GERALDINE ECCLESTON-MURDO
Medication Administration Certification


Address: 88 Staples St, Bridgeport, CT 06604-2201

GERALDINE ECCLESTON-MURDO (Credential# 1554029) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 17, 2019. The license expiration date date is March 16, 2021. The license status is ACTIVE.

Business Overview

GERALDINE ECCLESTON-MURDO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161001890. The credential type is medication administration certification. The effective date is March 17, 2019. The expiration date is March 16, 2021. The business address is 88 Staples St, Bridgeport, CT 06604-2201. The current status is active.

Basic Information

Licensee Name GERALDINE ECCLESTON-MURDO
Credential ID 1554029
Credential Number DSMA.161001890
Credential Type Medication Administration Certification
Business Address 88 Staples St
Bridgeport
CT 06604-2201
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-03-16
Effective Date 2019-03-17
Expiration Date 2021-03-16
Refresh Date 2019-03-20

Other licenses

ID Credential Code Credential Type Issue Term Status
1570146 DSMA.001422621 Medication Administration Certification 2012-07-04 2014-07-12 - 2016-07-11 INACTIVE

Office Location

Street Address 88 STAPLES ST
City BRIDGEPORT
State CT
Zip Code 06604-2201

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marilyn Burgos 72 Staples St, Bridgeport, CT 06604-2201 Hairdresser/cosmetician 2018-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Famous Pizza 430 Park Avenue, Bridgeport, CT 06604 Bakery 2020-07-01 ~ 2021-06-30
Yishuang Chen 15 Cottege Pl, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Yazhen Yang 670 W Taft Ave, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Mai Hoang Diep 1450 North Ave., Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kayleen Barrios 324 Benham Avenue, Bridgeport, CT 06604 Hairdresser/cosmetician ~
Mbrk Construction LLC 2450 North Ave, Bridgeport, CT 06604 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Leovigilda Navarro-vasquez 168 Pacific St, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Katherine H Szilagyi-fletcher · Szilagyi 615 West Taft Ave, Bridgeport, CT 06604 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Shakeema Demetria Barnes 508 Harral Ave Apt #129, Bridgeport, CT 06604 Licensed Practical Nurse 2020-06-22 ~ 2021-03-31
Margaret I Dennehy 51 Bancroft Ave, Bridgeport, CT 06604 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06604

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06604
License Type Medication Administration Certification
License Type + County Medication Administration Certification + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jimmy Eccleston P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-05-15 ~ 2020-05-14
Geraldine Eccleston-murdock 88 Staples Street, Bridgeport, CT 06604 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Geraldine Artis P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1997-12-28 ~ 1999-12-27
Geraldine George 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2013-12-28 ~ 2015-12-27
Geraldine Strong 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2018-08-18 ~ 2020-08-17
Geraldine Wilson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-11-03 ~ 2012-11-02
Geraldine Rious 119 Sheffield Ave, New Haven, CT 06511 Medication Administration Certification 2020-03-08 ~ 2022-03-07
Geraldine Johnson 152 Shefield Ave, New Haven, CT 06511 Medication Administration Certification 2020-03-19 ~ 2022-03-18
Geraldine Hamel P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-04-13 ~ 2012-04-12
Geraldine Bailey 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2007-09-15 ~ 2009-09-14

Improve Information

Please comment or provide details below to improve the information on GERALDINE ECCLESTON-MURDO.

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