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.
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.
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 |
Street Address | 23 Route 6 |
City | Andover |
State | CT |
Zip Code | 06232-1023 |
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 |
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 |
City | Andover |
Zip Code | 06232 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Andover |
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 |
Please comment or provide details below to improve the information on MICHELLE LOUBIER.
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).