RICHARD MAYNARD
Medication Administration Certification


Address: 40 Broadway, Norwich, CT 06360

RICHARD MAYNARD (Credential# 1535319) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 14, 2010. The license expiration date date is August 13, 2012. The license status is INACTIVE.

Business Overview

RICHARD MAYNARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001022783. The credential type is medication administration certification. The effective date is August 14, 2010. The expiration date is August 13, 2012. The business address is 40 Broadway, Norwich, CT 06360. The current status is inactive.

Basic Information

Licensee Name RICHARD MAYNARD
Credential ID 1535319
Credential Number DSMA.001022783
Credential Type Medication Administration Certification
Business Address 40 Broadway
Norwich
CT 06360
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-07-27
Effective Date 2010-08-14
Expiration Date 2012-08-13
Refresh Date 2018-08-01

Office Location

Street Address 40 Broadway
City Norwich
State CT
Zip Code 06360

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kathryn Caristo-scalora 40 Broadway, Norwich, CT 06360 Medication Administration Certification 2019-03-06 ~ 2021-03-06
Reliance House Inc 40 Broadway, Norwich, CT 06360-5702 Public Charity 2019-06-04 ~ 2020-05-31
Reliance Health, Inc. 40 Broadway, Norwich, CT 06360-5702 Psychiatric Outpatient Clinic 2013-04-24 ~ 2017-03-31
Reliance House 40 Broadway, Norwich, CT 06360-5702 Bazaar Permit Class 3 2014-08-08 ~ 2014-08-08
Jamie Dombrowski 40 Broadway, Norwich, CT 06360 Medication Administration Certification 2008-12-08 ~ 2010-12-07
Jonathan Brown 40 Broadway, Norwich, CT 06360 Medication Administration Certification 2007-11-16 ~ 2009-11-15
Patrick Mccoy 40 Broadway, Norwich, CT 06360 Medication Administration Certification 2007-11-16 ~ 2009-11-15
Megan Eddy 40 Broadway, Norwich, CT 06360 Medication Administration Certification 2007-03-10 ~ 2009-03-09
Peter Schackner 40 Broadway, Norwich, CT 06360 Medication Administration Certification 2007-03-10 ~ 2009-03-09
Heather Gill 40 Broadway, Norwich, CT 06360 Medication Administration Certification 2007-03-10 ~ 2009-03-09
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Helar E Campos 9 Abel Crossing, Norwich, CT 06360 Physician/surgeon 2020-08-01 ~ 2021-07-31
Yanbo Dong 624 West Main St Ste1, Norwich, CT 06360 Esthetician ~
Jing An Jin 624 West Main St Suite 160, Norwich, CT 06360 Nail Technician ~
Deborah Moya 9 3rd St, Norwich, CT 06360 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Argyro Donuts LLC 60 Town Street, Norwich, CT 06360 Bakery 2019-08-12 ~ 2020-06-30
Paige Elizabeth Signorella 532 Boswell Avenue, Norwich, CT 06360 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-09-30
Bethany Catherine Chinigo 19m 495 Laurel Hill Rd, Norwich, CT 06360 Hairdresser/cosmetician ~
American Friends of Kenya Inc. 150 Yantic Street, #142, Norwich, CT 06360 Public Charity 2020-12-01 ~ 2021-11-30
Caylee Elizabeth Liebig 10 Bozrah Drive, Norwich, CT 06360 Registered Nurse 2020-07-01 ~ 2021-06-30
Brendan Williams 18 Stonington Rd, Norwich, CT 06360 Electrical Unlimited Journeyperson 2020-06-22 ~ 2020-09-30
Find all Licenses in zip 06360

Competitor

Search similar business entities

City Norwich
Zip Code 06360
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Norwich

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Craig Maynard 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2003-05-09 ~ 2005-05-08
Diana Maynard P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2017-12-09 ~ 2019-12-08
Roderique Maynard 652 Willard Avenue, Newinton, CT 06111 Medication Administration Certification 1997-06-17 ~ 1999-06-16
Niya Maynard 433 Boston Post Rd, Westbrook, CT 06498 Medication Administration Certification 2017-08-23 ~ 2019-08-22
Kristi Maynard 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1996-11-11 ~ 1998-11-10
Louri Maynard 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1995-04-03 ~ 1997-04-02
Richard Roy P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2007-05-18 ~ 2009-05-17
Richard Duhaime 765 Mix Ave, Hamden, CT 06514 Medication Administration Certification ~
Richard Crooks 867 Baldwin St., Waterbury, CT 06706 Medication Administration Certification ~
Nicholas Richard 24 B Old Route 12, Thompson, CT 06277 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on RICHARD MAYNARD.

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