ICCAREAN GOFORTH
Medication Administration Certification


Address: 51 Boston Post Rd Unit 1, Madison, CT 06443

ICCAREAN GOFORTH (Credential# 1573252) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 17, 2012. The license expiration date date is March 16, 2014. The license status is INACTIVE.

Business Overview

ICCAREAN GOFORTH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001207432. The credential type is medication administration certification. The effective date is March 17, 2012. The expiration date is March 16, 2014. The business address is 51 Boston Post Rd Unit 1, Madison, CT 06443. The current status is inactive.

Basic Information

Licensee Name ICCAREAN GOFORTH
Credential ID 1573252
Credential Number DSMA.001207432
Credential Type Medication Administration Certification
Business Address 51 Boston Post Rd Unit 1
Madison
CT 06443
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-03-09
Effective Date 2012-03-17
Expiration Date 2014-03-16
Refresh Date 2018-08-01

Office Location

Street Address 51 Boston Post RD unit 1
City Madison
State CT
Zip Code 06443

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elissa Lassen 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2018-09-07 ~ 2020-09-07
Debra Bonner 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2018-09-05 ~ 2020-09-04
Rosa Elvira Masi 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2018-08-14 ~ 2020-08-13
Denise Henry 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2018-08-10 ~ 2020-08-09
Sonia Dadario 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2018-08-06 ~ 2020-08-05
Katelyn Shepard 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2018-03-05 ~ 2020-03-04
Karen Macca 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2017-11-10 ~ 2019-11-09
Marc Iacobellis 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2017-10-12 ~ 2019-10-11
Harold Quinn 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2017-08-19 ~ 2019-08-18
Nicole Retano 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2017-07-31 ~ 2019-07-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caitlyn Beverly Darosa Lyle Dr, Madison, CT 06443 Registered Nurse ~
Roberts Food Center · Rjf Inc Dba 514 Old Toll Rd, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karen D Leonetti · Rapuano 553 Green Hill Rd, Madison, CT 06443 Radiographer 2020-09-01 ~ 2021-08-31
Pasquale Sabatasso 122 River Edge Farms Road, Madison, CT 06443 Barber 2020-07-01 ~ 2022-06-30
Madision Health Foods · Jum Ok Coker 59 Wall St, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Madison Community Services Inc. P.o. Box 148, Madison, CT 06443 Public Charity 2020-12-01 ~ 2021-11-30
Shaina Michele Levinson 52 East Wharf Rd, Madison, CT 06443 Master's Level Social Worker ~
Stephen G Lynch · Lynch, Stephen Gerard 12 Milestone Lane, Madison, CT 06443 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
David F Courtney Md 38 Old Duck Hole Road, Madison, CT 06443 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sydni E Marmor 560 Opening Hill Road, Madison, CT 06443 Professional Counselor 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06443

Competitor

Search similar business entities

City Madison
Zip Code 06443
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Madison

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Frances Goforth P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2017-07-26 ~ 2019-07-25
Terrell Goforth 51 Boston Post Rd., Madison, CT 06443 Medication Administration Certification 2019-03-07 ~ 2021-03-07
Debra Goforth 95 Fountain Street, New Haven, CT 06515 Medication Administration Certification 2018-12-06 ~ 2020-12-06
Gerald W Goforth 92 Columbia Ave, Cranston, RI 02905 Architect 2016-08-01 ~ 2017-07-31
Doreen E Goforth 86 Colebrook St, Hartford, CT 06112-1410 Hairdresser/cosmetician 2010-08-01 ~ 2012-07-31
Beverly J Goforth 1325 S 9th St, Ocean Springs, MS 39564-8023 Registered Nurse 2015-03-03 ~ 2015-06-30
Karen Goforth 4400 Nw Loop 410, San Antonio, TX 78229 Registered Nurse 2020-05-28 ~ 2021-05-31
Naomi Goforth 92 Hemlock St Fl 2, West Haven, CT 06516-1507 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Kimberly Goforth Roof 224 Lane of Sir Kay, Garner, NC 27529-9516 Registered Nurse 2020-04-01 ~ 2021-03-31
Timothy J Goforth 264 Silver St, North Granby, CT 06060-1105 Home Improvement Contractor 2015-04-08 ~ 2015-11-30

Improve Information

Please comment or provide details below to improve the information on ICCAREAN GOFORTH.

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