ANDREW NGURE
Medication Administration Certification


Address: 84b Linwood Ave., Colchester, CT 06415

ANDREW NGURE (Credential# 1571906) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 8, 2010. The license expiration date date is December 7, 2012. The license status is INACTIVE.

Business Overview

ANDREW NGURE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001020093. The credential type is medication administration certification. The effective date is December 8, 2010. The expiration date is December 7, 2012. The business address is 84b Linwood Ave., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name ANDREW NGURE
Credential ID 1571906
Credential Number DSMA.001020093
Credential Type Medication Administration Certification
Business Address 84b Linwood Ave.
Colchester
CT 06415
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-12-14
Effective Date 2010-12-08
Expiration Date 2012-12-07
Refresh Date 2018-08-01

Office Location

Street Address 84B Linwood Ave.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Miguel Colon 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Lisa Griffith 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-08 ~ 2020-08-07
Crystal O'neill 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Nashid Ahmad 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Arnaldo Ingles 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Yahaira Rodriguez 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Liza Dewolf 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-10 ~ 2020-07-09
Elizabeth Finnigan 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Sandra Feurtado-yeboah 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-22 ~ 2020-06-21
Deray Ritter 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andrew Plaza 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-10-16 ~ 2015-10-15
Gabrielle Mancini 151 Andrew Ave, Naugatuck, CT 06770 Medication Administration Certification ~
Andrew Smith 85 Martin St, Hartford, CT 06120 Medication Administration Certification ~
Andrew Fiteni 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2009-10-29 ~ 2011-10-28
Andrew Weaver P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1992-04-03 ~ 1994-04-02
Andrew Pines 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2013-04-01 ~ 2015-03-31
Andrew Caruso 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 1994-01-07 ~ 1996-01-06
Jennifer Charboneau 49 Andrew Ave Fl. 2, Naugatuck, CT 06770 Medication Administration Certification 2019-12-13 ~ 2021-12-12
Armani Horner 52 St. Andrew Ave, East Haven, CT 06512 Medication Administration Certification ~
Andrew Plasse 99 Winsted Rd., Torrington, CT 06790 Medication Administration Certification 1997-05-13 ~ 1999-05-12

Improve Information

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

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