JOHN CARTER
Medication Administration Certification


Address: 75 Church St., Thompson, CT 06277

JOHN CARTER (Credential# 1537785) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 15, 2013. The license expiration date date is August 14, 2015. The license status is INACTIVE.

Business Overview

JOHN CARTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001330334. The credential type is medication administration certification. The effective date is August 15, 2013. The expiration date is August 14, 2015. The business address is 75 Church St., Thompson, CT 06277. The current status is inactive.

Basic Information

Licensee Name JOHN CARTER
Credential ID 1537785
Credential Number DSMA.001330334
Credential Type Medication Administration Certification
Business Address 75 Church St.
Thompson
CT 06277
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-08-15
Effective Date 2013-08-15
Expiration Date 2015-08-14
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
John Carter 1 Farmview Lane, Granby, CT 06035 Certified General Real Estate Appraiser 2009-05-01 ~ 2010-04-30
John Carter 160 Newfield Ave, Bridgeport, CT 06607 Home Improvement Contractor 1995-05-01 ~ 1995-08-01

Office Location

Street Address 75 Church St.
City Thompson
State CT
Zip Code 06277

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jacqueline Agnone 75 Church St., Thompson, CT 06277 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Amanda Thompson 75 Church St., Thompson, CT 06277 Medication Administration Certification 2018-06-14 ~ 2020-06-13
Claribel Leahy 75 Church St., Thompson, CT 06277 Medication Administration Certification 2018-06-14 ~ 2020-06-13
David Thompson 75 Church St., Thompson, CT 06277 Medication Administration Certification 2018-05-17 ~ 2020-05-16
Maria Killiany 75 Church St., Thompson, CT 06277 Medication Administration Certification 2018-02-02 ~ 2020-02-01
Alexander Brennan 75 Church St., Thompson, CT 06277 Medication Administration Certification 2017-12-29 ~ 2019-12-28
Kayla Baumlin 75 Church St., Thompson, CT 06277 Medication Administration Certification 2017-11-26 ~ 2019-11-25
Tristan Howey 75 Church St., Thompson, CT 06277 Medication Administration Certification 2017-07-03 ~ 2019-07-02
Daniel Whipple 75 Church St., Thompson, CT 06277 Medication Administration Certification 2017-06-11 ~ 2019-06-10
Thomas Gugliotti 75 Church St., Thompson, CT 06277 Medication Administration Certification 2016-10-06 ~ 2018-10-05
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Chase Rd Growers 174 Chase Rd, Thompson, CT 06277 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Dunkin Donuts 697 Riverside Dr, Thompson, CT 06277 Bakery 2020-07-01 ~ 2021-06-30
Elise Marie Bombard 286 Quaddick Town Farm Rd, Thompson, CT 06277 Registered Nurse 2020-08-01 ~ 2021-07-31
Mary B Popiak 40 Greene Lane, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Katheryn K Durand 1109 Thompson Road, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kathleen E Pellerin 476 E. Thompson Rd, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Susan D Waters 53 Wrightson Drive, Thompson, CT 06277 Registered Nurse 2020-07-01 ~ 2021-06-30
Linden Oleary Box 105, Thompson, CT 06277 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Emily Rose Carignan 9 Shady Lane, Thompson, CT 06277 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Diane K Weiss 121 Church St, Thompson, CT 06277 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Find all Licenses in zip 06277

Competitor

Search similar business entities

City Thompson
Zip Code 06277
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Thompson

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gay Carter P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2018-01-17 ~ 2020-01-16
Jerry Carter 241 Bueu St., New Britian, CT 06051 Medication Administration Certification ~
April Carter 24 Ann St., New Haven, CT 06519 Medication Administration Certification 2019-01-31 ~ 2021-01-30
Laura Carter P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2010-04-01 ~ 2012-03-31
Irene Carter 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2012-07-12 ~ 2014-07-11
Nikelle Carter 33 Elm Court Ext., East Haven, CT 06512 Medication Administration Certification ~
Ericka Carter 47 Grandview Ave, Waterbury, CT 06708 Medication Administration Certification 2019-07-19 ~ 2021-07-19
Quamonique Carter 18 Netton Way, Hartford, CT 06120 Medication Administration Certification 2019-06-28 ~ 2021-06-27
Adrianna Williamson 38 Carter Ave, Merdien, CT 06431 Medication Administration Certification 2018-12-18 ~ 2020-12-18
Judy Carter P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1993-06-25 ~ 1995-06-24

Improve Information

Please comment or provide details below to improve the information on JOHN CARTER.

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