SHIRLEY CONROY (Credential# 1565863) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 5, 1997. The license expiration date date is January 4, 1999. The license status is INACTIVE.
SHIRLEY CONROY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009601455. The credential type is medication administration certification. The effective date is January 5, 1997. The expiration date is January 4, 1999. The business address is 84b Linwood Ave., Colchester, CT 06415. The current status is inactive.
Licensee Name | SHIRLEY CONROY |
Credential ID | 1565863 |
Credential Number | DSMA.009601455 |
Credential Type | Medication Administration Certification |
Business Address |
84b Linwood Ave. Colchester CT 06415 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1994-12-13 |
Effective Date | 1997-01-05 |
Expiration Date | 1999-01-04 |
Refresh Date | 2018-08-01 |
Street Address | 84B Linwood Ave. |
City | Colchester |
State | CT |
Zip Code | 06415 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Miguel Colon | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-08-19 ~ 2020-08-18 |
Lisa Griffith | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-08-08 ~ 2020-08-07 |
Crystal O'neill | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-08-05 ~ 2020-08-04 |
Nashid Ahmad | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-08-04 ~ 2020-08-03 |
Arnaldo Ingles | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Yahaira Rodriguez | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-07-15 ~ 2020-07-14 |
Liza Dewolf | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-07-10 ~ 2020-07-09 |
Elizabeth Finnigan | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-06-27 ~ 2020-06-26 |
Sandra Feurtado-yeboah | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-06-22 ~ 2020-06-21 |
Deray Ritter | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2018-05-26 ~ 2020-05-25 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashley Shattuck | 66 South Road, Colchester, CT 06415 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Linda Smith · Lamb | 25 Loomis Road, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Vincent Vespa Jr | 671 Norwich Ave, Colchester, CT 06415 | Sub-surface Sewage Installer | 2020-09-01 ~ 2021-08-31 |
Deborah L Strong · Bowen | 98 Lebanon Avenue, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Lucy A Boisse | 115 Stanavage Road, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Alicia R Bohnenkamper | 906 Canterbury Lane, Colchester, CT 06415 | Notary Public Appointment | 2011-09-28 ~ 2016-09-30 |
Anna M Sofia | 75 B Elmwood Heights, Colcheshter, CT 06415 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
J J Noels Supermarket | 15 Broadway, Colchester, CT 06415 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Linda S Kvasnik | 69 Colburn Dr, Colchester, CT 06415 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
James W Bansemer · General Builders & Remodelers | 87 O'connell Road, Colchester, CT 06415 | Home Improvement Contractor | 2020-06-25 ~ 2020-11-30 |
Find all Licenses in zip 06415 |
City | Colchester |
Zip Code | 06415 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Colchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Steve Conroy | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1999-10-01 ~ 2001-09-30 |
Richard Conroy | 5 Grandview St., Wolcott, CT 06716 | Medication Administration Certification | 2019-05-18 ~ 2021-05-17 |
Clifford Conroy | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2013-07-30 ~ 2015-07-29 |
Bethany Conroy | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2014-12-02 ~ 2016-12-01 |
Barbara Worden-conroy | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2008-08-26 ~ 2010-08-25 |
Doug Conroy | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1992-11-01 ~ 1994-10-31 |
Nancy Conroy | 1761 Main Street, East Hartford, CT 06108 | Medication Administration Certification | 1998-05-30 ~ 2000-05-29 |
Shirley Williams | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2002-11-04 ~ 2004-11-03 |
Shirley Caron | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2015-04-15 ~ 2017-04-14 |
Cherlisa Beverley | 4b Shirley Way, New Haven, CT 06515 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on SHIRLEY CONROY.
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).