COURTNEY LEBEAU (Credential# 1556766) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 11, 2018. The license expiration date date is June 10, 2020. The license status is LAPSED.
COURTNEY LEBEAU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001813889. The credential type is medication administration certification. The effective date is June 11, 2018. The expiration date is June 10, 2020. The business address is 84 Waterhole Rd., Colchester, CT 06415. The current status is lapsed.
Licensee Name | COURTNEY LEBEAU |
Credential ID | 1556766 |
Credential Number | DSMA.001813889 |
Credential Type | Medication Administration Certification |
Business Address |
84 Waterhole Rd. Colchester CT 06415 |
Business Type | EMPLOYEE ONLY |
Status | LAPSED - LAPSED RENEWAL |
Active | 1 |
Issue Date | 2016-05-04 |
Effective Date | 2018-06-11 |
Expiration Date | 2020-06-10 |
Refresh Date | 2020-06-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1540633 | DSMA.001613889 | Medication Administration Certification | 2014-04-15 | 2016-06-11 - 2018-06-10 | INACTIVE |
1580453 | DSMA.001413889 | Medication Administration Certification | 2012-04-26 | 2014-06-11 - 2016-06-10 | INACTIVE |
Street Address | 84 Waterhole Rd. |
City | Colchester |
State | CT |
Zip Code | 06415 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Randall Behan | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-10-08 ~ 2020-10-07 |
Keith Baker | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-10-05 ~ 2020-10-05 |
Lisa Sanders | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Amanda Duran | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-16 ~ 2020-09-15 |
Kaleigh Mahoney-balestr | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Leslie Florence | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-13 ~ 2020-09-12 |
Amber Hogberg | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Antonio Muriel | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Karissa Kloo | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Scott Harrington | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashley Shattuck | 66 South Road, Colchester, CT 06415 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Linda Smith · Lamb | 25 Loomis Road, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Vincent Vespa Jr | 671 Norwich Ave, Colchester, CT 06415 | Sub-surface Sewage Installer | 2020-09-01 ~ 2021-08-31 |
Deborah L Strong · Bowen | 98 Lebanon Avenue, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Lucy A Boisse | 115 Stanavage Road, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Alicia R Bohnenkamper | 906 Canterbury Lane, Colchester, CT 06415 | Notary Public Appointment | 2011-09-28 ~ 2016-09-30 |
Anna M Sofia | 75 B Elmwood Heights, Colcheshter, CT 06415 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
J J Noels Supermarket | 15 Broadway, Colchester, CT 06415 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Linda S Kvasnik | 69 Colburn Dr, Colchester, CT 06415 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
James W Bansemer · General Builders & Remodelers | 87 O'connell Road, Colchester, CT 06415 | Home Improvement Contractor | 2020-06-25 ~ 2020-11-30 |
Find all Licenses in zip 06415 |
City | Colchester |
Zip Code | 06415 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Colchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cheryl Lebeau | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 1996-12-21 ~ 1998-12-20 |
Ledene Lebeau | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2014-03-07 ~ 2016-03-06 |
Brenda Lebeau | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1993-12-21 ~ 1995-12-20 |
Courtney Staples | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2008-12-16 ~ 2010-12-15 |
Courtney Isham | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2010-04-16 ~ 2012-04-15 |
Courtney Smith | 169 Bristol St, Southington, CT 06489 | Medication Administration Certification | ~ |
Courtney Walker | 62 Lori Dr., Plainfield, CT 06374 | Medication Administration Certification | ~ |
Courtney Brown | 877 Elm St, New Haven, CT 06511 | Medication Administration Certification | 2019-11-14 ~ 2021-11-13 |
Courtney Willison | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2013-01-23 ~ 2015-01-22 |
Courtney Dunstan | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2009-05-07 ~ 2011-05-06 |
Please comment or provide details below to improve the information on COURTNEY LEBEAU.
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).