PAULINE ROCHE
Medication Administration Certification


Address: 3 Pearson Way, Enfield, CT 06082

PAULINE ROCHE (Credential# 1566597) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 3, 1995. The license expiration date date is October 2, 1997. The license status is INACTIVE.

Business Overview

PAULINE ROCHE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000952936. The credential type is medication administration certification. The effective date is October 3, 1995. The expiration date is October 2, 1997. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.

Basic Information

Licensee Name PAULINE ROCHE
Credential ID 1566597
Credential Number DSMA.000952936
Credential Type Medication Administration Certification
Business Address 3 Pearson Way
Enfield
CT 06082
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1993-10-17
Effective Date 1995-10-03
Expiration Date 1997-10-02
Refresh Date 2018-08-01

Office Location

Street Address 3 Pearson Way
City Enfield
State CT
Zip Code 06082

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Enfield
Zip Code 06082
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Enfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carolyn Roche 15 High St. Ext., Danbury, CT 06810 Medication Administration Certification 2019-08-20 ~ 2021-08-19
Brittany Roche 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2017-12-16 ~ 2019-12-15
Jean Roche P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1998-12-11 ~ 2000-12-10
Cortney Roche 124 Foster Drive, Willimantic, CT 06226 Medication Administration Certification 2018-10-02 ~ 2020-10-02
Carlos Roche 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2017-10-27 ~ 2019-10-26
David Roche 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 1994-05-24 ~ 1996-05-23
Milagros Roche 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2016-01-27 ~ 2018-01-26
Roche Hairston 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 1992-08-01 ~ 1994-07-31
Pauline Kitson 269 Holcomb Street, Hartford, CT 06112 Medication Administration Certification ~
Pauline Gary 227 Elm St., West Haven, CT 06516 Medication Administration Certification 2016-09-12 ~ 2018-09-11

Improve Information

Please comment or provide details below to improve the information on PAULINE ROCHE.

Dataset Information

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).

Trending Searches