HOPE O'MALLEY (Credential# 1563194) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 7, 2001. The license expiration date date is September 6, 2003. The license status is INACTIVE.
HOPE O'MALLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000112986. The credential type is medication administration certification. The effective date is September 7, 2001. The expiration date is September 6, 2003. The business address is 201 W. Main Street, Plantsville, CT 06479. The current status is inactive.
Licensee Name | HOPE O'MALLEY |
Credential ID | 1563194 |
Credential Number | DSMA.000112986 |
Credential Type | Medication Administration Certification |
Business Address |
201 W. Main Street Plantsville CT 06479 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1999-10-10 |
Effective Date | 2001-09-07 |
Expiration Date | 2003-09-06 |
Refresh Date | 2018-08-01 |
Street Address | 201 W. Main Street |
City | Plantsville |
State | CT |
Zip Code | 06479 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elliot Tellado | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2019-10-06 ~ 2021-10-05 |
Carylon Stallings | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2019-01-07 ~ 2021-01-07 |
Rashaan Mcrae | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-10-05 ~ 2020-10-05 |
La'kenya Cain | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-09-17 ~ 2020-09-17 |
Dina Duprey-smith | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-05-25 ~ 2020-05-24 |
Ashley Reyes | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-05-21 ~ 2020-05-20 |
Daniel Navarro | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-04-03 ~ 2020-04-02 |
Tiffany Simms | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-02-12 ~ 2020-02-11 |
Jezel Almedina | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2018-01-11 ~ 2020-01-10 |
Gary Gordon | 201 W. Main Street, Plantsville, CT 06479 | Medication Administration Certification | 2017-12-30 ~ 2019-12-29 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen Slonus | 9 Wilbur St, Plantsville, CT 06479 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Ann-kristin Friedrich | 77 Carter Lane, Plantsville, CT 06479 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Trevor Steskla | 1157 Marion Ave, Plantsville, CT 06479 | Heating, Piping & Cooling Limited Journeyperson | ~ |
Rebecca L Fernandes | 29 Fleetwood Rd, Plantsville, CT 06479 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Pawan K Karanam | 33 Hubeny Drive, Plantsville, CT 06479 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Charles A Moss | 105 Roxbury Rd, Plantsville, CT 06479 | Architect | 2020-08-01 ~ 2021-07-31 |
Marceille M Crookes | 30 Hillside Ave, Plantsville, CT 06479 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Lino L Gelada | 221 Burritt Street, Plantsville, CT 06479 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Tony's Restaurant & Pizza Palace | 1315 Meriden Wtby Rd, Plantsville, CT 06479 | Bakery | 2020-07-01 ~ 2021-06-30 |
Richard Oulundsen II | 924 Prospect Street, Plantsville, CT 06479 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Find all Licenses in zip 06479 |
City | Plantsville |
Zip Code | 06479 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Plantsville |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patricia Malley | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 1999-02-25 ~ 2001-02-24 |
Carol Malley | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 1996-04-10 ~ 1998-04-09 |
Pamela O'malley | 514 Stafford Rd, Mansfield Ctr, CT 06250 | Medication Administration Certification | 2019-10-05 ~ 2021-10-04 |
Paul Malley | 103 Bingham Road, Canterbury, CT 06331 | Medication Administration Certification | 2020-01-29 ~ 2022-01-28 |
Jeanne O'malley | 43 Norwich Road, Quaker Hill, CT 06375 | Medication Administration Certification | 2004-12-30 ~ 2006-12-29 |
Hope Schaffrick | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 1994-06-04 ~ 1996-06-03 |
Stephanie Hyppolite | 1289 Hope St, Stamford, CT 06902 | Medication Administration Certification | ~ |
Hope Searles | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2008-08-07 ~ 2010-08-06 |
Hope Murphy | 194 Hillside Ave, Bridgeport, CT 06604 | Medication Administration Certification | 2019-05-02 ~ 2021-05-02 |
Hope Lumpkin | 270 Jefferson St, Hartford, CT 06106 | Medication Administration Certification | 2010-12-18 ~ 2012-12-17 |
Please comment or provide details below to improve the information on HOPE O'MALLEY.
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).