AMY FELT
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

AMY FELT (Credential# 1569895) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 5, 1999. The license expiration date date is January 4, 2001. The license status is INACTIVE.

Business Overview

AMY FELT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009909298. The credential type is medication administration certification. The effective date is January 5, 1999. The expiration date is January 4, 2001. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.

Basic Information

Licensee Name AMY FELT
Credential ID 1569895
Credential Number DSMA.009909298
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1999-01-05
Effective Date 1999-01-05
Expiration Date 2001-01-04
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Josef Schlueter-walsh P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2019-07-14 ~ 2021-07-13
Darlene Morey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Kimberly Soucy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Amanda Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Desiree Kane P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Shannon Mckenna P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Chelsea Pike P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Aelix Copes P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Western Synthetic Felt Co 966 East Sandhill Ave, Carson, CA 90749 Manufacturer of Bedding & Upholstered Furniture ~ 1996-04-30
Buffalo Batt and Felt Corporation 3307 Walden Ave, Depew, NY 14043 Manufacturer of Bedding & Upholstered Furniture ~ 1994-09-30
Heart Felt Loving Care LLC 10 Silvermine Ave, Norwalk, CT 06850-2036 Homemaker Companion Agency 2013-11-01 ~ 2014-10-31
Evil Twin Brewing I Always Felt Closer To Ipas Than I Did To People Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-10-12 ~ 2020-10-11
William Yah CT Medication Administration Certification 2018-09-18 ~ 2020-09-18
Amy Newman CT Medication Administration Certification 2018-11-19 ~ 2020-11-19
Leo Addison 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2008-11-26 ~ 2010-11-25
Marissa Henry CT Medication Administration Certification 2018-08-29 ~ 2020-08-29
Dayna Mccants CT Medication Administration Certification 2018-08-29 ~ 2020-08-29
David Best 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2010-12-25 ~ 2012-12-24

Improve Information

Please comment or provide details below to improve the information on AMY FELT.

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