PEGGY MOYLES (Credential# 1556594) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 28, 2018. The license expiration date date is June 27, 2020. The license status is LAPSED.
PEGGY MOYLES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001807541. The credential type is medication administration certification. The effective date is June 28, 2018. The expiration date is June 27, 2020. The business address is 421 Main Street, Cromwell, CT 06416. The current status is lapsed.
Licensee Name | PEGGY MOYLES |
Credential ID | 1556594 |
Credential Number | DSMA.001807541 |
Credential Type | Medication Administration Certification |
Business Address |
421 Main Street Cromwell CT 06416 |
Business Type | EMPLOYEE ONLY |
Status | LAPSED - LAPSED RENEWAL |
Active | 1 |
Issue Date | 2016-07-28 |
Effective Date | 2018-06-28 |
Expiration Date | 2020-06-27 |
Refresh Date | 2020-06-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1540382 | DSMA.001607541 | Medication Administration Certification | 2014-07-02 | 2016-06-28 - 2018-06-27 | INACTIVE |
1540381 | DSMA.001407541 | Medication Administration Certification | 2012-06-21 | 2014-06-28 - 2016-06-27 | INACTIVE |
Street Address | 421 Main Street |
City | Cromwell |
State | CT |
Zip Code | 06416 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alicia Vereen | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-07-11 ~ 2020-07-10 |
Mylene Wynn | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-07-09 ~ 2020-07-08 |
Melanie Smith | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Trudy Haury | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-05-26 ~ 2020-05-25 |
Oussoumane Sekongo | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-05-09 ~ 2020-05-08 |
Jack Robinson | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-04-12 ~ 2020-04-11 |
Irene Green | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-03-13 ~ 2020-03-12 |
Nickolas Vinson | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-02-14 ~ 2020-02-13 |
Charles Cole | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2017-11-07 ~ 2019-11-06 |
Darnita Torres-campbell | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2017-10-12 ~ 2019-10-11 |
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 |
---|---|---|---|
Karen Moyles | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2013-11-25 ~ 2015-11-24 |
Peggy Simpson | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2010-01-18 ~ 2012-01-17 |
Moyles Painting | 40 Stoddard Ave, Newington, CT 06111 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Peggy Jensen | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1994-06-30 ~ 1996-06-29 |
Peggy French | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1991-04-09 ~ 1993-04-08 |
Peggy Woods | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2016-09-02 ~ 2018-09-01 |
Peggy Suchoski | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2017-02-08 ~ 2019-02-07 |
Peggy Brown | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2013-12-07 ~ 2015-12-06 |
Peggy Moore | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2005-07-12 ~ 2007-07-11 |
Peggy Robertson | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2014-05-10 ~ 2016-05-09 |
Please comment or provide details below to improve the information on PEGGY MOYLES.
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).