ANDREW TIERNEY
Medication Administration Certification


Address: 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 1290 Silas Deane Hwy Suite 1A
City Wethersfield
State CT
Zip Code 06109

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Wethersfield
Zip Code 06109
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wethersfield

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ANDREW TIERNEY.

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