DAVID BOUCHARD
Medication Administration Certification


Address: 126 Crystal Pond Road, Woodstock Valley, CT 06282

DAVID BOUCHARD (Credential# 1553947) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 2, 2020. The license expiration date date is February 1, 2022. The license status is ACTIVE.

Business Overview

DAVID BOUCHARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001808942. The credential type is medication administration certification. The effective date is February 2, 2020. The expiration date is February 1, 2022. The business address is 126 Crystal Pond Road, Woodstock Valley, CT 06282. The current status is active.

Basic Information

Licensee Name DAVID BOUCHARD
Credential ID 1553947
Credential Number DSMA.001808942
Credential Type Medication Administration Certification
Business Address 126 Crystal Pond Road
Woodstock Valley
CT 06282
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-01-13
Effective Date 2020-02-02
Expiration Date 2022-02-01
Refresh Date 2020-01-21

Other licenses

ID Credential Code Credential Type Issue Term Status
1558089 DSMA.001608942 Medication Administration Certification 2014-01-27 2016-02-02 - 2018-02-01 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
David Bouchard 61 Westford Ave, Stafford Springs, CT 06076 Home Improvement Contractor 1998-12-01 ~ 1999-03-31
David Bouchard 84 Prospect Street, Glastonbury, CT 06033 Backflow Prevention Device Tester 2000-04-01 ~ 2003-03-31
David Bouchard · Glastonbry Lndscp Serv Inc C/r P O Box 1082, Glastonbury, CT 06033 Home Improvement Contractor ~ 1995-07-01

Office Location

Street Address 126 Crystal Pond Road
City Woodstock Valley
State CT
Zip Code 06282

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jessica L Lafleche 43 Tayler Trail, Woodstock, CT 06282 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Monique M Maldonado 260 Route 198, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
John V Wypychoski 36 Beaver Dam Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jill Ann Grant 75 Brockway Road, Woodstock Valley, CT 06282 Athletic Trainer 2020-05-01 ~ 2021-04-30
Courtney L Rumrill 79 Lyon Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2016-06-01 ~ 2017-05-31
Minutemen Home Services LLC 1320 Rte 171, Woodstock Valley, CT 06282 Home Improvement Contractor 2020-03-30 ~ 2020-11-30
Allan J Channey · Al Channey Builders 1552 Rte 171, Woodstock, CT 06282 Home Improvement Contractor 2020-03-25 ~ 2020-11-30
Matthew S Bonin 1656 Rt #171, Woodstock Valley, CT 06282 New Home Construction Contractor 2018-01-18 ~ 2019-09-30
James M Heneghan 141 Beaver Dam Road, Woodstock Valley, CT 06282 Physician/surgeon 2020-04-01 ~ 2021-03-31
Paula T Sparks · Trepanier 15 Valley View Rd, Woodstock Valley, CT 06282 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06282

Competitor

Search similar business entities

City Woodstock Valley
Zip Code 06282
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Woodstock Valley

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Matthew Bouchard 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2016-07-02 ~ 2018-07-01
Denise Bouchard 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2002-08-14 ~ 2004-08-13
Brenda Bouchard 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2011-03-12 ~ 2013-03-11
Thomas Bouchard 200 Myrtle St., New Britain, CT 06053 Medication Administration Certification 2013-02-02 ~ 2015-02-01
Alfred Bouchard P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2009-05-26 ~ 2011-05-25
Tammy Bouchard P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 1996-10-14 ~ 1998-10-13
Robin Bouchard 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2014-10-06 ~ 2016-10-05
Roger Bouchard P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-10 ~ 2020-08-09
Lauren Bouchard P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2005-11-14 ~ 2007-11-13
Jason Bouchard 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2012-08-04 ~ 2014-08-03

Improve Information

Please comment or provide details below to improve the information on DAVID BOUCHARD.

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