GABRIELLE PIERRE (Credential# 1561087) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 7, 2017. The license expiration date date is April 6, 2019. The license status is INACTIVE.
GABRIELLE PIERRE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002015. The credential type is medication administration certification. The effective date is April 7, 2017. The expiration date is April 6, 2019. The business address is 60 Hilliard St., Manchester, CT 06040. The current status is inactive.
Licensee Name | GABRIELLE PIERRE |
Credential ID | 1561087 |
Credential Number | DSMA.171002015 |
Credential Type | Medication Administration Certification |
Business Address |
60 Hilliard St. Manchester CT 06040 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-04-07 |
Effective Date | 2017-04-07 |
Expiration Date | 2019-04-06 |
Refresh Date | 2019-07-05 |
Street Address | 60 Hilliard St. |
City | Manchester |
State | CT |
Zip Code | 06040 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nykia Motley | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2019-06-02 ~ 2021-06-01 |
Sheena Rockcliffe | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2018-09-08 ~ 2020-09-07 |
Annette Betsey | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2018-09-08 ~ 2020-09-07 |
Timothy Santana | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2018-08-31 ~ 2020-08-30 |
Kacy Coleman | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2018-08-26 ~ 2020-08-25 |
Stacy Harden | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2018-08-26 ~ 2020-08-25 |
Paula Levy | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Alicia Brathwaite | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Melissa Holley | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2018-07-25 ~ 2020-07-24 |
Eva Frasier-wilson | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2018-07-24 ~ 2020-07-23 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary Fosuah Nketia | 61 Cougar Drive, Manchester, CT 06040 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
New Seasons Inc. | 164 East Center Street, Manchester, CT 06040 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kaylen Lam | 60 Chlistone Lane, Manchester, CT 06040 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Matilde Altamirano | 415 Gardner Street, Manchester, CT 06040 | Nail Technician | 2020-06-27 ~ 2022-04-30 |
Meilan Meilan Chen | 174 Middle Tpke, Manchester, CT 06040 | Nail Technician | ~ |
Prince Acheampong | 32 Bigelow Street, Manchester, CT 06040 | Notary Public Appointment | ~ |
Erin C Boyle | 470 Porter Street, Manchester, CT 06040 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dejone Mitchell | 64 Ruby Dr Apt. P, Manchester, CT 06040 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Andrea H Clifford | 116 Longview Drive, Manchester, CT 06040 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Tabia Thornton-bey | 103 Walek Farms Road, Manchester, CT 06040 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06040 |
City | Manchester |
Zip Code | 06040 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Manchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gabrielle Mancini | 151 Andrew Ave, Naugatuck, CT 06770 | Medication Administration Certification | ~ |
Gabrielle Kirton | 163 Livingston Place, Bridgeport, CT 06610 | Medication Administration Certification | ~ |
Gabrielle Hawley | 57 Drake St, Waterbury, CT 06704 | Medication Administration Certification | 2019-05-11 ~ 2021-05-10 |
Gabrielle Navedo | 167 S Main Street Apt 3c, Brooklyn, CT 06234 | Medication Administration Certification | ~ |
Gabrielle Emmanuel | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2017-05-11 ~ 2019-05-10 |
Gabrielle Audain | 159 Pinney St, Ellington, CT 06029 | Medication Administration Certification | 2018-12-10 ~ 2020-12-09 |
Gabrielle Mancini | 151 Andrew Ave, Apt. 204, Naugatuck, CT 06770 | Medication Administration Certification | 2019-09-19 ~ 2021-09-19 |
Gabrielle Laskarzewski | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-01-26 ~ 2020-01-25 |
Gabrielle Hodge | 17 Colmon Street, New London, CT 06320 | Medication Administration Certification | ~ |
Gabrielle Pierini | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2015-01-09 ~ 2017-01-08 |
Please comment or provide details below to improve the information on GABRIELLE PIERRE.
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).