TECIA KERR (Credential# 1562158) 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.
TECIA KERR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171003186. 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 3 Pearson Way, Enfield, CT 06082. The current status is inactive.
Licensee Name | TECIA KERR |
Credential ID | 1562158 |
Credential Number | DSMA.171003186 |
Credential Type | Medication Administration Certification |
Business Address |
3 Pearson Way Enfield CT 06082 |
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 | 3 Pearson Way |
City | Enfield |
State | CT |
Zip Code | 06082 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen Sanchez | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-08-02 ~ 2020-08-01 |
Billie Jean Griffin | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Brenda Hoy | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Paula Hodge | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Eileen St. Cyr | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Deborah Guzik | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-31 ~ 2020-05-30 |
Beatrice Bull | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-10 ~ 2020-05-09 |
Tiana Hamilton | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Tiana Cohens | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Naja Barrows | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-01-10 ~ 2020-01-09 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn A Pelligrinelli | 38 Haynes St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sharon M Smith | 11 Eleanor Rd, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kerry A Tanguay · Lang | 11 Somers Road, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Colleen E Galbraith | 12 Southview St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Paul F Misbach | 502 Taylor Road, Enfield, CT 06082 | Real Estate Salesperson | ~ |
Catherine R Mcculloch | 84 Wynwood Drive, Enfield, CT 06082 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Phillip G Seidel | 318 North Maple St, Enfield, CT 06082 | Optician | 2020-05-01 ~ 2021-04-30 |
Matthew Crossen | 19 Elan Street, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Baco's Pizza Inc | 410 Enfield St, Enfield, CT 06082 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jessica G Martin | 72 Belmont Ave, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06082 |
City | Enfield |
Zip Code | 06082 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Enfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tecia` Patrecia Kerr | 19 Shultas Place, Hartford, CT 06114 | Professional Counselor Associate | 2020-03-01 ~ 2021-02-28 |
Vera Kerr | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1997-06-03 ~ 1999-06-02 |
Carina Kerr | 13 Pine Rd, Stafford Springs, CT 06076 | Medication Administration Certification | 2019-03-05 ~ 2021-03-04 |
Gloria Kerr | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2009-12-01 ~ 2011-11-30 |
Michael Kerr | 187 Half Mile Rd., North Haven, CT 06473 | Medication Administration Certification | 1994-07-03 ~ 1996-07-02 |
Monica Kerr | 1387 Norman Street, Bridgeport, CT 06604 | Medication Administration Certification | 2019-11-03 ~ 2021-11-02 |
Robert C Kerr · Kerr & Son Construction Co | 280 Laning St, Southington, CT 06489 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
Robert C Kerr · Robert Kerr Construciton | 280 Laning St, Southington, CT 06489 | Home Improvement Contractor | 1995-12-01 ~ 1996-11-30 |
C W Kerr LLC | 18-1 Dunns Ln, Old Lyme, CT 06371 | Demolition Contractor | 2020-07-01 ~ 2021-06-30 |
Byron Kerr · Kerr Management | 166 Collins St Apt 302, Hartford, CT 06105-1456 | Home Improvement Contractor | 2015-08-18 ~ 2015-11-30 |
Please comment or provide details below to improve the information on TECIA KERR.
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).