ELIZABETH FINNIGAN
Medication Administration Certification


Address: 84b Linwood Ave., Colchester, CT 06415

ELIZABETH FINNIGAN (Credential# 1564611) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 27, 2018. The license expiration date date is June 26, 2020. The license status is LAPSED.

Business Overview

ELIZABETH FINNIGAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001807991. The credential type is medication administration certification. The effective date is June 27, 2018. The expiration date is June 26, 2020. The business address is 84b Linwood Ave., Colchester, CT 06415. The current status is lapsed.

Basic Information

Licensee Name ELIZABETH FINNIGAN
Credential ID 1564611
Credential Number DSMA.001807991
Credential Type Medication Administration Certification
Business Address 84b Linwood Ave.
Colchester
CT 06415
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-06-23
Effective Date 2018-06-27
Expiration Date 2020-06-26
Refresh Date 2020-06-27

Other licenses

ID Credential Code Credential Type Issue Term Status
1585441 DSMA.001607991 Medication Administration Certification 2014-06-10 2016-06-27 - 2018-06-26 INACTIVE
1572846 DSMA.001407991 Medication Administration Certification 2012-06-28 2014-06-27 - 2016-06-26 INACTIVE

Office Location

Street Address 84B Linwood Ave.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Miguel Colon 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Lisa Griffith 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-08 ~ 2020-08-07
Crystal O'neill 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Nashid Ahmad 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Arnaldo Ingles 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Yahaira Rodriguez 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Liza Dewolf 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-10 ~ 2020-07-09
Sandra Feurtado-yeboah 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-22 ~ 2020-06-21
Deray Ritter 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Alicia Krol 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-05-15 ~ 2020-05-14
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elizabeth A Finnigan General Delivery, Nova Scotia, B0E 3K0 Registered Nurse 1995-12-07 ~ 1997-02-28
Elizabeth Radl P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2007-09-25 ~ 2009-09-24
Elizabeth Wyatt 366 Bond St, Bridgeport, CT 06610 Medication Administration Certification ~
Elizabeth Cappella 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2008-03-14 ~ 2010-03-13
Elizabeth Lestage P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2009-04-23 ~ 2011-04-22
Elizabeth Edberg 420 Sam Green Rd., Coventry, CT 06238 Medication Administration Certification ~
Elizabeth Wolenski P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1994-12-15 ~ 1996-12-14
Elizabeth Sayman 76 Ivy Hill Rd., Mahopac, NY 10541 Medication Administration Certification ~
Elizabeth Little 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2014-12-13 ~ 2016-12-12
Elizabeth Savage 178 Gooseneck, Canterbury, CT 06331 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on ELIZABETH FINNIGAN.

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