EILEEN WOLFE (Credential# 1583692) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 9, 1998. The license expiration date date is May 8, 2000. The license status is INACTIVE.
EILEEN WOLFE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009807726. The credential type is medication administration certification. The effective date is May 9, 1998. The expiration date is May 8, 2000. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.
Licensee Name | EILEEN WOLFE |
Credential ID | 1583692 |
Credential Number | DSMA.009807726 |
Credential Type | Medication Administration Certification |
Business Address |
4 Berkshire Blvd. Bethel CT 06801 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1998-05-09 |
Effective Date | 1998-05-09 |
Expiration Date | 2000-05-08 |
Refresh Date | 2018-08-01 |
Street Address | 4 Berkshire Blvd. |
City | Bethel |
State | CT |
Zip Code | 06801 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valerie Medrano | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2020-01-27 ~ 2022-01-26 |
Bonnie Garry | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-13 ~ 2020-10-12 |
Paulo Almeida | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-10 ~ 2020-10-09 |
Kathereen Orellana | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Jennifer Vasquez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Karina Pin | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Desiree Ruiz | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Radames Velez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Nigel Desouza | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Latisha Council | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Anthony Dulko | 6 Winthrop Road, Bethel, CT 06801 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Antonietta Sproviero-metaxas | 36 Quaker Ridge Road, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Mark K Roos | 6 Crestview Road, Bethel, CT 06801 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Susan Nguyen | 14b Cawley Ave., Bethel, CT 06801 | Esthetician | ~ |
Blue Jay Orchards | 125 Plumtrees Rd, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Varano Bakery | 198 Greenwood Ave, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Nina M Kilcourse | 3 Bayberry Hill Rd, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Ralph Ramsdell · Big Y | 83 Stony Hill Road, Bethel, CT 06801 | Grocery Beer | 2020-04-18 ~ 2021-04-17 |
Marilu F Jeton | 36 Weed Rd, Bethel, CT 06801 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Petagay V Hewitt | 44 Greenwood Avenue, Bethel, CT 06801 | Real Estate Salesperson | ~ |
Find all Licenses in zip 06801 |
City | Bethel |
Zip Code | 06801 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bethel |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Steven Wolfe | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2010-10-04 ~ 2012-10-03 |
Melissa Wolfe | 396 Church St., Yalesville, CT 06492 | Medication Administration Certification | 2019-11-18 ~ 2021-11-18 |
Parris Wolfe | 53 Stephana Lana, Waterbury, CT 06710 | Medication Administration Certification | ~ |
Hugh Wolfe | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2005-02-28 ~ 2007-02-27 |
Randi Wolfe | 950 Slater Road, New Britain, CT 06053 | Medication Administration Certification | 1994-02-25 ~ 1996-02-24 |
Susan Wolfe | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2016-01-11 ~ 2018-01-10 |
Eileen O'neill | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 1998-09-07 ~ 2000-09-06 |
Eileen Delaney | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2004-09-03 ~ 2006-09-02 |
Eileen St. Cyr | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Eileen Watson | 489 Wolcott St., Bristol, CT 06010 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on EILEEN WOLFE.
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).