VANESSA TORRES
Medication Administration Certification


Address: 200 Research Parkway, Meriden, CT 06450

VANESSA TORRES (Credential# 1559618) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 13, 2018. The license expiration date date is July 12, 2020. The license status is ACTIVE.

Business Overview

VANESSA TORRES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.181000559. The credential type is medication administration certification. The effective date is July 13, 2018. The expiration date is July 12, 2020. The business address is 200 Research Parkway, Meriden, CT 06450. The current status is active.

Basic Information

Licensee Name VANESSA TORRES
Credential ID 1559618
Credential Number DSMA.181000559
Credential Type Medication Administration Certification
Business Address 200 Research Parkway
Meriden
CT 06450
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-07-24
Effective Date 2018-07-13
Expiration Date 2020-07-12
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1586963 DSMA.161000559 Medication Administration Certification 2014-07-13 2016-07-13 - 2018-07-12 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Vanessa Torres 239 River St., Waterbury, CT 06706 Medication Administration Certification 2020-06-08 ~ 2022-06-08
Vanessa Torres 354 Congress Avenue, Waterbury, CT 06708 Notary Public Appointment 2014-09-25 ~ 2019-09-30
Vanessa Torres 81 Monroe Street, Hartford, CT 06114 Medication Administration Certification ~

Office Location

Street Address 200 Research Parkway
City Meriden
State CT
Zip Code 06450

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Deanna Mongillo 200 Research Parkway, Meriden, CT 06450 Pharmacy Technician 2020-05-21 ~ 2021-03-31
Barbara Mccotter 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Kayann Talbot 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Cristina Echevarria 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Sian Morris 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-08 ~ 2020-08-07
Brittani Forbotnick 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Shenell Benjamin 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-07-18 ~ 2020-07-17
Theresa Blankenship 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-07-08 ~ 2020-07-07
Tanya Yates 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Shanique Mclaurin 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-06-23 ~ 2020-06-22
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
Vanessa Gonzalez P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2010-03-30 ~ 2012-03-29
Vanessa Mcclure P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2013-04-09 ~ 2015-04-08
Vanessa Lachappelle 466 Ash Street, Willimantic, CT 06226 Medication Administration Certification ~
Vanessa Smith 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2013-06-20 ~ 2015-06-19
Vanessa Lastrina 1753 Chamberlain Hwy., Berlin, CT 06037 Medication Administration Certification ~
Vanessa Woodruff 925 Oronoke Rd #20h, Waterbury, CT 06708 Medication Administration Certification 2019-10-07 ~ 2021-10-06
Vanessa Segui P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2014-02-04 ~ 2016-02-03
Vanessa Velez 66 Jay Street, New London, CT 06320 Medication Administration Certification 2019-02-05 ~ 2021-02-05
Vanessa Boyette 290 Pratt St., Meriden, CT 06450 Medication Administration Certification 2012-03-07 ~ 2014-03-06
Vanessa Kohl 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2012-05-05 ~ 2014-05-04

Improve Information

Please comment or provide details below to improve the information on VANESSA 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