LAURA MOTYL
Medication Administration Certification


Address: P.o. Box 726, Bristol, CT 06011-0726

LAURA MOTYL (Credential# 1550474) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 20, 2016. The license expiration date date is August 19, 2018. The license status is ACTIVE.

Business Overview

LAURA MOTYL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001626096. The credential type is medication administration certification. The effective date is August 20, 2016. The expiration date is August 19, 2018. The business address is P.o. Box 726, Bristol, CT 06011-0726. The current status is active.

Basic Information

Licensee Name LAURA MOTYL
Credential ID 1550474
Credential Number DSMA.001626096
Credential Type Medication Administration Certification
Business Address P.o. Box 726
Bristol
CT 06011-0726
Business Type INDIVIDUAL
Status ACTIVE - IN RENEWAL
Active 1
Issue Date 2014-08-20
Effective Date 2016-08-20
Expiration Date 2018-08-19
Refresh Date 2018-09-20

Other licenses

ID Credential Code Credential Type Issue Term Status
1578228 DSMA.001026096 Medication Administration Certification 2008-12-18 2010-12-18 - 2012-12-17 INACTIVE

Office Location

Street Address P.O. Box 726
City Bristol
State CT
Zip Code 06011-0726

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Adele Pomerleau P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-09-10 ~ 2020-09-10
Debora Koch P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Cheryl Synott P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Debra Harts P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-08-03 ~ 2020-08-02
Laura Fillion P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-27 ~ 2020-07-26
Amy Charette P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-22 ~ 2020-07-21
Destiny Billingsley P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-18 ~ 2020-07-17
Evelyn Rodriguez P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Mary Lee P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Lori Teller P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-06-10 ~ 2020-06-09
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Toosdi Tedd 330 Jerome Avenue, Bristol, CT 06011-0726 Medication Administration Certification 2020-03-21 ~ 2022-03-20
Barc Charitable Trust Po Box 726, Bristol, CT 06011-0726 Public Charity-exempt From Financial Requirements ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Alyre J Roy 456 Pine St., Forestville, CT 06011 Hearing Instrument Specialist 2020-01-01 ~ 2021-12-31
Pasquale Avallone · Avallone Contractors Po Box 9656, Forestville, CT 06011 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Kenneth W Hultman 387brewster Rd, Bristol, CT 06011 Notary Public Appointment 1993-06-01 ~ 1998-05-31
Trina C Maurice 1 Farrell Avenue, Bristol, CT 06011 Notary Public Appointment 2016-11-01 ~ 2021-10-31
Bernard L Hardin 481 Mix Street #1, Bristol, CT 06011 Notary Public Appointment 1992-07-01 ~ 1997-06-30
Paula J Ray 10 Whippoorwill Lane, Bristol, CT 06011 Notary Public Appointment 2019-07-01 ~ 2024-06-30
Srs Total Home Care LLC Po Box 1601, Bristol, CT 06011 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Boy Street 94 Boy Street, Bristol, CT 06011 Community Living Arrangement 2019-11-01 ~ 2021-10-31
Chiarillo's LLC · Chiarillo Hvac 15 Sigourney St, Bristol, CT 06011 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Richard J. Slusz 159 Camp St. - Box 9487, Forestville, CT 06011 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Find all Licenses in zip 06011

Competitor

Search similar business entities

City Bristol
Zip Code 06011
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bristol

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carla Motyl 74 Brookfield Road, Seymour, CT 06483 Medication Administration Certification 2020-01-19 ~ 2022-01-18
Kazimierz Motylewski · Motyl Construction 1950 Main St Apt 2, Stratford, CT 06615-6343 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Laura Bailey 760 Mix Ave., Hamden, CT 06514 Medication Administration Certification ~
Laura Johnson 53 Pupont Pl, Bridgeport, CT 06610 Medication Administration Certification ~
Laura Richard 248 Old Route 12, Thompson, CT 06277 Medication Administration Certification ~
Laura Petkus P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2004-10-31 ~ 2006-10-30
Laura Carter P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2010-04-01 ~ 2012-03-31
Laura Fillion P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-07-27 ~ 2020-07-26
Laura Payton P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2000-10-19 ~ 2002-10-18
Laura Lategui 115 Fillow St, Norwalk, CT 06850 Medication Administration Certification 2019-11-05 ~ 2021-11-04

Improve Information

Please comment or provide details below to improve the information on LAURA MOTYL.

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