DONALD GOULD
Medication Administration Certification


Address: 16 Maple Street, East Hampton, CT 06424

DONALD GOULD (Credential# 1561485) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 2, 2019. The license expiration date date is August 1, 2021. The license status is ACTIVE.

Business Overview

DONALD GOULD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002598. The credential type is medication administration certification. The effective date is August 2, 2019. The expiration date is August 1, 2021. The business address is 16 Maple Street, East Hampton, CT 06424. The current status is active.

Basic Information

Licensee Name DONALD GOULD
Credential ID 1561485
Credential Number DSMA.171002598
Credential Type Medication Administration Certification
Business Address 16 Maple Street
East Hampton
CT 06424
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-08-02
Effective Date 2019-08-02
Expiration Date 2021-08-01
Refresh Date 2019-10-12

Office Location

Street Address 16 Maple Street
City East Hampton
State CT
Zip Code 06424

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mary P Gould 16 Maple Street, East Hampton, CT 06424 Registered Nurse 2019-12-01 ~ 2020-11-30
Mary C Gould 16 Maple Street, East Hampton, CT 06424 Family Child Care Home 2004-12-14 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robert P Zipoli · Zip's Home Improvement 38 Town Farm Rd, East Hampton, CT 06424 Home Improvement Contractor 2020-06-27 ~ 2020-11-30
Timothy R Cirillo 7 Bevin Blvd., East Hampton, CT 06424 Sub-surface Sewage Cleaner 2020-07-01 ~ 2021-06-30
Quentin D Walton 15 Sherry Dr, East Hampton, CT 06424 Public Weigher 2020-07-01 ~ 2021-06-30
Stephanie M. Miller 11 Browning Drive, East Hampton, CT 06424 Emergency Medical Technician 2020-07-01 ~ 2022-06-30
Humphreys Pharmacal Inc 31 East High Street, East Hampton, CT 06424 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Robert A Sehl 72 Childs Road, East Hampton, CT 06424 Water Treatment Plant Operator - Class II 2020-04-01 ~ 2023-03-31
Debra Ann Licht Mayer 28 North Cone Road, East Hampton, CT 06424 Registered Nurse ~
Patrick U Hammond 66 Charles Mary Dr, East Hampton, CT 06424 Backflow Prevention Device Tester 2020-04-01 ~ 2023-03-31
Kayla Commesso 7 Sherry Dr, East Hampton, CT 06424 Medication Administration Certification 2020-06-22 ~ 2022-06-22
Lauren R Mechanic 11 South Ridge, East Hampton, CT 06424 Barber 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06424

Competitor

Search similar business entities

City East Hampton
Zip Code 06424
License Type Medication Administration Certification
License Type + County Medication Administration Certification + East Hampton

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jonathan Gould 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 1997-07-20 ~ 1999-07-19
James Gould Jr 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2002-07-12 ~ 2004-07-11
Sharon Gould 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2004-07-01 ~ 2006-06-30
Jonathan Pascale 73 Gould Lane #1, Branford, CT 06405 Medication Administration Certification 2019-08-19 ~ 2021-08-18
Meredith Gould 14 Saunders Lane, Prospect, CT 06712 Medication Administration Certification 2019-11-21 ~ 2021-11-20
William Gould 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 1999-07-29 ~ 2001-07-28
Marilyn Gould 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 1999-07-18 ~ 2001-07-17
Laquail Gould-dawson 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2012-04-11 ~ 2014-04-10
Dawn Gould 34 Connecticut Blvd., East Hartford, CT 06118 Medication Administration Certification 2008-09-11 ~ 2010-09-10
Donald Yousey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2001-04-27 ~ 2003-04-26

Improve Information

Please comment or provide details below to improve the information on DONALD GOULD.

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