BREANNE LEHOUX
Medication Administration Certification


Address: 117 Holabird Ave., Winsted, CT 06098

BREANNE LEHOUX (Credential# 1567992) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 7, 2014. The license expiration date date is August 6, 2016. The license status is INACTIVE.

Business Overview

BREANNE LEHOUX is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001431941. The credential type is medication administration certification. The effective date is August 7, 2014. The expiration date is August 6, 2016. The business address is 117 Holabird Ave., Winsted, CT 06098. The current status is inactive.

Basic Information

Licensee Name BREANNE LEHOUX
Credential ID 1567992
Credential Number DSMA.001431941
Credential Type Medication Administration Certification
Business Address 117 Holabird Ave.
Winsted
CT 06098
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-08-07
Effective Date 2014-08-07
Expiration Date 2016-08-06
Refresh Date 2018-08-01

Office Location

Street Address 117 Holabird Ave.
City Winsted
State CT
Zip Code 06098

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Deborah Stanizzi 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2016-01-23 ~ 2018-01-22
Raebeth Konicki 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2014-10-29 ~ 2016-10-28
Krystal Lafrance 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2014-08-28 ~ 2016-08-27
Emily Cianciolo 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2014-03-09 ~ 2016-03-08
Evelyn Hodgkin 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2014-01-25 ~ 2016-01-24
William Allan 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2013-01-09 ~ 2015-01-08
Ashley Sipper 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2013-01-08 ~ 2015-01-07
Cindy Infantino 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2012-07-27 ~ 2014-07-26
Barbara Boissonneau 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2012-06-09 ~ 2014-06-08
Carrie Dusi 117 Holabird Ave., Winsted, CT 06098 Medication Administration Certification 2011-04-03 ~ 2013-04-02
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurel City Landscaping 292 Rockwell St, Winsted, CT 06098 Demolition Contractor 2020-07-01 ~ 2021-06-30
Michele J Marchi 94 Sunny Ridge Drive, Winsted, CT 06098 Real Estate Salesperson ~
Chris Campbell 12 Upland Rd, Winsted, CT 06098 Home Improvement Contractor 2020-06-22 ~ 2020-11-30
Carla A Lachler 44 Woodland Avenue, Winsted, CT 06098 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Debra L Majewski · Kosa 95 Birdsall Street, Winsted, CT 06098 Registered Nurse 2020-09-01 ~ 2021-08-31
Kathleen M Mcgrane 107 Standard Avenue, Winsted, CT 06098 Registered Nurse 2020-09-01 ~ 2021-08-31
Little Red Barn Brewers 32 Lake St, Space 1-1, Winsted, CT 06098 Manufacturer for Beer and Brew Pub 2019-06-19 ~ 2020-10-18
Usa Hauling & Recycling 185 Torrington Rd, Winsted, CT 06098 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mde LLC 127 Rugg Brook Road, Winchester, CT 06098 Major Contractor 2020-07-01 ~ 2021-06-30
Mountain Top Trucking 179 Colebrook River Rd, Winsted, CT 06098 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06098

Competitor

Search similar business entities

City Winsted
Zip Code 06098
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Winsted

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Laurie Lehoux 183 Mount Pleasant Terrace, Torrington, CT 06790 Medication Administration Certification 2019-05-27 ~ 2021-05-26
Breanne Schnepf 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2011-06-07 ~ 2013-06-06
David C Lehoux · Lehoux Excavating 825 Guerdat Rd, Torrington, CT 06790-2836 Sub-surface Sewage Installer 2013-03-01 ~ 2014-02-28
Sarah M Lehoux 288 Carpenter St, Providence, RI 02909-1403 Registered Nurse 2012-08-23 ~ 2013-01-31
Wilfred J Lehoux 96 Judd Ave, Danielson, CT 06239-1621 Emergency Medical Technician 2020-04-01 ~ 2023-03-31
Matthew D Lehoux 18 Clover Ct, Dayville, CT 06241-1209 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Stacey E Lehoux 12 Vicki Ln, Cromwell, CT 06416-1109 Real Estate Salesperson 2011-05-17 ~ 2012-05-31
Melissa L Lehoux 96 Judd Avenue, Danielson, CT 06239 Emergency Medical Responder 2009-01-15 ~ 2013-10-01
Analia Lehoux 40-40 79th Street, Apt. B-508, Elmhurst, NY 11373 Asbestos Abatement Worker 2003-02-18 ~ 2003-12-31
Sally K Lehoux 250 Station Road, Hampton, CT 06247 Notary Public Appointment 2017-02-01 ~ 2022-01-31

Improve Information

Please comment or provide details below to improve the information on BREANNE LEHOUX.

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