MICHELLE LOUBIER
Medication Administration Certification


Address: 23 Route 6, Andover, CT 06232-1023

MICHELLE LOUBIER (Credential# 1559802) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 7, 2016. The license expiration date date is September 6, 2018. The license status is INACTIVE.

Business Overview

MICHELLE LOUBIER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161000836. The credential type is medication administration certification. The effective date is September 7, 2016. The expiration date is September 6, 2018. The business address is 23 Route 6, Andover, CT 06232-1023. The current status is inactive.

Basic Information

Licensee Name MICHELLE LOUBIER
Credential ID 1559802
Credential Number DSMA.161000836
Credential Type Medication Administration Certification
Business Address 23 Route 6
Andover
CT 06232-1023
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2014-09-07
Effective Date 2016-09-07
Expiration Date 2018-09-06
Refresh Date 2018-12-05

Office Location

Street Address 23 Route 6
City Andover
State CT
Zip Code 06232-1023

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Katherine Clark 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Diane Wright 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-09-11 ~ 2020-09-10
Mercer Mathis 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-09-05 ~ 2020-09-04
Amy Huhn 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-09-03 ~ 2020-09-02
Martin Raftery 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Amy Lamontagne 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-24 ~ 2020-08-23
Melissa Davis 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Bradford Johnson 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Charmaine Daley 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Crystal Boj 23 Route 6, Andover, CT 06232-1023 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
No Drip Pro Painters LLC 265 Lake Road, Andover, CT 06232 Home Improvement Contractor 2020-06-20 ~ 2020-11-30
Subway of Andover · Kapsan LLC 497 Rte 6, Andover, CT 06232 Bakery 2020-07-01 ~ 2021-06-30
Judith H Weiss 39 Stanley Drive, Andover, CT 06232 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Ashley W Camp 93 Boston Hill Road, Andover, CT 06232 Registered Nurse 2020-07-01 ~ 2021-06-30
Mathieu R Baptiste 46 Hendee Road, Andover, CT 06232 Crane Operator ~
Nicholas J. Allard 53 Parker Bridge Road, Andover, CT 06232 Backflow Prevention Device Tester 2020-04-01 ~ 2020-09-30
Joanne E Auger 41 Bailey Road, Andover, CT 06232 Registered Nurse 2020-07-01 ~ 2021-06-30
Jasmine Norine Breault 22 Hickory Hill Drive, Andover, CT 06232 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Emily Katherine Balula 61 Wales Rd, Andover, CT 06232 Emergency Medical Technician ~
Susan C Swokla 9 Parker Bridge Rd, Andover, CT 06232 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06232

Competitor

Search similar business entities

City Andover
Zip Code 06232
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Andover

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ann Loubier 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1995-08-07 ~ 1997-08-06
Michelle M Loubier 84 Slater Ave Apt D, Jewett City, CT 06351-2422 Hairdresser/cosmetician 2019-12-01 ~ 2021-11-30
Michelle Manns 135 Wordin Ave, Bridgeport, CT 06605 Medication Administration Certification ~
Michelle Strom P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 1998-12-17 ~ 2000-12-16
Michelle Peloquin Po Box 751, Baltic, CT 06330 Medication Administration Certification 2018-11-06 ~ 2020-11-06
Michelle Wordell P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2008-01-21 ~ 2010-01-20
Michelle Mondino P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2016-12-20 ~ 2018-12-19
Michelle Sanders 609 Mix Ave Apt B1, Hamden, CT 06514 Medication Administration Certification 2019-11-28 ~ 2021-11-27
Michelle Duba P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2014-11-09 ~ 2016-11-08
Michelle Cano P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2013-03-22 ~ 2015-03-21

Improve Information

Please comment or provide details below to improve the information on MICHELLE LOUBIER.

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