DALE GARVIN (Credential# 1561966) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 7, 2017. The license expiration date date is November 6, 2019. The license status is INACTIVE.
DALE GARVIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171003174. The credential type is medication administration certification. The effective date is November 7, 2017. The expiration date is November 6, 2019. The business address is 156 Cross Roads, Waterford, CT 06385. The current status is inactive.
Licensee Name | DALE GARVIN |
Credential ID | 1561966 |
Credential Number | DSMA.171003174 |
Credential Type | Medication Administration Certification |
Business Address |
156 Cross Roads Waterford CT 06385 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-11-07 |
Effective Date | 2017-11-07 |
Expiration Date | 2019-11-06 |
Refresh Date | 2020-02-04 |
Street Address | 156 Cross Roads |
City | Waterford |
State | CT |
Zip Code | 06385 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gregory Laguerre | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-08-26 ~ 2020-08-25 |
Lori Forbes | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-08-24 ~ 2020-08-23 |
George Fontanez | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Patricia Hasapis | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-08-03 ~ 2020-08-02 |
George Ajayi | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-07-23 ~ 2020-07-22 |
Laura Bunn | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-30 ~ 2020-06-29 |
Marc Serluca | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-29 ~ 2020-06-28 |
Susan Lazine | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-26 ~ 2020-06-25 |
Jack Mason | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-18 ~ 2020-06-17 |
Mathew Stewart | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-08 ~ 2020-06-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Howard Christopher Rosas | 40 Ridgewood Ave, Waterford, CT 06385 | Chiropractor | 2020-07-01 ~ 2021-06-30 |
Vincent F Donato | 26 Wild Rose Avenue, Waterford, CT 06385 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Mark A Herter | 51 Quarry Rd, Waterford, CT 06385 | Architect | 2020-08-01 ~ 2021-07-31 |
Pamela A Manke | 54 Rope Ferry Rd., Waterford, CT 06385 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Carol Winslow | 18 Myrock Ave, Waterford, CT 06385 | Marital and Family Therapist | 2020-09-01 ~ 2021-08-31 |
Donna M Rivero · Knupp | 3 Ridgewood Ave, Waterford, CT 06385 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Margaret A Goldschneider · Chapman | 3 High Ridge Drive, Waterford, CT 06385 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Frank R Dellacono Md | 201 Boston Post Road, Waterford, CT 06385 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mathew H Tellier | 25 Locust Ct., Waterford, CT 06385 | Backflow Prevention Device Tester | 2020-06-18 ~ 2023-03-31 |
Renata Kamburi | 16 Marilyn Road, Waterford, CT 06385 | Esthetician | 2020-06-20 ~ 2021-12-31 |
Find all Licenses in zip 06385 |
City | Waterford |
Zip Code | 06385 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Waterford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Edward Garvin | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 1999-08-27 ~ 2001-08-26 |
Annette Anderson | 9 Garvin Street, New London, CT 06320 | Medication Administration Certification | ~ |
Marie Garvin | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 1992-12-05 ~ 1994-12-04 |
Wanda Garvin | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 1998-11-11 ~ 2000-11-10 |
Joyce Garvin | 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 | Medication Administration Certification | 2005-09-03 ~ 2007-09-02 |
Lisa Murray | 117 Dale St, Stamford, CT 06902 | Medication Administration Certification | 2020-02-25 ~ 2022-02-25 |
Dale Becker | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2014-02-08 ~ 2016-02-07 |
Dale Bethune | 48 Corrigan Ave, Meridan, CT 06451 | Medication Administration Certification | 2019-12-30 ~ 2021-12-29 |
Winifred Ocansey | 125 Dale St, Stamford, CT 06902 | Medication Administration Certification | 2018-10-18 ~ 2020-10-17 |
Dale Wragg | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2002-05-19 ~ 2004-05-18 |
Please comment or provide details below to improve the information on DALE GARVIN.
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).