AMY LAURENT
Medication Administration Certification


Address: 156 Cross Roads, Waterford, CT 06385

AMY LAURENT (Credential# 1569899) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 4, 1999. The license expiration date date is August 3, 2001. The license status is INACTIVE.

Business Overview

AMY LAURENT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009910268. The credential type is medication administration certification. The effective date is August 4, 1999. The expiration date is August 3, 2001. The business address is 156 Cross Roads, Waterford, CT 06385. The current status is inactive.

Basic Information

Licensee Name AMY LAURENT
Credential ID 1569899
Credential Number DSMA.009910268
Credential Type Medication Administration Certification
Business Address 156 Cross Roads
Waterford
CT 06385
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1997-08-25
Effective Date 1999-08-04
Expiration Date 2001-08-03
Refresh Date 2018-08-01

Office Location

Street Address 156 Cross Roads
City Waterford
State CT
Zip Code 06385

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gregory Laguerre 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Lori Forbes 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-24 ~ 2020-08-23
George Fontanez 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Patricia Hasapis 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-08-03 ~ 2020-08-02
George Ajayi 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-07-23 ~ 2020-07-22
Laura Bunn 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Marc Serluca 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-29 ~ 2020-06-28
Susan Lazine 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-26 ~ 2020-06-25
Jack Mason 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-18 ~ 2020-06-17
Mathew Stewart 156 Cross Roads, Waterford, CT 06385 Medication Administration Certification 2018-06-08 ~ 2020-06-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Howard Christopher Rosas 40 Ridgewood Ave, Waterford, CT 06385 Chiropractor 2020-07-01 ~ 2021-06-30
Vincent F Donato 26 Wild Rose Avenue, Waterford, CT 06385 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark A Herter 51 Quarry Rd, Waterford, CT 06385 Architect 2020-08-01 ~ 2021-07-31
Pamela A Manke 54 Rope Ferry Rd., Waterford, CT 06385 Professional Counselor 2020-08-01 ~ 2021-07-31
Carol Winslow 18 Myrock Ave, Waterford, CT 06385 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
Donna M Rivero · Knupp 3 Ridgewood Ave, Waterford, CT 06385 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Margaret A Goldschneider · Chapman 3 High Ridge Drive, Waterford, CT 06385 Registered Nurse 2020-09-01 ~ 2021-08-31
Frank R Dellacono Md 201 Boston Post Road, Waterford, CT 06385 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mathew H Tellier 25 Locust Ct., Waterford, CT 06385 Backflow Prevention Device Tester 2020-06-18 ~ 2023-03-31
Renata Kamburi 16 Marilyn Road, Waterford, CT 06385 Esthetician 2020-06-20 ~ 2021-12-31
Find all Licenses in zip 06385

Competitor

Search similar business entities

City Waterford
Zip Code 06385
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Waterford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jennifer St.laurent 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2014-07-07 ~ 2016-07-06
Laurent A Pepin 17 Bersh Street, Danbury, CT 06810 Medication Administration Certification 2019-10-31 ~ 2021-10-30
Jennifer St. Laurent 113 North Pond Street, Bristol, CT 06010 Medication Administration Certification 2020-07-07 ~ 2022-07-06
Laurent-perrier Inc. · Laurent-perrier U S Inc 3718 Northern Boulevard #413, Long Island City, NY 11101 Out of State Shipper Liquor 2020-05-21 ~ 2021-05-20
Laurent Perrier Grand Siecle Par Laurent Perrier C Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2002-05-21 ~ 2005-05-20
Laurent Perrier Grand Siecle Par Laurent Perrier Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 1998-11-18 ~ 2001-11-18
Peter St Laurent · St Laurent Home Improvement 194 School House Rd, Tolland, MA 01034 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Laurent Perrier Laurent Perrier Harmony Champagne Harmony Connecticut Brand Registration, CT 06133 Liquor Brand Label 2017-08-16 ~ 2020-08-15
Wesley Laurent, Cpa, LLC 105 Main Street, West Haven, CT 06516 Certified Public Accountant Firm Permit 2012-02-02 ~ 2012-12-31
St Laurent Church 121 Camp St, Meriden, CT 06450-3221 Raffle Permit Class 1 2015-08-11 ~ 2015-10-11

Improve Information

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

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