SCOTT PETERSON
Medication Administration Certification


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

SCOTT PETERSON (Credential# 1559460) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 7, 2018. The license expiration date date is June 6, 2020. The license status is LAPSED.

Business Overview

SCOTT PETERSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.181000308. The credential type is medication administration certification. The effective date is June 7, 2018. The expiration date is June 6, 2020. The business address is P.o. Box 726, Bristol, CT 06011-0726. The current status is lapsed.

Basic Information

Licensee Name SCOTT PETERSON
Credential ID 1559460
Credential Number DSMA.181000308
Credential Type Medication Administration Certification
Business Address P.o. Box 726
Bristol
CT 06011-0726
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-05-24
Effective Date 2018-06-07
Expiration Date 2020-06-06
Refresh Date 2020-06-07

Other licenses

ID Credential Code Credential Type Issue Term Status
1586774 DSMA.161000308 Medication Administration Certification 2014-06-07 2016-06-07 - 2018-06-06 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Scott Peterson 113 Mason Road, Brooklyn, CT 06234 Notary Public Appointment 1995-08-17 ~ 2000-08-31
Scott Peterson Valley View Drive, North Grosvenordale, CT 06255 Emergency Medical Responder ~ 1992-01-01

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
Hannah Peterson P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2014-01-31 ~ 2016-01-30
Armon Peterson 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2018-05-10 ~ 2020-05-09
Jon Peterson 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2015-08-15 ~ 2017-08-14
Nancy Peterson 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2012-04-10 ~ 2014-04-09
Elisabeth Peterson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2000-06-16 ~ 2002-06-15
Shelicia Peterson 122 Bissell Street, Manchester, CT 06040 Medication Administration Certification ~
Lorra Peterson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1991-01-19 ~ 1993-01-18
Lonice Peterson 269 Louisiana Ave Apt C, Bridgeport, CT 06610 Medication Administration Certification 2019-06-14 ~ 2021-06-14
Patrice Peterson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1997-02-10 ~ 1999-02-09
Treena Peterson 188 Citizens, Waterbury, CT 06704 Medication Administration Certification 2014-04-15 ~ 2016-04-14

Improve Information

Please comment or provide details below to improve the information on SCOTT PETERSON.

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