AMY LAFOUNTAIN
Medication Administration Certification


Address: 50 Rockwell Rd, Newington, CT 06111

AMY LAFOUNTAIN (Credential# 1547807) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 29, 2018. The license expiration date date is September 28, 2020. The license status is ACTIVE.

Business Overview

AMY LAFOUNTAIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001613437. The credential type is medication administration certification. The effective date is September 29, 2018. The expiration date is September 28, 2020. The business address is 50 Rockwell Rd, Newington, CT 06111. The current status is active.

Basic Information

Licensee Name AMY LAFOUNTAIN
Credential ID 1547807
Credential Number DSMA.001613437
Credential Type Medication Administration Certification
Business Address 50 Rockwell Rd
Newington
CT 06111
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2014-09-07
Effective Date 2018-09-29
Expiration Date 2020-09-28
Refresh Date 2018-08-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1555869 DSMA.001413437 Medication Administration Certification 2012-08-07 2014-09-29 - 2016-09-28 INACTIVE

Office Location

Street Address 50 Rockwell Rd
City Newington
State CT
Zip Code 06111

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Amy Mrowka 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2020-05-02 ~ 2022-05-01
Community Residences Inc 50 Rockwell Rd, Newington, CT 06111-5526 Public Charity 2020-06-01 ~ 2021-05-31
Ebony Harrell 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-10-26 ~ 2020-10-26
Martin Pierce 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-28 ~ 2020-09-27
Kedar Beckford 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-17 ~ 2020-09-16
Mobolaji Ojekunle 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Elizabeth Diaz 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Trina Johnson 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Steven Tzinis 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-05 ~ 2020-09-04
Irma Dori Flecha 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-08-30 ~ 2020-08-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anastasya Anisimova 114 Fox Run Court, Newington, CT 06111 Registered Nurse 2020-08-01 ~ 2021-07-31
Karen S Cleaveland 52 Amidon Ave, Newington, CT 06111 Registered Nurse 2020-07-01 ~ 2021-06-30
Leeann R Johnson 17 Cinnamon Rd, Newington, CT 06111 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Isma Mian 65 Cortland Way, Newington, CT 06111 Physician/surgeon ~
Danielle Rocha 1582 Willard Ave, Newington, CT 06111 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Munson's Chocolates 3157 Berlin Tpke, Newington, CT 06111 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Shandea Edwards 21 Hartford Ave #14, Newington, CT 06111 Medication Administration Certification ~
Hengchao Xiong 47 Adam Dr, Newington, CT 06111 Nail Technician ~
Tuyen Le Phan 71 Lantern Hill, Newington, CT 06111 Nail Technician ~
Smita Parth Dave 192 Brookside Rd, Newington, CT 06111 Esthetician ~
Find all Licenses in zip 06111

Competitor

Search similar business entities

City Newington
Zip Code 06111
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Newington

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jenelle Lafountain 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-08-27 ~ 2020-08-26
Francis Lafountain 24 Wait Way, Narragansett, RI 02882 Milk Examiner 2017-03-31 ~ 2019-03-30
Cindy Story 10 Lafountain Rd, Suffield, CT 06078-2252 Registered Nurse 2018-11-20 ~ 2019-07-31
Caroline W Burns 18 Lafountain Rd, Suffield, CT 06078-2252 Occupational Therapist 2017-08-01 ~ 2019-07-31
Joyce M Lafountain 31 Eldridge St, Manchester, CT 06040-6109 Hairdresser/cosmetician 2018-12-01 ~ 2020-11-30
Matthew C Cauchon 16 Lafountain Rd, Suffield, CT 06078 Physician/surgeon 2020-05-01 ~ 2021-04-30
Mary Ann Buckingham 32 Lafountain Rd, Suffield, CT 06078-2252 Registered Nurse 2017-01-01 ~ 2017-12-31
Lynda A Lafountain 26 Beyer Dr, Easthampton, MA 01027 Registered Nurse 1992-02-24 ~ 1993-01-31
Glenford M Lafountain 69 Holabird Ave, Winsted, CT 06098-1692 Massage Therapist 2009-06-15 ~ 2010-11-30
Maggie L Lafountain 3 Greenmeadow Rd, Pawcatuck, CT 06379-2001 Registered Nurse 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on AMY LAFOUNTAIN.

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