MAUREEN LAPLACE
Medication Administration Certification


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

MAUREEN LAPLACE (Credential# 1571638) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 7, 1995. The license expiration date date is November 6, 1997. The license status is INACTIVE.

Business Overview

MAUREEN LAPLACE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000953420. The credential type is medication administration certification. The effective date is November 7, 1995. The expiration date is November 6, 1997. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.

Basic Information

Licensee Name MAUREEN LAPLACE
Credential ID 1571638
Credential Number DSMA.000953420
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1993-11-25
Effective Date 1995-11-07
Expiration Date 1997-11-06
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
Matthew Laplace · Laplace Carpentry 62 Walnut St, Ivoryton, CT 06442-1205 Home Improvement Contractor 2018-12-07 ~ 2019-11-30
Simon R Laplace Company 180 Main St, Deep River, CT 06417 Home Improvement Contractor 2005-07-29 ~ 2005-11-30
Maureen Perrica 66 Pine St., Manchester, CT 06040 Medication Administration Certification ~
Maureen Walton P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2012-10-16 ~ 2014-10-15
Maureen Moriarty P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2003-08-28 ~ 2005-08-27
Maureen Dorgan 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2000-03-22 ~ 2002-03-21
Maureen Kelly 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 1991-08-09 ~ 1993-08-08
Maureen Snyder 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2007-02-12 ~ 2009-02-11
Maureen Connolly 24 Ashford Rd, Plainville, CT 06062 Medication Administration Certification 2019-04-23 ~ 2021-04-22
Maureen North 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2002-08-29 ~ 2004-08-28

Improve Information

Please comment or provide details below to improve the information on MAUREEN LAPLACE.

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