ANDREW TIERNEY (Credential# 1569355) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 30, 1992. The license expiration date date is January 29, 1994. The license status is INACTIVE.
ANDREW TIERNEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000921602. The credential type is medication administration certification. The effective date is January 30, 1992. The expiration date is January 29, 1994. The business address is 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109. The current status is inactive.
Licensee Name | ANDREW TIERNEY |
Credential ID | 1569355 |
Credential Number | DSMA.000921602 |
Credential Type | Medication Administration Certification |
Business Address |
1290 Silas Deane Hwy Suite 1a Wethersfield CT 06109 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1990-05-23 |
Effective Date | 1992-01-30 |
Expiration Date | 1994-01-29 |
Refresh Date | 2018-08-01 |
Street Address | 1290 Silas Deane Hwy Suite 1A |
City | Wethersfield |
State | CT |
Zip Code | 06109 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nneka Reliford | 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 | Medication Administration Certification | 2019-04-17 ~ 2021-04-17 |
Gerritsen Amoah | 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 | Medication Administration Certification | 2018-12-09 ~ 2020-12-08 |
Marilyn Williams | 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Traycee Porter | 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 | Medication Administration Certification | 2018-09-08 ~ 2020-09-08 |
Antonisha Fowlin | 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Clay Johnson | 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Janita Negron | 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 | Medication Administration Certification | 2018-08-29 ~ 2020-08-29 |
Amir Brown | 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Nakeisha Medina | 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Tanesha Wiles | 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 | Medication Administration Certification | 2018-08-09 ~ 2020-08-08 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Susan E Dimauro | 330 Ridge Rd, Wethersfield, CT 06109 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mary Boccacio | 174 Longvue Drive, Wethersfield, CT 06109 | Esthetician | ~ |
Steven C Hine | 294 Hang Dog Ln, Wethersfield, CT 06109 | Architect | 2020-08-01 ~ 2021-07-31 |
Karolina Monika Fitrzyk | 41 Mountain Laurel, Wethersfield, CT 06109 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Matthew R Dobos | 33 Oxford St, Wethersfield, CT 06109 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Samantha Grabbe | 17 Rockland St, Wethersfield, CT 06109 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Judith M Martz | 307 Nott Street, Wethersfield, CT 06109 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Ups Store (the) | 1077 Silas Deane Hwy, Wethersfield, CT 06109 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Amber H Washington | 103 Parkview Drive, Wethersfield, CT 06109 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Kathleen A Mullady · Brancati | 75 Dale Rd, Wethersfield, CT 06109 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06109 |
City | Wethersfield |
Zip Code | 06109 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Wethersfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shelby Tierney | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2017-09-26 ~ 2019-09-25 |
Erin Tierney | 30 Spruce Drive, Torrington, CT 06790 | Medication Administration Certification | 2019-11-28 ~ 2021-11-27 |
Tierney Dillis | 46 Victoria Drive, Moosup, CT 06354 | Medication Administration Certification | 2019-03-28 ~ 2021-03-28 |
Kathleen Tierney | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2006-05-12 ~ 2008-05-11 |
Danielle Tierney | 161 Parker Road, East Haddam, CT 06423 | Medication Administration Certification | 2018-12-04 ~ 2020-12-03 |
Andrew Smith | 85 Martin St, Hartford, CT 06120 | Medication Administration Certification | ~ |
Gabrielle Mancini | 151 Andrew Ave, Naugatuck, CT 06770 | Medication Administration Certification | ~ |
Andrew Plaza | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2013-10-16 ~ 2015-10-15 |
Andrew Thomas | 199 Nelson St Apt 3, Hartford, CT 06112 | Medication Administration Certification | 2018-11-13 ~ 2020-11-13 |
Loleta Grailich | 210 Andrew Ave, Naugatuck, CT 06770 | Medication Administration Certification | 2020-03-25 ~ 2022-03-25 |
Please comment or provide details below to improve the information on ANDREW TIERNEY.
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).