DEBORAH MURPHY (Credential# 1580506) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 30, 1996. The license expiration date date is August 29, 1998. The license status is INACTIVE.
DEBORAH MURPHY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009600706. The credential type is medication administration certification. The effective date is August 30, 1996. The expiration date is August 29, 1998. The business address is 50 Rockwell Rd, Newington, CT 06111. The current status is inactive.
Licensee Name | DEBORAH MURPHY |
Credential ID | 1580506 |
Credential Number | DSMA.009600706 |
Credential Type | Medication Administration Certification |
Business Address |
50 Rockwell Rd Newington CT 06111 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1994-10-25 |
Effective Date | 1996-08-30 |
Expiration Date | 1998-08-29 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Deborah Murphy | 131 Cooper Street, New Britain, CT 06051 | Family Child Care Home | ~ 2003-12-31 |
Deborah Murphy | 165 Ocean Terrrace, Bridgeport, CT 06605 | Medication Administration Certification | 2003-03-27 ~ 2005-03-26 |
Deborah Murphy | 3 Greenmeadow Road, Pawcatuck, CT 06379 | Family Child Care Home | ~ 2002-06-30 |
Deborah Murphy | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2008-04-01 ~ 2010-03-31 |
Street Address | 50 Rockwell Rd |
City | Newington |
State | CT |
Zip Code | 06111 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy Mrowka | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2020-05-02 ~ 2022-05-01 |
Community Residences Inc | 50 Rockwell Rd, Newington, CT 06111-5526 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Ebony Harrell | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-10-26 ~ 2020-10-26 |
Amy Lafountain | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Martin Pierce | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-28 ~ 2020-09-27 |
Kedar Beckford | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-17 ~ 2020-09-16 |
Mobolaji Ojekunle | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Elizabeth Diaz | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Trina Johnson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Steven Tzinis | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anastasya Anisimova | 114 Fox Run Court, Newington, CT 06111 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Karen S Cleaveland | 52 Amidon Ave, Newington, CT 06111 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Leeann R Johnson | 17 Cinnamon Rd, Newington, CT 06111 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Isma Mian | 65 Cortland Way, Newington, CT 06111 | Physician/surgeon | ~ |
Danielle Rocha | 1582 Willard Ave, Newington, CT 06111 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Munson's Chocolates | 3157 Berlin Tpke, Newington, CT 06111 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Shandea Edwards | 21 Hartford Ave #14, Newington, CT 06111 | Medication Administration Certification | ~ |
Hengchao Xiong | 47 Adam Dr, Newington, CT 06111 | Nail Technician | ~ |
Tuyen Le Phan | 71 Lantern Hill, Newington, CT 06111 | Nail Technician | ~ |
Smita Parth Dave | 192 Brookside Rd, Newington, CT 06111 | Esthetician | ~ |
Find all Licenses in zip 06111 |
City | Newington |
Zip Code | 06111 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Newington |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tashima Murphy | 108 N. Elm St., Manchester, CT 06042 | Medication Administration Certification | 2019-01-14 ~ 2021-01-13 |
Boise Murphy | 22 Wilfred Rd, Manchester, CT 06040 | Medication Administration Certification | ~ |
Connor Murphy | 24 Lyness St, Manchester, CT 06040 | Medication Administration Certification | ~ |
Christina Murphy | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2009-12-02 ~ 2011-12-01 |
Jeremy Murphy | 365 County Rd, Torrington, CT 06790 | Medication Administration Certification | ~ |
Montrelle Murphy | 15 Allen Street, Windsor, CT 06095 | Medication Administration Certification | ~ |
Troy Murphy | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2010-06-24 ~ 2012-06-23 |
Tracy Murphy | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2011-09-05 ~ 2013-09-04 |
Daniel Murphy | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2006-11-23 ~ 2008-11-22 |
Diane Murphy | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2001-08-25 ~ 2003-08-24 |
Please comment or provide details below to improve the information on DEBORAH MURPHY.
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).