JAIME FOSTER
Medication Administration Certification


Address: 125 Sachem Street, Norwich, CT 06360

JAIME FOSTER (Credential# 1554068) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 14, 2018. The license expiration date date is April 13, 2020. The license status is LAPSED.

Business Overview

JAIME FOSTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001826471. The credential type is medication administration certification. The effective date is April 14, 2018. The expiration date is April 13, 2020. The business address is 125 Sachem Street, Norwich, CT 06360. The current status is lapsed.

Basic Information

Licensee Name JAIME FOSTER
Credential ID 1554068
Credential Number DSMA.001826471
Credential Type Medication Administration Certification
Business Address 125 Sachem Street
Norwich
CT 06360
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-04-06
Effective Date 2018-04-14
Expiration Date 2020-04-13
Refresh Date 2020-04-14

Other licenses

ID Credential Code Credential Type Issue Term Status
1570265 DSMA.001626471 Medication Administration Certification 2014-04-14 2016-04-14 - 2018-04-13 INACTIVE

Office Location

Street Address 125 Sachem Street
City Norwich
State CT
Zip Code 06360

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
The Arc Eastern Connecticut Inc 125 Sachem Street, Norwich, CT 06360 Public Charity 2020-06-01 ~ 2021-05-31
Sander Lopez 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-10-20 ~ 2020-10-19
Sandra Justiniano 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-09-17 ~ 2020-09-17
Ashleigh Reguin-welchman 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-08-18 ~ 2020-08-17
Tammy Bunker 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-08-17 ~ 2020-08-16
Kellse Ericson 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-08-17 ~ 2020-08-16
Dejean Jarmon 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-08-03 ~ 2020-08-02
Jacques Philistin 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Kimberly Sandberg 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-07-28 ~ 2020-07-27
Maria Aponte 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Helar E Campos 9 Abel Crossing, Norwich, CT 06360 Physician/surgeon 2020-08-01 ~ 2021-07-31
Yanbo Dong 624 West Main St Ste1, Norwich, CT 06360 Esthetician ~
Jing An Jin 624 West Main St Suite 160, Norwich, CT 06360 Nail Technician ~
Deborah Moya 9 3rd St, Norwich, CT 06360 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Argyro Donuts LLC 60 Town Street, Norwich, CT 06360 Bakery 2019-08-12 ~ 2020-06-30
Paige Elizabeth Signorella 532 Boswell Avenue, Norwich, CT 06360 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-09-30
Bethany Catherine Chinigo 19m 495 Laurel Hill Rd, Norwich, CT 06360 Hairdresser/cosmetician ~
American Friends of Kenya Inc. 150 Yantic Street, #142, Norwich, CT 06360 Public Charity 2020-12-01 ~ 2021-11-30
Caylee Elizabeth Liebig 10 Bozrah Drive, Norwich, CT 06360 Registered Nurse 2020-07-01 ~ 2021-06-30
Brendan Williams 18 Stonington Rd, Norwich, CT 06360 Electrical Unlimited Journeyperson 2020-06-22 ~ 2020-09-30
Find all Licenses in zip 06360

Competitor

Search similar business entities

City Norwich
Zip Code 06360
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Norwich

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jaime Sivo 13 Nabby Rd., Brookfield, CT 06804 Medication Administration Certification 2020-03-20 ~ 2022-03-19
Jaime Marquez 27 Annawan Street, Hartford, CT 06114 Medication Administration Certification ~
Jaime Ocasio 145 Graveline Ave, Meriden, CT 06451 Medication Administration Certification 2019-10-30 ~ 2021-10-29
Jaime Barone 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2009-11-02 ~ 2011-11-01
Jaime Calo 122 Ave. of Industry, Waterbury, CT 06705 Medication Administration Certification 2017-06-14 ~ 2019-06-13
Jaime Faison 242 Fitchville Rd., Bozrah, CT 06334 Medication Administration Certification 2019-07-01 ~ 2021-06-30
Jaime Laflamme 16 A Tiffany Street, Brooklyn, CT 06234 Medication Administration Certification 2019-11-27 ~ 2021-11-27
Jaime Rankin 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2016-12-15 ~ 2018-12-14
Jaime Lynch 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 2006-09-19 ~ 2008-09-18
Jaime Rodriguez 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 2011-08-12 ~ 2013-08-11

Improve Information

Please comment or provide details below to improve the information on JAIME FOSTER.

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