JASON LAYOK
Medication Administration Certification


Address: 64 Cedar Dr., Danbury, CT 06811

JASON LAYOK (Credential# 1556910) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 4, 2020. The license expiration date date is May 3, 2022. The license status is ACTIVE.

Business Overview

JASON LAYOK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001810915. The credential type is medication administration certification. The effective date is May 4, 2020. The expiration date is May 3, 2022. The business address is 64 Cedar Dr., Danbury, CT 06811. The current status is active.

Basic Information

Licensee Name JASON LAYOK
Credential ID 1556910
Credential Number DSMA.001810915
Credential Type Medication Administration Certification
Business Address 64 Cedar Dr.
Danbury
CT 06811
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-05-05
Effective Date 2020-05-04
Expiration Date 2022-05-03
Refresh Date 2020-06-09

Other licenses

ID Credential Code Credential Type Issue Term Status
1540782 DSMA.001610915 Medication Administration Certification 2014-05-11 2016-05-04 - 2018-05-03 INACTIVE
1580722 DSMA.001410915 Medication Administration Certification 2012-05-13 2014-05-04 - 2016-05-03 INACTIVE

Office Location

Street Address 64 Cedar Dr.
City Danbury
State CT
Zip Code 06811

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lorena Mckee 64 Cedar Dr., Danbury, CT 06811 Medication Administration Certification 2019-04-02 ~ 2021-04-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brenda A Horberg 3 Lily Drive, Danbury, CT 06811 Real Estate Salesperson ~
Viviannes Middle Eastern Food 36 Tamarack Ave, Danbury, CT 06811 Bakery 2020-07-01 ~ 2021-06-30
Elizabeth Kahn 20 East Pembroke Rd, Danbury, CT 06811 Registered Nurse 2020-08-01 ~ 2021-07-31
Marcia L Oliveira 6 Seminole Drive, Danbury, CT 06811 Registered Nurse 2020-07-01 ~ 2021-06-30
Dorothy O Roberts Dds 8 Tom Thumb Lane, Danbury, CT 06811 Dentist 2020-09-01 ~ 2021-08-31
Jennifer Rose Petronella 68 Mill Plain Road, Danbury, CT 06811 Tattoo Technician ~
Yuanmei Lu 90 Hillandale Road, Danbury, CT 06811 Real Estate Salesperson ~
Property Pros LLC 83 Bear Mountain Rd, Danbury, CT 06811 Home Improvement Contractor 2020-06-26 ~ 2020-11-30
Michael J Mazzucco 19 A Ta'agan Point Rd, Danbury, CT 06811 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Yanping Jiang 5 Padanaram, Danbury, CT 06811 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06811

Competitor

Search similar business entities

City Danbury
Zip Code 06811
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Danbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert Layok 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2013-10-02 ~ 2015-10-01
Jason Asumadu 30 Nye Street, Vernon, CT 06066 Medication Administration Certification ~
Jason Roy 75 Church St., Thompson, CT 06277 Medication Administration Certification 2014-10-18 ~ 2016-10-17
Jason Nunez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-03-31 ~ 2011-03-30
Jason Malloy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1996-03-26 ~ 1998-03-25
Jason Guilbeault 36 Mountain Ave, New London, CT 06320 Medication Administration Certification ~
Jason Naylor P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1994-11-13 ~ 1996-11-12
Jason Diaz 205 Summit St, Willimantic, CT 06226 Medication Administration Certification ~
Jason Gamache 82 Fox Run Drive, Harrisville, RI 02830 Medication Administration Certification ~
Jason Gonzalez 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2012-06-09 ~ 2014-06-08

Improve Information

Please comment or provide details below to improve the information on JASON LAYOK.

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