ANGELA GAUTHIER
Medication Administration Certification


Address: 216 Broad St. 3rd Fl, New London, CT 06320

ANGELA GAUTHIER (Credential# 1573215) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 30, 2007. The license expiration date date is October 29, 2009. The license status is INACTIVE.

Business Overview

ANGELA GAUTHIER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000712113. The credential type is medication administration certification. The effective date is October 30, 2007. The expiration date is October 29, 2009. The business address is 216 Broad St. 3rd Fl, New London, CT 06320. The current status is inactive.

Basic Information

Licensee Name ANGELA GAUTHIER
Credential ID 1573215
Credential Number DSMA.000712113
Credential Type Medication Administration Certification
Business Address 216 Broad St. 3rd Fl
New London
CT 06320
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2005-10-30
Effective Date 2007-10-30
Expiration Date 2009-10-29
Refresh Date 2018-08-01

Office Location

Street Address 216 Broad st. 3rd fl
City New London
State CT
Zip Code 06320

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Janet Cruz 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-28 ~ 2020-09-27
Karen Bailey 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Peter Dickinson 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Patricia Mcray 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Tenesha Woolfolk 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Laura Palazzi 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Markeith Conyers 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Shellene Arnold 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Duane Warren 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Debra Mather 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City New London
Zip Code 06320
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New London

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Cindy Gauthier P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2006-01-27 ~ 2008-01-26
Jacqueline Gauthier 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2017-03-24 ~ 2019-03-23
Carolann Gauthier P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2004-06-21 ~ 2006-06-20
Malcolm Gauthier 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2004-03-23 ~ 2006-03-22
William Gauthier 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2017-07-14 ~ 2019-07-13
Chelsea Gauthier 47 Great Hill Rd, Portland, CT 06480 Medication Administration Certification 2016-05-25 ~ 2018-05-24
Crystal Gauthier 166 Main Street, Terryville, CT 06488 Medication Administration Certification 2019-10-08 ~ 2021-10-07
Ashley Gauthier 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2014-10-16 ~ 2016-10-15
Angela Parker Po Box 724, Dayville, CT 06241 Medication Administration Certification 2019-01-13 ~ 2021-01-12
Angela Hence P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2001-11-07 ~ 2003-11-06

Improve Information

Please comment or provide details below to improve the information on ANGELA GAUTHIER.

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