EDWARD DELORGE (Credential# 1574931) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 31, 1991. The license expiration date date is December 30, 1993. The license status is INACTIVE.
EDWARD DELORGE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000921332. The credential type is medication administration certification. The effective date is December 31, 1991. The expiration date is December 30, 1993. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.
Licensee Name | EDWARD DELORGE |
Credential ID | 1574931 |
Credential Number | DSMA.000921332 |
Credential Type | Medication Administration Certification |
Business Address |
3 Pearson Way Enfield CT 06082 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1990-04-25 |
Effective Date | 1991-12-31 |
Expiration Date | 1993-12-30 |
Refresh Date | 2018-08-01 |
Street Address | 3 Pearson Way |
City | Enfield |
State | CT |
Zip Code | 06082 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen Sanchez | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-08-02 ~ 2020-08-01 |
Billie Jean Griffin | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-31 ~ 2020-07-30 |
Brenda Hoy | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Paula Hodge | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 |
Eileen St. Cyr | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Deborah Guzik | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-31 ~ 2020-05-30 |
Beatrice Bull | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-05-10 ~ 2020-05-09 |
Tiana Hamilton | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Tiana Cohens | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Naja Barrows | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-01-10 ~ 2020-01-09 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kaitlyn A Pelligrinelli | 38 Haynes St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Sharon M Smith | 11 Eleanor Rd, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kerry A Tanguay · Lang | 11 Somers Road, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Colleen E Galbraith | 12 Southview St, Enfield, CT 06082 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Paul F Misbach | 502 Taylor Road, Enfield, CT 06082 | Real Estate Salesperson | ~ |
Catherine R Mcculloch | 84 Wynwood Drive, Enfield, CT 06082 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Phillip G Seidel | 318 North Maple St, Enfield, CT 06082 | Optician | 2020-05-01 ~ 2021-04-30 |
Matthew Crossen | 19 Elan Street, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Baco's Pizza Inc | 410 Enfield St, Enfield, CT 06082 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jessica G Martin | 72 Belmont Ave, Enfield, CT 06082 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06082 |
City | Enfield |
Zip Code | 06082 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Enfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason Delorge | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2008-08-19 ~ 2010-08-18 |
Wendy Delorge | 87 River Street, Baltic, CT 06330 | Medication Administration Certification | 2018-10-28 ~ 2020-10-27 |
Edward Smith Jr | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2004-06-27 ~ 2006-06-26 |
Edward Adams Jr | P.o. Box 323, So. Windham, CT 06266-0323 | Medication Administration Certification | 2017-05-24 ~ 2019-05-23 |
Edward E Savage | 37 Laurel Hts, Meriden, CT 06451 | Medication Administration Certification | ~ |
Edward Banas Jr | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2013-08-16 ~ 2015-08-15 |
Edward Helstosky | 52phelps St, Windsor, CT 06095 | Medication Administration Certification | 2019-05-26 ~ 2021-05-25 |
Edward Nelson | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 1992-05-17 ~ 1994-05-16 |
Edward Wilson | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1999-03-18 ~ 2001-03-17 |
Edward Dixon | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2006-05-21 ~ 2008-05-20 |
Please comment or provide details below to improve the information on EDWARD DELORGE.
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).