TODD MARQUARDT
Medication Administration Certification


Address: 84 Waterhole Rd., Colchester, CT 06415

TODD MARQUARDT (Credential# 1559267) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 30, 1994. The license expiration date date is September 29, 1996. The license status is INACTIVE.

Business Overview

TODD MARQUARDT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000943466. The credential type is medication administration certification. The effective date is September 30, 1994. The expiration date is September 29, 1996. The business address is 84 Waterhole Rd., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name TODD MARQUARDT
Credential ID 1559267
Credential Number DSMA.000943466
Credential Type Medication Administration Certification
Business Address 84 Waterhole Rd.
Colchester
CT 06415
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1992-11-12
Effective Date 1994-09-30
Expiration Date 1996-09-29
Refresh Date 2018-08-01

Office Location

Street Address 84 Waterhole Rd.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Scott Marquardt 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 1994-09-30 ~ 1996-09-29
Shelby Marquardt 1 Dicardee Drive, Enfield, CT 06082 Medication Administration Certification 2018-09-29 ~ 2020-09-28
Belinda Marquardt 8 Heritage Woods, Wallingford, CT 06492 Medication Administration Certification 2019-04-08 ~ 2021-04-07
Nicole Marquardt 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2017-06-27 ~ 2019-06-26
Arthur G Marquardt · A G Marquardt Woodworks 118 South Rd, Groton, CT 06340 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Todd Jones 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2008-03-19 ~ 2010-03-18
Gregory Todd P.o. Box 472, Willimantic, CT 06226 Medication Administration Certification 2020-03-10 ~ 2022-03-09
Todd Sinn P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2013-06-15 ~ 2015-06-14
Todd Skrzyniarz 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2017-09-21 ~ 2019-09-20
Todd Hill 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2006-08-05 ~ 2008-08-04

Improve Information

Please comment or provide details below to improve the information on TODD MARQUARDT.

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