, CT 06605-2926 Home Improvement Contractor 2008-12-30 ~ 2009-11-30
Rucci, Bardaro & Barrett PC 919 Eastern Ave, Malden, MA 02148 Certified Public Accountant Firm Permit 2012-01-05 ~ 2012-12-31

Improve Information

Please comment or provide details below to improve the information on GREGG RUCCI.

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