ANGELANE BEARD (Credential# 1564198) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 31, 2016. The license expiration date date is August 30, 2018. The license status is INACTIVE.
ANGELANE BEARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001611464. The credential type is medication administration certification. The effective date is August 31, 2016. The expiration date is August 30, 2018. The business address is 156 Cross Roads, Waterford, CT 06385. The current status is inactive.
Licensee Name | ANGELANE BEARD |
Credential ID | 1564198 |
Credential Number | DSMA.001611464 |
Credential Type | Medication Administration Certification |
Business Address |
156 Cross Roads Waterford CT 06385 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2014-08-31 |
Effective Date | 2016-08-31 |
Expiration Date | 2018-08-30 |
Refresh Date | 2018-11-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1571916 | DSMA.000011464 | Medication Administration Certification | 1998-07-19 | 2000-06-23 - 2002-06-22 | INACTIVE |
Street Address | 156 Cross Roads |
City | Waterford |
State | CT |
Zip Code | 06385 |
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 |
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 |
City | Waterford |
Zip Code | 06385 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Waterford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sharon Luchsinger | 146 Beard Dr., New Milford, CT 06776 | Medication Administration Certification | 2019-04-16 ~ 2021-04-15 |
Sarah Peters | 83 Beard Dr., New Milford, CT 06776 | Medication Administration Certification | 2019-10-03 ~ 2021-10-03 |
Lynne Beard | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2004-11-30 ~ 2006-11-29 |
Laura Beard | 246 Post Road East, Westport, CT 06880-3615 | Medication Administration Certification | 1992-08-23 ~ 1994-08-22 |
Sarah R Beard · Beard | 85 Roberts St, Shelton, CT 06484-2342 | Licensed Clinical Social Worker | 2019-10-01 ~ 2020-09-30 |
Eric Beard · Beard Construction | 25 Pequot Rd, Wallingford, CT 06492-2813 | Home Improvement Contractor | 2012-04-01 ~ 2012-11-30 |
Daniel Beard Jr · Dan Beard Inc | Po Box 71, Shelton, CT 06484 | Public Weigher | 1997-07-01 ~ 1998-06-30 |
Beard Lumber | 572 Boston Post Rd, Old Saybrook, CT 06475 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Ace Beard Company · Robert Cruz | 41 Lorraine St, Bridgeport, CT 06604 | Out of State Manufacturer of Drugs, Cosmetics & Medical Devices | 2019-10-25 ~ |
Red Beard Restoration LLC | 929 Hill St, Bristol, CT 06010-2249 | Home Improvement Contractor | 2017-07-24 ~ 2017-11-30 |
Please comment or provide details below to improve the information on ANGELANE BEARD.
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).