LISETTE MENARD
Medication Administration Certification


Address: 151 Sheldon Road, Manchester, CT 06042

LISETTE MENARD (Credential# 1558775) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 19, 2005. The license expiration date date is June 18, 2007. The license status is INACTIVE.

Business Overview

LISETTE MENARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000504103. The credential type is medication administration certification. The effective date is June 19, 2005. The expiration date is June 18, 2007. The business address is 151 Sheldon Road, Manchester, CT 06042. The current status is inactive.

Basic Information

Licensee Name LISETTE MENARD
Credential ID 1558775
Credential Number DSMA.000504103
Credential Type Medication Administration Certification
Business Address 151 Sheldon Road
Manchester
CT 06042
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2003-11-04
Effective Date 2005-06-19
Expiration Date 2007-06-18
Refresh Date 2018-08-01

Office Location

Street Address 151 Sheldon Road
City Manchester
State CT
Zip Code 06042

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lizandra Hernandez 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-11-03 ~ 2020-11-02
Shanthal Nichols 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-09-13 ~ 2020-09-12
Denise Wojteczko 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Kathleen Walbridge 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-20 ~ 2020-08-19
Piya Gomes 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-06 ~ 2020-08-05
Latoya Tomblinson 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Ernest Acquah 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Marion Porter 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-07-22 ~ 2020-07-21
Maureen Stewart 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-07-17 ~ 2020-07-16
Uris Storey 151 Sheldon Road, Manchester, CT 06042 Medication Administration Certification 2018-07-14 ~ 2020-07-13
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Melissa Aiello 118 Tudor Lane Apt. I, Manchester, CT 06042 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Michelle Carolyn Hayes 129 Rachel Rd, Harford, CT 06042 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Guotong Quan 348 Kennedy Road, 348 Kennedy Road, CT 06042 Nail Technician 2020-06-26 ~ 2022-03-31
Charity Boakye 103 Rachel Rd,unit B, Manchester, CT 06042 Licensed Practical Nurse ~
Jordan M Kaiser 40 Tanner St, Manchester, CT 06042 Registered Nurse 2020-06-01 ~ 2021-05-31
Tandra Gomes 80 Alton St., Manchester, CT 06042 Medication Administration Certification 2020-05-08 ~ 2022-05-07
James Power 16 Lawton Rd., Manchester, CT 06042 Medication Administration Certification 2018-08-03 ~ 2020-08-02
Tierra Amerson 66 Phelps Rd., Manchester, CT 06042 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Lisa A Surdam 22 Greenwood Drive, Manchester, CT 06042 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Sharon Morin 15 Hartland Rd, Manchester, CT 06042 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06042

Competitor

Search similar business entities

City Manchester
Zip Code 06042
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Manchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lisette Bibeau 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 1994-11-30 ~ 1996-11-29
Lisette Hernandez 8 Barbour St. Unit 8a, Hartford, CT 06120 Medication Administration Certification ~
Lisette Morales 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-06-17 ~ 2020-06-16
Frantz Menard 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2008-01-20 ~ 2010-01-19
Linda Menard 1341 Silver Lane, East Hartford, CT 06118 Medication Administration Certification 2020-03-16 ~ 2022-03-15
Michel J Menard · Menard Construction Inc 47 Shetland Drive, Wallingford, CT 06492 Home Improvement Contractor 1996-02-05 ~ 1996-11-30
Menard Painting LLC · Menard Painting 661 Shennecossett Rd, Groton, CT 06340 Home Improvement Contractor 2007-06-11 ~ 2007-11-30
Dgi Menard Inc 150 E Main St, Carnegie, PA 15106-2437 Professional Engineering Corporation 2019-12-05 ~ 2020-12-04
Robert Menard · Menard Painting 661 Shennecossett Rd, Groton, CT 06340 Home Improvement Contractor 2005-06-06 ~ 2005-11-30
Timothy I Menard · Menard & Company 29 Thomas Ave, Norwich, CT 06360-5314 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on LISETTE MENARD.

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