FRANCES AUDET
Medication Administration Certification


Address: 330 Thompson Hill Rd, Thompson, CT 06277

FRANCES AUDET (Credential# 1574976) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 10, 2011. The license expiration date date is June 9, 2013. The license status is INACTIVE.

Business Overview

FRANCES AUDET is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001101398. The credential type is medication administration certification. The effective date is June 10, 2011. The expiration date is June 9, 2013. The business address is 330 Thompson Hill Rd, Thompson, CT 06277. The current status is inactive.

Basic Information

Licensee Name FRANCES AUDET
Credential ID 1574976
Credential Number DSMA.001101398
Credential Type Medication Administration Certification
Business Address 330 Thompson Hill Rd
Thompson
CT 06277
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-05-14
Effective Date 2011-06-10
Expiration Date 2013-06-09
Refresh Date 2018-08-01

Office Location

Street Address 330 Thompson Hill Rd
City Thompson
State CT
Zip Code 06277

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Melissa A Bohanan 330 Thompson Hill Rd, Thompson, CT 06277-2223 Medication Administration Certification 2019-08-05 ~ 2021-08-05
Thornfield Hall Inc. 330 Thompson Hill Rd, Thompson, CT 06277-2223 Public Charity 2019-09-10 ~ 2020-08-31
Sandra Poitras 330 Thompson Hill Rd, Thompson, CT 06277 Medication Administration Certification 2018-04-16 ~ 2020-04-15
Violet Dorgan 330 Thompson Hill Rd, Thompson, CT 06277 Medication Administration Certification 2017-09-22 ~ 2019-09-21
Barbara Green 330 Thompson Hill Rd, Thompson, CT 06277 Medication Administration Certification 2017-06-24 ~ 2019-06-23
Linda Albrecht 330 Thompson Hill Rd, Thompson, CT 06277 Medication Administration Certification 2017-04-14 ~ 2019-04-13
Christine Robbins 330 Thompson Hill Rd, Thompson, CT 06277 Medication Administration Certification 2017-04-14 ~ 2019-04-13
Trina Charles 330 Thompson Hill Rd, Thompson, CT 06277 Medication Administration Certification 2013-01-12 ~ 2015-01-11
Cynthia Dileo 330 Thompson Hill Rd, Thompson, CT 06277 Medication Administration Certification 1994-05-21 ~ 1996-05-20

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Chase Rd Growers 174 Chase Rd, Thompson, CT 06277 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Dunkin Donuts 697 Riverside Dr, Thompson, CT 06277 Bakery 2020-07-01 ~ 2021-06-30
Elise Marie Bombard 286 Quaddick Town Farm Rd, Thompson, CT 06277 Registered Nurse 2020-08-01 ~ 2021-07-31
Mary B Popiak 40 Greene Lane, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Katheryn K Durand 1109 Thompson Road, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kathleen E Pellerin 476 E. Thompson Rd, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Susan D Waters 53 Wrightson Drive, Thompson, CT 06277 Registered Nurse 2020-07-01 ~ 2021-06-30
Linden Oleary Box 105, Thompson, CT 06277 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Emily Rose Carignan 9 Shady Lane, Thompson, CT 06277 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Diane K Weiss 121 Church St, Thompson, CT 06277 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Find all Licenses in zip 06277

Competitor

Search similar business entities

City Thompson
Zip Code 06277
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Thompson

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Valerie Audet 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 1992-05-15 ~ 1994-05-14
Edward Audet P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2016-04-07 ~ 2018-04-06
Erin Audet 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2003-07-01 ~ 2005-06-30
Dawn Audet 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 1994-11-07 ~ 1996-11-06
Lisa Audet 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 1999-12-12 ~ 2001-12-11
Debra Audet 164 East Center St, Manchester, CT 06040 Medication Administration Certification 1998-02-24 ~ 2000-02-23
Wendy Audet 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2005-02-11 ~ 2007-02-10
Rachel Audet 687 Cook Hill Road, Danielson, CT 06239 Medication Administration Certification 2018-08-18 ~ 2020-08-17
Frances Stephens P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2012-04-16 ~ 2014-04-15
Frances Torres 684 Honeyspot Rd, Stratford, CT 06615 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on FRANCES AUDET.

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