ARNE PALMIERI (Credential# 1569386) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 5, 2001. The license expiration date date is May 4, 2003. The license status is INACTIVE.
ARNE PALMIERI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000112627. The credential type is medication administration certification. The effective date is May 5, 2001. The expiration date is May 4, 2003. The business address is 109 Sanford Street, Hamden, CT 06514. The current status is inactive.
Licensee Name | ARNE PALMIERI |
Credential ID | 1569386 |
Credential Number | DSMA.000112627 |
Credential Type | Medication Administration Certification |
Business Address |
109 Sanford Street Hamden CT 06514 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1999-05-16 |
Effective Date | 2001-05-05 |
Expiration Date | 2003-05-04 |
Refresh Date | 2018-08-01 |
Street Address | 109 Sanford Street |
City | Hamden |
State | CT |
Zip Code | 06514 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vonne Horton | 109 Sanford Street, Hamden, CT 06514 | Medication Administration Certification | 2018-09-02 ~ 2020-09-01 |
Travis Benjamin | 109 Sanford Street, Hamden, CT 06514 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Latoya Haywood | 109 Sanford Street, Hamden, CT 06514 | Medication Administration Certification | 2018-07-10 ~ 2020-07-09 |
Natasha Ortiz | 109 Sanford Street, Hamden, CT 06514 | Medication Administration Certification | 2018-06-01 ~ 2020-05-31 |
Jacqueline Perez | 109 Sanford Street, Hamden, CT 06514 | Medication Administration Certification | 2018-04-21 ~ 2020-04-20 |
Vinsque Jones | 109 Sanford Street, Hamden, CT 06514 | Medication Administration Certification | 2018-04-21 ~ 2020-04-20 |
Jeffrey Wilkins | 109 Sanford Street, Hamden, CT 06514 | Medication Administration Certification | 2018-04-20 ~ 2020-04-19 |
Scihonor Bey | 109 Sanford Street, Hamden, CT 06514 | Medication Administration Certification | 2018-04-11 ~ 2020-04-10 |
Robert Roach IIi | 109 Sanford Street, Hamden, CT 06514 | Medication Administration Certification | 2017-02-04 ~ 2019-02-03 |
Absalom Massie | 109 Sanford Street, Hamden, CT 06514 | Medication Administration Certification | 2017-01-19 ~ 2019-01-18 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Erika Henley | 175 Hightop Circle West, Hamden, CT 06514 | Master's Level Social Worker | 2020-06-01 ~ 2021-05-31 |
Yunmi Lee | 144 Hill St, Hamden, CT 06514 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Rosa M Gordillo | 155 Gorham Ave, Hamden, CT 06514 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Linda C Disbrow | 61 Sherman Lane, Hamden, CT 06514 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Kimberly Marie Fernandes | 660 Mix Ave #1h, Hamden, CT 06514 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marie Junie Cyril | 175 Oberlin Road, Hamden, CT 06514 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Erica Weiss | 4 Partridge Crossing, Hamden, CT 06514 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kimberly S Traverso | 50 Building Brook Road, Hamden, CT 06514 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Kevin A Guess | 3rd Street, Hamden, CT 06514 | Public Weigher | 2020-06-12 ~ 2021-06-30 |
Marilyn Pavelus | 389 Gilbert Ave, Hamden, CT 06514 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06514 |
City | Hamden |
Zip Code | 06514 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Hamden |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Arne J Stellmann · Arne Stellman & Son | 5 Lake Pochung Court, Sussex, NJ 07461 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
Claudia Palmieri | 122 Ave. of Industry, Waterbury, CT 06705 | Medication Administration Certification | 2000-02-19 ~ 2002-02-18 |
Smirna Palmieri | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1991-06-26 ~ 1993-06-25 |
Elizabeth Palmieri | 25b Main Street, Chester, CT 06412 | Medication Administration Certification | ~ |
Angelo Palmieri | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1991-04-26 ~ 1993-04-25 |
Gina Palmieri | 950 Slater Road, New Britain, CT 06053 | Medication Administration Certification | 2003-10-25 ~ 2005-10-24 |
Ashley Sargent | 32 Palmieri Avenue, New Haven, CT 06513 | Medication Administration Certification | 2019-03-19 ~ 2021-03-19 |
Arne P Waldstein · Arne Waldstein Construction | 217 Oak St, Housatonic, MA 01236 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
Tom A Stellmann · Arne Stellman & Son | 5 Lake Pochung Court, Sussex, NJ 07461 | Home Improvement Contractor | 1998-08-18 ~ 1998-11-30 |
Arne R Reinersten | 792 Smith Ridge Road, New Canaan, CT 06480 | Certified Public Accountant Firm Permit | 1985-01-01 ~ 1985-12-31 |
Please comment or provide details below to improve the information on ARNE PALMIERI.
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).