AMARAL LAGUERRE
Medication Administration Certification


Address: 156 Cross Roads, Waterford, CT 06385

AMARAL LAGUERRE (Credential# 1559470) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 8, 2018. The license expiration date date is June 7, 2020. The license status is LAPSED.

Business Overview

AMARAL LAGUERRE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.181000335. The credential type is medication administration certification. The effective date is June 8, 2018. The expiration date is June 7, 2020. The business address is 156 Cross Roads, Waterford, CT 06385. The current status is lapsed.

Basic Information

Licensee Name AMARAL LAGUERRE
Credential ID 1559470
Credential Number DSMA.181000335
Credential Type Medication Administration Certification
Business Address 156 Cross Roads
Waterford
CT 06385
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-05-22
Effective Date 2018-06-08
Expiration Date 2020-06-07
Refresh Date 2020-06-08

Other licenses

ID Credential Code Credential Type Issue Term Status
1586796 DSMA.161000335 Medication Administration Certification 2014-06-08 2016-06-08 - 2018-06-07 INACTIVE

Office Location

Street Address 156 Cross Roads
City Waterford
State CT
Zip Code 06385

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gregory Laguerre 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Lori Forbes 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-24 ~ 2020-08-23
George Fontanez 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Patricia Hasapis 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-03 ~ 2020-08-02
George Ajayi 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-07-23 ~ 2020-07-22
Laura Bunn 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Marc Serluca 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Susan Lazine 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-26 ~ 2020-06-25
Jack Mason 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-18 ~ 2020-06-17
Mathew Stewart 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-08 ~ 2020-06-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Howard Christopher Rosas 40 Ridgewood Ave, Waterford, CT 06385 Chiropractor 2020-07-01 ~ 2021-06-30
Vincent F Donato 26 Wild Rose Avenue, Waterford, CT 06385 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark A Herter 51 Quarry Rd, Waterford, CT 06385 Architect 2020-08-01 ~ 2021-07-31
Pamela A Manke 54 Rope Ferry Rd., Waterford, CT 06385 Professional Counselor 2020-08-01 ~ 2021-07-31
Carol Winslow 18 Myrock Ave, Waterford, CT 06385 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
Donna M Rivero · Knupp 3 Ridgewood Ave, Waterford, CT 06385 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Margaret A Goldschneider · Chapman 3 High Ridge Drive, Waterford, CT 06385 Registered Nurse 2020-09-01 ~ 2021-08-31
Frank R Dellacono Md 201 Boston Post Road, Waterford, CT 06385 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mathew H Tellier 25 Locust Ct., Waterford, CT 06385 Backflow Prevention Device Tester 2020-06-18 ~ 2023-03-31
Renata Kamburi 16 Marilyn Road, Waterford, CT 06385 Esthetician 2020-06-20 ~ 2021-12-31
Find all Licenses in zip 06385

Competitor

Search similar business entities

City Waterford
Zip Code 06385
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Waterford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michelle Laguerre 98 Hooker Rd., Bridgeport, CT 06610 Medication Administration Certification 2019-10-25 ~ 2021-10-24
Valerie Laguerre 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2010-03-19 ~ 2012-03-18
Brian Laguerre 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2007-07-27 ~ 2009-07-26
Gregory Laguerre 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Tina Marie Amaral 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1994-09-19 ~ 1996-09-18
J C Amaral LLC 9 South Ave, Danbury, CT 06810-8013 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
George Amaral Jr · Amaral Remodeling 317 New London Tpke, North Stonington, CT 06359 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Amaral Motors Inc 40 S Main St, Newtown, CT 06470-2140 Retail Gasoline Dealer 2013-11-05 ~ 2014-10-31
Amaral Chardonnay Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2011-09-23 ~ 2014-09-21
Amaral Revite Corp 148 W River St Ste 5, Providence, RI 02904-2615 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on AMARAL LAGUERRE.

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