FLORENCE HELWIG
Medication Administration Certification


Address: 156 Cross Roads, Waterford, CT 06385

FLORENCE HELWIG (Credential# 1545755) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 23, 2008. The license expiration date date is May 22, 2010. The license status is INACTIVE.

Business Overview

FLORENCE HELWIG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000822437. The credential type is medication administration certification. The effective date is May 23, 2008. The expiration date is May 22, 2010. The business address is 156 Cross Roads, Waterford, CT 06385. The current status is inactive.

Basic Information

Licensee Name FLORENCE HELWIG
Credential ID 1545755
Credential Number DSMA.000822437
Credential Type Medication Administration Certification
Business Address 156 Cross Roads
Waterford
CT 06385
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-05-23
Effective Date 2008-05-23
Expiration Date 2010-05-22
Refresh Date 2018-08-01

Office Location

Street Address 156 Cross Roads
City Waterford
State CT
Zip Code 06385

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gregory Laguerre 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Lori Forbes 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-24 ~ 2020-08-23
George Fontanez 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Patricia Hasapis 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-03 ~ 2020-08-02
George Ajayi 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-07-23 ~ 2020-07-22
Laura Bunn 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Marc Serluca 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Susan Lazine 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-26 ~ 2020-06-25
Jack Mason 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-18 ~ 2020-06-17
Mathew Stewart 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-08 ~ 2020-06-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Howard Christopher Rosas 40 Ridgewood Ave, Waterford, CT 06385 Chiropractor 2020-07-01 ~ 2021-06-30
Vincent F Donato 26 Wild Rose Avenue, Waterford, CT 06385 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark A Herter 51 Quarry Rd, Waterford, CT 06385 Architect 2020-08-01 ~ 2021-07-31
Pamela A Manke 54 Rope Ferry Rd., Waterford, CT 06385 Professional Counselor 2020-08-01 ~ 2021-07-31
Carol Winslow 18 Myrock Ave, Waterford, CT 06385 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
Donna M Rivero · Knupp 3 Ridgewood Ave, Waterford, CT 06385 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Margaret A Goldschneider · Chapman 3 High Ridge Drive, Waterford, CT 06385 Registered Nurse 2020-09-01 ~ 2021-08-31
Frank R Dellacono Md 201 Boston Post Road, Waterford, CT 06385 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mathew H Tellier 25 Locust Ct., Waterford, CT 06385 Backflow Prevention Device Tester 2020-06-18 ~ 2023-03-31
Renata Kamburi 16 Marilyn Road, Waterford, CT 06385 Esthetician 2020-06-20 ~ 2021-12-31
Find all Licenses in zip 06385

Competitor

Search similar business entities

City Waterford
Zip Code 06385
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Waterford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sebastian Helwig · Helwig Trucking & Construction 66 New Boston Rd, Dudley, MA 01571 Home Improvement Contractor 2010-12-08 ~ 2011-11-30
Florence Beaufort 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Kenneth Florence P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2014-08-05 ~ 2016-08-04
Florence Iyen 72 Mildred Ave., Waterbury, CT 06708 Medication Administration Certification 2020-03-14 ~ 2022-03-13
Aleiah Pugh 24 Florence Street, Hartford, CT 06120 Medication Administration Certification ~
Florence Mounoubai 75 Bruce Ave, Yonkers, NY 10705 Medication Administration Certification 2018-11-23 ~ 2020-11-22
Brittany Florence 135 Jackson Street, Ansonia, CT 06401 Medication Administration Certification ~
Leslie Florence 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-09-13 ~ 2020-09-12
Deborah Florence P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2007-08-30 ~ 2009-08-29
Wanda Miranda 21 Florence St, Manchester, CT 06040 Medication Administration Certification 2000-12-23 ~ 2002-12-22

Improve Information

Please comment or provide details below to improve the information on FLORENCE HELWIG.

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