KIM EDGAR (Credential# 1655837) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 29, 2019. The license expiration date date is November 29, 2021. The license status is ACTIVE.
KIM EDGAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981004435. The credential type is medication administration certification. The effective date is November 29, 2019. The expiration date is November 29, 2021. The business address is 135 Bellevue Street, Willimantic, CT 06226. The current status is active.
Licensee Name | KIM EDGAR |
Credential ID | 1655837 |
Credential Number | DSMA.981004435 |
Credential Type | Medication Administration Certification |
Business Address |
135 Bellevue Street Willimantic CT 06226 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2019-11-29 |
Effective Date | 2019-11-29 |
Expiration Date | 2021-11-29 |
Refresh Date | 2019-11-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1563557 | DSMA.001123559 | Medication Administration Certification | 2009-11-23 | 2011-02-11 - 2013-02-10 | INACTIVE |
Street Address | 135 Bellevue Street |
City | Willimantic |
State | CT |
Zip Code | 06226 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Sornberger | 135 Bellevue Street, Willimantic, CT 06226 | Licensed Alcohol and Drug Counselor | 2012-08-01 ~ 2013-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vasiliko Liapes · Mamas Pizza | 277 Ash Street, Willimantic, CT 06226 | Restaurant Wine & Beer | 2020-04-28 ~ 2021-08-27 |
Janet G Ragno | 46 Fairview Street, Willimantic, CT 06226 | Nursing Home Administrator | 2020-08-01 ~ 2022-07-31 |
Tim Devivo | 1590 W Main St, Willimantic, CT 06226 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Antonio Manuel Santos | 661 Windham Rd, Windham, CT 06226 | Tattoo Technician | 2020-06-25 ~ 2022-06-30 |
Rent A Center East Inc · Rent A Center #05068 | 1329 Main Street, Willimantic, CT 06226 | Sterilization Permit for Bedding & Upholstered Furniture | 2020-06-25 ~ 2021-04-30 |
Shaunda Baker | 90 South Street, Willimantic, CT 06226 | Medication Administration Certification | 2020-07-12 ~ 2022-07-11 |
Willimantic Shell | 1563 West Main St, Willimantic, CT 06226 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Elizabeth A Bailey | 152 Main St, Willimantic, CT 06226 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Royal Buffet | 1228 Main St, Willimantic, CT 06226 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Builders Concrete East LLC · Windham Sand & Stone Inc | 75 N Windham Rd, Willimantic, CT 06226 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06226 |
City | Willimantic |
Zip Code | 06226 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Willimantic |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Edgar Vasquez | 75 Leonard St, Stamford, CT 06906 | Medication Administration Certification | 2019-12-27 ~ 2021-12-27 |
Edgar Davis | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2003-03-16 ~ 2005-03-15 |
Edgar Rodriguez | P.o. Box 909 355 Goshen Rd., Litchfield, CT 06759 | Medication Administration Certification | 2018-06-17 ~ 2020-06-16 |
Edgar Acuna | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1991-03-01 ~ 1993-02-28 |
Diamond Edgar | 151 Sheldon Road, Manchester, CT 06042 | Medication Administration Certification | 2015-08-29 ~ 2017-08-28 |
Edgar Almanzar | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2011-05-31 ~ 2013-05-30 |
Edgar Lorenzo | 165 Ocean Terrrace, Bridgeport, CT 06605 | Medication Administration Certification | 2017-01-05 ~ 2019-01-04 |
Edgar Valero-rico | 453 Winthrop Road, Deep River, CT 06412 | Medication Administration Certification | 2019-08-15 ~ 2021-08-15 |
Edgar Poirier · Edgar Poirier Co | Po Box 15, Canton, CT 06019 | Home Improvement Contractor | 2006-12-01 ~ 2007-11-30 |
Edgar A Kniffin IIi · Edgar Kniffin IIi Builder | 129 Gerdes Rd, New Canaan, CT 06840 | Home Improvement Contractor | ~ 1995-12-01 |
Please comment or provide details below to improve the information on KIM EDGAR.
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).