LAURALEE CHAMPAGNE
Medication Administration Certification


Address: P.o. Box 872, Roselle Rm 230, Southbury, CT 06488

LAURALEE CHAMPAGNE (Credential# 1561239) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 11, 2009. The license expiration date date is August 10, 2011. The license status is INACTIVE.

Business Overview

LAURALEE CHAMPAGNE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000904529. The credential type is medication administration certification. The effective date is August 11, 2009. The expiration date is August 10, 2011. The business address is P.o. Box 872, Roselle Rm 230, Southbury, CT 06488. The current status is inactive.

Basic Information

Licensee Name LAURALEE CHAMPAGNE
Credential ID 1561239
Credential Number DSMA.000904529
Credential Type Medication Administration Certification
Business Address P.o. Box 872, Roselle Rm 230
Southbury
CT 06488
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2007-08-05
Effective Date 2009-08-11
Expiration Date 2011-08-10
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 872, Roselle Rm 230
City Southbury
State CT
Zip Code 06488

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Pauline Whipple P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-10-01 ~ 2020-09-30
Linda Renfro P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-23 ~ 2020-09-22
Arthur Bernabucci P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Samuel Cummings Sr P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Jacqueline Gibson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Sandra Doughty P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-01 ~ 2020-08-31
Hong Lee P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Charles Cowan P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Keona Leary P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Michael Washington P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jillian Jung 582 Patriot Rd, Southbury, CT 06488 Radiographer 2020-08-01 ~ 2021-07-31
Mary E Kohler 201 Old Highway, Southbury, CT 06488 Registered Nurse 2020-09-01 ~ 2021-08-31
Theresa K Bobak 266b Heritage Village, Southbury, CT 06488 Registered Nurse 2020-08-01 ~ 2021-07-31
Kelly Watson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Mcdonald's Rest #2104 44 Division St, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Shirley A Frager 5 West View Rd, Southbury, CT 06488 Registered Nurse 2020-07-01 ~ 2021-06-30
Maureen K Boyd 77 Shane Drive, Southbury, CT 06488 Physical Therapist 2020-09-01 ~ 2021-08-31
South Britain Oil LLC 424 Old Field Rd, Southbury, CT 06488 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Won Ju Lee 995 Old Field Rd, Southbury, CT 06488 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Mcdonald's Rest #27001 652 New Haven Ave, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06488

Competitor

Search similar business entities

City Southbury
Zip Code 06488
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Southbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lauralee Brown 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2018-04-12 ~ 2020-04-11
Deborah Champagne 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2014-11-13 ~ 2016-11-12
Richard Champagne 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 1997-01-27 ~ 1999-01-26
Marlene Champagne P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2005-11-28 ~ 2007-11-27
Mirtau Champagne 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2016-05-21 ~ 2018-05-20
Shannon Champagne P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2014-10-08 ~ 2016-10-07
Paul Champagne 1040 Whalley Ave., New Haven, CT 06515 Medication Administration Certification 1992-11-26 ~ 1994-11-25
Johnathan Champagne 17 Monroe Ave., Jewett City, CT 06351 Medication Administration Certification 2020-01-02 ~ 2022-01-02
Rejean M Champagne · Champagne & Son Inc 120 Eluree St, Manchester, CT 06040 Home Improvement Contractor ~ 1995-08-01
Champagne Collet N/a Champagne Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-04-06 ~ 2021-04-05

Improve Information

Please comment or provide details below to improve the information on LAURALEE CHAMPAGNE.

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