NICHOLAS FIERO
Medication Administration Certification


Address: P.o. Box 295, Central Village, CT 06332-0295

NICHOLAS FIERO (Credential# 1571854) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2013. The license expiration date date is December 31, 2014. The license status is INACTIVE.

Business Overview

NICHOLAS FIERO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001229301. The credential type is medication administration certification. The effective date is January 1, 2013. The expiration date is December 31, 2014. The business address is P.o. Box 295, Central Village, CT 06332-0295. The current status is inactive.

Basic Information

Licensee Name NICHOLAS FIERO
Credential ID 1571854
Credential Number DSMA.001229301
Credential Type Medication Administration Certification
Business Address P.o. Box 295
Central Village
CT 06332-0295
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-01-01
Effective Date 2013-01-01
Expiration Date 2014-12-31
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 295
City Central Village
State CT
Zip Code 06332-0295

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tina Stackowski P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-09-18 ~ 2020-09-18
David Gilbert P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-05-05 ~ 2020-05-04
Sean Seifert P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-02-18 ~ 2020-02-17
Aaron Elliott P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-12-17 ~ 2019-12-16
Darlene Pendleton P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-11-28 ~ 2019-11-27
Ida Demars P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-11-03 ~ 2019-11-02
Brian Kieffer P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-07-09 ~ 2019-07-08
Jeremy Peaslee P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-06-13 ~ 2019-06-12
Sharon Ravenelle P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-06-13 ~ 2019-06-12
Bradley Wood P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2016-11-29 ~ 2018-11-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sharon Gardner 20 Palmer Court, Central Village, CT 06332 Medication Administration Certification 2020-08-22 ~ 2022-08-21
Franko's Pizza & Restaurant 20 Rte 12 Norwich Rd, Central Village, CT 06332 Bakery 2020-07-01 ~ 2021-06-30
Karleen Daley-st Jean · Daley 59 Black Hill Road, Central Village, CT 06332 Radiographer 2020-06-01 ~ 2021-05-31
Colleen H Brignole 34 East Main Street, Cental Village, CT 06332 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Angela M Arriaga 49 Sachem Drive, Central Village, CT 06332 Real Estate Salesperson 2020-05-07 ~ 2021-05-31
Jean Webster 13 River Street, Central Village, CT 06332 Community Companion Home 2019-10-01 ~ 2020-09-30
Sandra J Carignan 8 Lester Dr, Central Village, CT 06332 Registered Nurse 2020-07-01 ~ 2021-06-30
Frank Abdullovski · Franko's Pizza & Restaurant #20 Rte 12 Norwich Rd, Central Village, CT 06332 Restaurant Wine & Beer 2020-02-25 ~ 2021-06-24
Mariah Larue 15 Sulllivan Drive, Central Village, CT 06332 Medication Administration Certification ~
Joshua S Biron 32 East Main Street, Central Village, CT 06332 Emergency Medical Responder 2018-05-14 ~ 2019-12-31
Find all Licenses in zip 06332

Competitor

Search similar business entities

City Central Village
Zip Code 06332
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Central Village

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nathan Fiero · Fiero Flooring 30 Vine St #1, New Britain, CT 06052 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Fiero Painting Company Inc 292 Croton Falls Rd, Mahopac, NY 10541-4000 Home Improvement Contractor 2011-12-30 ~ 2012-11-30
Martini & Rossi Fiero CT Liquor Brand Label 2019-12-11 ~ 2022-12-10
Nicholas Regis 262 Oak St., New Britain, CT 06051 Medication Administration Certification 2019-06-14 ~ 2021-06-13
Nicholas Ghiglia P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2004-05-29 ~ 2006-05-28
Nicholas Ayotte 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-04-13 ~ 2015-04-12
Nicholas Richard 24 B Old Route 12, Thompson, CT 06277 Medication Administration Certification ~
Nicholas Battistoni 83 Virginia Ave, Waterbury, CT 06705 Medication Administration Certification 2020-01-21 ~ 2022-01-20
Nicholas Ulrich 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2013-10-19 ~ 2015-10-18
Nicholas Cox 599 Mohegan Ave Pkwy, Oaker Hill, CT 06375 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on NICHOLAS FIERO.

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