MARIANNE TORELLO (Credential# 1570615) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 21, 2007. The license expiration date date is October 20, 2009. The license status is INACTIVE.
MARIANNE TORELLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000705043. The credential type is medication administration certification. The effective date is October 21, 2007. The expiration date is October 20, 2009. The business address is 109 Sanford Street, Hamden, CT 06514. The current status is inactive.
Licensee Name | MARIANNE TORELLO |
Credential ID | 1570615 |
Credential Number | DSMA.000705043 |
Credential Type | Medication Administration Certification |
Business Address |
109 Sanford Street Hamden CT 06514 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2005-11-08 |
Effective Date | 2007-10-21 |
Expiration Date | 2009-10-20 |
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 |
---|---|---|---|
Marianne Sokolowski | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-04-20 ~ 2020-04-19 |
Marianne Killian | 43 Forest St, Unionville, CT 06085 | Medication Administration Certification | 2019-02-21 ~ 2021-02-21 |
Marianne Jensen | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 1999-06-17 ~ 2001-06-16 |
Marianne Pawelec | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2000-02-14 ~ 2002-02-13 |
Marianne Sargent | P.o. Box 7331, Prospect, CT 06712 | Medication Administration Certification | 1999-08-05 ~ 2001-08-04 |
Marianne Carabase | 977 Maple St, Wethersfield, CT 06109 | Medication Administration Certification | 2018-11-22 ~ 2020-11-21 |
Marianne Mackinnon | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2015-12-05 ~ 2017-12-04 |
Marianne Turner | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2000-09-06 ~ 2002-09-05 |
Marianne Snuggs | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 1997-02-11 ~ 1999-02-10 |
Marianne Mcgarvey | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2016-09-27 ~ 2018-09-26 |
Please comment or provide details below to improve the information on MARIANNE TORELLO.
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).