KIM EDGAR
Medication Administration Certification


Address: 135 Bellevue Street, Willimantic, CT 06226

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1563557 DSMA.001123559 Medication Administration Certification 2009-11-23 2011-02-11 - 2013-02-10 INACTIVE

Office Location

Street Address 135 Bellevue Street
City Willimantic
State CT
Zip Code 06226

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Willimantic
Zip Code 06226
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Willimantic

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on KIM EDGAR.

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