ALYSSA FORDE
Medication Administration Certification


Address: 685 Burritt Street, New Britain, CT 06053

ALYSSA FORDE (Credential# 1556187) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 2, 2013. The license expiration date date is March 1, 2015. The license status is INACTIVE.

Business Overview

ALYSSA FORDE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001329589. The credential type is medication administration certification. The effective date is March 2, 2013. The expiration date is March 1, 2015. The business address is 685 Burritt Street, New Britain, CT 06053. The current status is inactive.

Basic Information

Licensee Name ALYSSA FORDE
Credential ID 1556187
Credential Number DSMA.001329589
Credential Type Medication Administration Certification
Business Address 685 Burritt Street
New Britain
CT 06053
Business Type EMPLOYEE ONLY
Status INACTIVE
Issue Date 2011-03-05
Effective Date 2013-03-02
Expiration Date 2015-03-01
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
2015043 DSMA Medication Administration Certification - PENDING
2002472 DSMA Medication Administration Certification - PENDING

Office Location

Street Address 685 Burritt Street
City New Britain
State CT
Zip Code 06053

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Teresa E Browne 685 Burritt Street, New Britain, CT 06053 Notary Public Appointment 2015-12-01 ~ 2020-11-30
Derick M Smith · Smitty Enterprises 685 Burritt Street, New Britain, CT 06053 Lead Abatement Supervisor 2007-02-16 ~ 2007-12-31
Smitty Enterprizes LLC. · Derick M. Smith, Sr. 685 Burritt Street, New Britain, CT 06053 Lead Abatement/consultant Contractor 2007-02-16 ~ 2007-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anetta Kuzawa · Kacmarska 41 Charlene Dr, New Britain, CT 06053 Registered Nurse 2020-07-01 ~ 2021-06-30
Ana Maria Hernandez 108 Mcclintock St.apt2 South, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Salvatore Parafati 118 Jordan Street, New Britain, CT 06053 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
New Britain Noble LLC 973 Farmington Ave, New Britain, CT 06053 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zhen Ying Lai 274 Paul Manafort Dr, New Britain, CT 06053 Nail Technician ~
Kwame Kusi 22 Dorman Rd, New Britain, CT 06053 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Nelida Rodriguez 22 Marmon Street, New Britain, CT 06053 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Dany Heng 251 Batterson Dr, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Daniela Stephania Ospina 156 Pierremount Ave, New Britain, CT 06053 Registered Nurse 2020-06-22 ~ 2021-01-31
Pratima Aryal 55 Brittany Farms Road H216, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06053

Competitor

Search similar business entities

City New Britain
Zip Code 06053
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Britain

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Rosalie Forde 45 Maple Ave, Windsor, CT 06095 Medication Administration Certification 2012-09-27 ~ 2014-09-26
Matthew Forde 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2007-01-12 ~ 2009-01-11
Alyssa Kai Forde 71 Bristol St, Hartford, CT 06106-4102 Master's Level Social Worker 2020-04-01 ~ 2021-03-31
Alyssa Ziarno 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-07-21 ~ 2014-07-20
Alyssa Rubino 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2014-02-09 ~ 2016-02-08
Alyssa Melendez 222 Bradley Ave, Waterbury, CT 06708 Medication Administration Certification 2018-10-02 ~ 2020-10-02
Alyssa Cocce 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2016-02-18 ~ 2018-02-17
Alyssa Ramos 137 Robbins St #2, Waterbury, CT 06708 Medication Administration Certification 2018-12-10 ~ 2020-12-09
Alyssa Quinones P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2004-01-10 ~ 2006-01-09
Alyssa Delgado 364 Norwich Ave, Taftville, CT 06380 Medication Administration Certification 2019-06-13 ~ 2021-06-12

Improve Information

Please comment or provide details below to improve the information on ALYSSA FORDE.

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