BRANDIE TORRES (Credential# 1568943) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 15, 2004. The license expiration date date is July 14, 2006. The license status is INACTIVE.
BRANDIE TORRES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000416931. The credential type is medication administration certification. The effective date is July 15, 2004. The expiration date is July 14, 2006. The business address is 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037. The current status is inactive.
Licensee Name | BRANDIE TORRES |
Credential ID | 1568943 |
Credential Number | DSMA.000416931 |
Credential Type | Medication Administration Certification |
Business Address |
808 Four Rod Road P.o. Box 7333 Kensington CT 06037 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2002-07-27 |
Effective Date | 2004-07-15 |
Expiration Date | 2006-07-14 |
Refresh Date | 2018-08-01 |
Street Address | 808 Four Rod Road P.O. box 7333 |
City | Kensington |
State | CT |
Zip Code | 06037 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shannon Jenkins | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2019-03-06 ~ 2021-03-06 |
Aja Sheppard | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2018-10-04 ~ 2020-10-04 |
Mary Weston-turner | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Claudette Bentley | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2018-09-07 ~ 2020-09-07 |
Laurel Franke | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2018-09-01 ~ 2020-08-31 |
Quanda Gunn | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Andrea Welch | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2018-08-16 ~ 2020-08-15 |
Tamanique Scruse | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2018-08-15 ~ 2020-08-14 |
Hiram Morales | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2018-08-14 ~ 2020-08-13 |
Tiara Myers | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2018-08-07 ~ 2020-08-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jolanta Wilinski-pelech | 163 Hillside Rd, Berlin, CT 06037 | Esthetician | ~ |
Susann A Pavano | 67 Hickory Hill Rd, Kensington, CT 06037 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Marco A Giannone | 101 Grapevine Lane, Berlin, CT 06037 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
Linda A Giove | 48 Winding Meadow D, Kensington, CT 06037 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Kevin P Gallagher | 206 Fairview Dr, Berlin, CT 06037 | Embalmer | 2020-07-01 ~ 2021-06-30 |
Stephanie M Sadlowski | 28 Cynthia Drive, Kensington, CT 06037 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Violet Pastorkova-jaouen | 959 Four Rod Road, Berlin, CT 06037 | Dietitian/nutritionist | 2020-07-01 ~ 2021-06-30 |
Constantine S Buonanno Dmd | 1105 Farmington Ave, Kensington, CT 06037 | Dentist | 2020-04-01 ~ 2021-03-31 |
Lisa Divalentino | 23 Garden Drive, Kensington, CT 06037 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
William Dornfried | 240 Kensington Road, Berlin, CT 06037 | Water Treatment Plant Operator - Class I | 2020-04-01 ~ 2023-03-31 |
Find all Licenses in zip 06037 |
City | Kensington |
Zip Code | 06037 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Kensington |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Brandie Williams | 38 Daventry Hill Road, Avon, CT 06001 | Medication Administration Certification | 2019-12-03 ~ 2021-12-02 |
Brandie O'connell | 43 Norwich Road, Quaker Hill, CT 06375 | Medication Administration Certification | 2004-06-20 ~ 2006-06-19 |
Brandie A Torres | 4235 Tazewell Ct, West Palm Beach, FL 33409-7818 | Speech and Language Pathologist | 2019-09-01 ~ 2020-08-31 |
Liz Torres | 69 First Street, New Britain, CT 06051 | Medication Administration Certification | 2020-06-24 ~ 2022-06-23 |
Marilesy Torres | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2012-03-17 ~ 2014-03-16 |
Nellie Torres | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2012-03-20 ~ 2014-03-19 |
David Torres | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2012-06-12 ~ 2014-06-11 |
Gabriel Torres | 136 Central Ave., Waterbury, CT 06702 | Medication Administration Certification | ~ |
Colleen Torres | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2008-12-05 ~ 2010-12-04 |
Justin Torres | 451 Harwinton Ave. 2a2, Torrington, CT 06790 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on BRANDIE TORRES.
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).