THOMAS SCHMIDT
Medication Administration Certification


Address: 860 Prospect Hill Rd, Windsor, CT 06095

THOMAS SCHMIDT (Credential# 1567851) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 23, 2001. The license expiration date date is June 22, 2003. The license status is INACTIVE.

Business Overview

THOMAS SCHMIDT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000112735. The credential type is medication administration certification. The effective date is June 23, 2001. The expiration date is June 22, 2003. The business address is 860 Prospect Hill Rd, Windsor, CT 06095. The current status is inactive.

Basic Information

Licensee Name THOMAS SCHMIDT
Credential ID 1567851
Credential Number DSMA.000112735
Credential Type Medication Administration Certification
Business Address 860 Prospect Hill Rd
Windsor
CT 06095
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1999-06-29
Effective Date 2001-06-23
Expiration Date 2003-06-22
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Thomas Schmidt · T T Remodeling 49 Clintonville Road, Northford, CT 06472 Home Improvement Contractor 2007-01-29 ~ 2007-11-30

Office Location

Street Address 860 Prospect Hill Rd
City Windsor
State CT
Zip Code 06095

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Robert Davis 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2019-06-19 ~ 2021-06-18
Wesley Lascelles 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2018-09-02 ~ 2020-09-01
Andrew Wilson 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2018-08-27 ~ 2020-08-26
Shirrana Lewis 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2018-08-27 ~ 2020-08-26
Courtney Burney 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Jonathan Roman 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Lajean Jones 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Kelly Medina-santana 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2018-07-08 ~ 2020-07-07
Javiera Olhaberry 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2018-07-04 ~ 2020-07-03
Lillian Assignon 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2018-07-01 ~ 2020-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cherene M Scott 123 Clover St, Windsor, CT 06095 Radiographer 2020-07-01 ~ 2021-06-30
Marianne Lauri 9 Mohawk Circle, Windsor, CT 06095 Registered Nurse 2020-09-01 ~ 2021-08-31
Elaine R Birthwright Rowe 71 Ford Road, Windsor, CT 06095 Real Estate Salesperson ~
Annmarie Blair-atkinson 19 Hope Circle, Windsor, CT 06095 Medication Administration Certification 2020-05-23 ~ 2022-05-22
Cristina Valente 39 Lochview Dr, Windsor, CT 06095 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Bridget C Tran 500 Huckleberry Rd, Windsor, CT 06095 Public Weigher 2020-07-01 ~ 2021-06-30
Kelli Price 15 Berrios Hill Road, Windsor, CT 06095 Professional Counselor 2020-09-01 ~ 2021-08-31
Yalanda Squirewell 217 Willowcrest Drive, Windsor, CT 06095 Real Estate Salesperson ~
Omason O Modeste 30 Lepage Rd, Windsor, CT 06095 Emergency Medical Technician 2017-04-06 ~ 2020-06-30
Mark E Allen 372 Broad St, Windsor, CT 06095 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06095

Competitor

Search similar business entities

City Windsor
Zip Code 06095
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Windsor

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Erin Schmidt P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2016-08-31 ~ 2018-08-30
David Schmidt II 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 1996-06-22 ~ 1998-06-21
Gregory Schmidt 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 1993-09-25 ~ 1995-09-24
Shirley Schmidt 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2017-03-17 ~ 2019-03-16
Crystal Schmidt 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2007-03-04 ~ 2009-03-03
Jennifer Schmidt 29 Kathleen Drive, #6b, Willimantic, CT 06226 Medication Administration Certification 2019-09-14 ~ 2021-09-13
Ivan Schmidt 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2011-01-24 ~ 2013-01-23
Elizabeth Schmidt 314 Main Street, Torrington, CT 06790 Medication Administration Certification 1999-10-21 ~ 2001-10-20
Nadege Thomas 261 Ely Ave, Norwalk, CT 06854 Medication Administration Certification ~
Joshua Thomas CT Medication Administration Certification 2018-08-30 ~ 2020-08-30

Improve Information

Please comment or provide details below to improve the information on THOMAS SCHMIDT.

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