CHRISTOPHER EATON
Medication Administration Certification


Address: 18 Carriage Drive, New Milford, CT 06776

CHRISTOPHER EATON (Credential# 1565016) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 6, 2018. The license expiration date date is December 5, 2020. The license status is ACTIVE.

Business Overview

CHRISTOPHER EATON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001632587. The credential type is medication administration certification. The effective date is December 6, 2018. The expiration date is December 5, 2020. The business address is 18 Carriage Drive, New Milford, CT 06776. The current status is active.

Basic Information

Licensee Name CHRISTOPHER EATON
Credential ID 1565016
Credential Number DSMA.001632587
Credential Type Medication Administration Certification
Business Address 18 Carriage Drive
New Milford
CT 06776
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2014-12-08
Effective Date 2018-12-06
Expiration Date 2020-12-05
Refresh Date 2018-09-27

Other licenses

ID Credential Code Credential Type Issue Term Status
1573620 DSMA.001432587 Medication Administration Certification 2012-12-06 2014-12-06 - 2016-12-05 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Christopher Eaton 703 Sheep Farm Rd, Middlebury, VT 05753-9347 Home Improvement Salesperson 2017-11-02 ~ 2018-11-30

Office Location

Street Address 18 Carriage Drive
City New Milford
State CT
Zip Code 06776

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher R Eaton 18 Carriage Drive, New Milford, CT 06776 Emergency Medical Technician 2019-07-01 ~ 2022-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tai Nguyen 3 Briar Ln, New Milford, CT 06776 Nail Technician 2020-06-27 ~ 2022-05-31
Deborah Lee Winter 22 Morey Road, New Milford, CT 06776 Professional Counselor 2020-06-01 ~ 2021-05-31
Sega Ready Mix 519 Danbury Rd, New Milford, CT 06776 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nicole L Lynch 13 Skyview Drive, New Milford, CT 06776 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Filipe Fialho Fernandes 14 Wellsville Ave, New Milford, CT 06776 Tattoo Technician 2020-06-01 ~ 2022-05-31
Petrela Nail & Spa Inc 60 Park Lane Road, New Milford, CT 06776 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Carol S Glintenkamp 12 Saddle Ridge Rd., New Milford, CT 06776 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Bradley A Kamp 11 Saddle Ridge Road, New Milford, CT 06776 Notary Public Appointment 2020-10-01 ~ 2025-09-30
John W Slattery 8 West Meetinghouse Rd, New Milford, CT 06776 Registered Nurse 2020-08-01 ~ 2021-07-31
Stephen J Ferreira 123 Washington Ridge Road, New Milford, CT 06776 Professional Engineer 2020-06-26 ~ 2021-01-31
Find all Licenses in zip 06776

Competitor

Search similar business entities

City New Milford
Zip Code 06776
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Milford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Teresa Eaton 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2017-03-09 ~ 2019-03-08
Russell Donegan Jr. 60 Eaton St., West Haven, CT 06516 Medication Administration Certification ~
Randee Eaton 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2012-06-21 ~ 2014-06-20
Corey Eaton 92 Brookside Rd., Waterbury, CT 06708 Medication Administration Certification 2013-03-13 ~ 2015-03-12
Brenden Eaton 16 Pine Rd.., Colchester, CT 06415 Medication Administration Certification 2018-09-29 ~ 2020-09-28
Jazmin Chisolm 16 Eaton Street, North Haven, CT 06473 Medication Administration Certification ~
Mary Eaton 295 Alvord Park Rd., Torrington, CT 06790-3468 Medication Administration Certification 1992-01-03 ~ 1994-01-02
Shakirrya Taft 160 Eaton Street, Bridgeport, CT 06604 Medication Administration Certification 2013-11-16 ~ 2015-11-15
Melanie Renkewitz 4 Eaton St., North Haven, CT 06473 Medication Administration Certification 2019-09-01 ~ 2021-08-31
Hannah Eaton 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2017-10-20 ~ 2019-10-19

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER EATON.

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