LISA EROL
Medication Administration Certification


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

LISA EROL (Credential# 1554814) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 9, 2016. The license expiration date date is December 8, 2018. The license status is INACTIVE.

Business Overview

LISA EROL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001600548. The credential type is medication administration certification. The effective date is December 9, 2016. The expiration date is December 8, 2018. The business address is P.o. Box 726, Bristol, CT 06011-0726. The current status is inactive.

Basic Information

Licensee Name LISA EROL
Credential ID 1554814
Credential Number DSMA.001600548
Credential Type Medication Administration Certification
Business Address P.o. Box 726
Bristol
CT 06011-0726
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2014-11-15
Effective Date 2016-12-09
Expiration Date 2018-12-08
Refresh Date 2019-03-08

Other licenses

ID Credential Code Credential Type Issue Term Status
1566410 DSMA.001400548 Medication Administration Certification 2012-10-30 2014-12-09 - 2016-12-08 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
Lisa Davis 85 Cemetery Rd., Colchester, CT 06415 Medication Administration Certification ~
Lisa Fox 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2003-06-29 ~ 2005-06-28
Lisa Gaynes 169 Rosengarter Dr, Waterbury, CT 06704 Medication Administration Certification ~
Lisa Dubay P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 1991-11-14 ~ 1993-11-13
Lisa Ross P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2008-08-09 ~ 2010-08-08
Lisa Jack P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2013-09-17 ~ 2015-09-16
Lisa Ali P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2014-09-02 ~ 2016-09-01
Lisa Fac 111 Rosengarten Dr. Apt. 2, Waterbury, CT 06704 Medication Administration Certification 2019-11-25 ~ 2021-11-24
Lisa Knight 443 Dixwell Ave, New Haven, CT 06511 Medication Administration Certification ~
Lisa Harris P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2008-06-30 ~ 2010-06-29

Improve Information

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

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