LISA BOYCE
Medication Administration Certification


Address: 14 Laurel Lane, Marlborough, CT 06447

LISA BOYCE (Credential# 1548339) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 23, 2019. The license expiration date date is April 22, 2021. The license status is ACTIVE.

Business Overview

LISA BOYCE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001720228. The credential type is medication administration certification. The effective date is April 23, 2019. The expiration date is April 22, 2021. The business address is 14 Laurel Lane, Marlborough, CT 06447. The current status is active.

Basic Information

Licensee Name LISA BOYCE
Credential ID 1548339
Credential Number DSMA.001720228
Credential Type Medication Administration Certification
Business Address 14 Laurel Lane
Marlborough
CT 06447
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-04-07
Effective Date 2019-04-23
Expiration Date 2021-04-22
Refresh Date 2019-07-23

Other licenses

ID Credential Code Credential Type Issue Term Status
1547458 DSMA.001520228 Medication Administration Certification 2013-03-31 2015-04-23 - 2017-04-22 INACTIVE

Office Location

Street Address 14 Laurel Lane
City Marlborough
State CT
Zip Code 06447

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Linda Crowley 14 Laurel Lane, Marlborough, CT 06447 Medication Administration Certification 2020-03-10 ~ 2022-03-09
Eleanor G Miner 14 Laurel Lane, Marlborough, CT 06447 Notary Public Appointment 1995-11-01 ~ 2000-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Linda T Nachtigal Dvm 86 Saner Road, Marlborough, CT 06447 Veterinarian 2020-07-01 ~ 2021-06-30
Victoria Demari Cartagena 113 Hebron Road, Marlborough, CT 06447 Registered Nurse 2020-07-01 ~ 2021-06-30
Christina L Abrahamson · Lonergan 47 South Stonybrook Drive, Marlborough, CT 06447 Dental Hygienist 2020-08-01 ~ 2021-07-31
Bozena M Michalski · Marcowka 18 Portland Rd, Marlborough, CT 06447 Registered Nurse 2020-08-01 ~ 2021-07-31
Benedict C Valentine II 8 Independence Drive, Marlborough, CT 06447 Podiatrist 2020-06-01 ~ 2021-05-31
Nicolette M Banbury 21 Cheney Road, Marlborough, CT 06447 Professional Counselor 2020-09-01 ~ 2021-08-31
Lynn E Wohlfert 117 North Main Street, Marlborough, CT 06447 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Jo-ellen D Beam 120 Edstrom Rd, Marlborough, CT 06447 Registered Nurse 2020-07-01 ~ 2021-06-30
Kevin J Pease 82 South Main St, Marlborough, CT 06447 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Lea L Lee 38 Keirstead Circle, Marlborough, CT 06447 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06447

Competitor

Search similar business entities

City Marlborough
Zip Code 06447
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Marlborough

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Melissa Boyce 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2000-05-05 ~ 2002-05-04
Stephanie Boyce 72 Rising Trail Dr., Middletown, CT 06457 Medication Administration Certification 2018-11-05 ~ 2020-11-05
Steven Boyce 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 1999-10-18 ~ 2001-10-17
Edlynn Knight-boyce 7 West View Drive, Bloomfield, CT 06002 Medication Administration Certification 2020-03-31 ~ 2022-03-30
Erica Boyce 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2010-07-24 ~ 2012-07-23
John W Boyce · Boyce Construction 3 Oak Knoll Road, East Hampton, CT 06424 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Lisa Knight 443 Dixwell Ave, New Haven, CT 06511 Medication Administration Certification ~
Lisa Jack P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2013-09-17 ~ 2015-09-16
Lisa Renaud P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2003-10-05 ~ 2005-10-04
Lisa Ross P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2008-08-09 ~ 2010-08-08

Improve Information

Please comment or provide details below to improve the information on LISA BOYCE.

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