LISA AUDET
Medication Administration Certification


Address: 222 Mckee Street, Manchester, CT 06040-4800

LISA AUDET (Credential# 1577279) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 12, 1999. The license expiration date date is December 11, 2001. The license status is INACTIVE.

Business Overview

LISA AUDET is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009909032. The credential type is medication administration certification. The effective date is December 12, 1999. The expiration date is December 11, 2001. The business address is 222 Mckee Street, Manchester, CT 06040-4800. The current status is inactive.

Basic Information

Licensee Name LISA AUDET
Credential ID 1577279
Credential Number DSMA.009909032
Credential Type Medication Administration Certification
Business Address 222 Mckee Street
Manchester
CT 06040-4800
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1997-10-28
Effective Date 1999-12-12
Expiration Date 2001-12-11
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Lisa Audet 159 County Line Road, Harwinton, CT 06791 Notary Public Appointment 2016-10-01 ~ 2021-09-30

Office Location

Street Address 222 McKee Street
City Manchester
State CT
Zip Code 06040-4800

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
March Inc. of Manchester 222 Mckee Street, Manchester, CT 06040 Public Charity 2020-06-01 ~ 2021-05-31
Frances Kula 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Harriet Green 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-07-27 ~ 2020-07-26
Mya Price 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-07-20 ~ 2020-07-19
Daniel Mangini 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Elaine Lewis-mcinnis 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-06-18 ~ 2020-06-17
David Goins Jr 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-06-06 ~ 2020-06-05
Kwaku Amoateng 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Robert Boggan Jr 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-05-12 ~ 2020-05-11
Randolph Smith 222 Mckee Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-05-08 ~ 2020-05-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Diana Dawes 78 Ridge Street, Manchester, CT 06040-4800 Medication Administration Certification 2020-06-04 ~ 2022-06-03
Yejide Harris 236 School Street, Manchester, CT 06040-4800 Medication Administration Certification 2020-05-12 ~ 2022-05-11
Steven Jasper 124 Garden Grove Road, Manchester, CT 06040-4800 Medication Administration Certification 2019-11-14 ~ 2021-11-13
Tyeisha Johnson 78e Imperial Drive, Manchester, CT 06040-4800 Medication Administration Certification 2019-11-08 ~ 2021-11-07
Marie Duplessis 105 Foster Street, Manchester, CT 06040-4800 Medication Administration Certification 2019-06-23 ~ 2021-06-22
Debra Burnett 88 Spruce Street, Manchester, CT 06040-4800 Medication Administration Certification 2018-12-29 ~ 2020-12-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary Fosuah Nketia 61 Cougar Drive, Manchester, CT 06040 Registered Nurse 2020-08-01 ~ 2021-07-31
New Seasons Inc. 164 East Center Street, Manchester, CT 06040 Public Charity 2019-06-01 ~ 2020-05-31
Kaylen Lam 60 Chlistone Lane, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matilde Altamirano 415 Gardner Street, Manchester, CT 06040 Nail Technician 2020-06-27 ~ 2022-04-30
Meilan Meilan Chen 174 Middle Tpke, Manchester, CT 06040 Nail Technician ~
Prince Acheampong 32 Bigelow Street, Manchester, CT 06040 Notary Public Appointment ~
Erin C Boyle 470 Porter Street, Manchester, CT 06040 Registered Nurse 2020-07-01 ~ 2021-06-30
Dejone Mitchell 64 Ruby Dr Apt. P, Manchester, CT 06040 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Andrea H Clifford 116 Longview Drive, Manchester, CT 06040 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tabia Thornton-bey 103 Walek Farms Road, Manchester, CT 06040 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06040

Competitor

Search similar business entities

City Manchester
Zip Code 06040
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Manchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
Edward Audet P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2016-04-07 ~ 2018-04-06
Valerie Audet 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 1992-05-15 ~ 1994-05-14
Wendy Audet 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2005-02-11 ~ 2007-02-10
Debra Audet 164 East Center St, Manchester, CT 06040 Medication Administration Certification 1998-02-24 ~ 2000-02-23
Rachel Audet 687 Cook Hill Road, Danielson, CT 06239 Medication Administration Certification 2018-08-18 ~ 2020-08-17
Frances Audet 330 Thompson Hill Rd, Thompson, CT 06277 Medication Administration Certification 2011-06-10 ~ 2013-06-09
Lisa Ross P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2008-08-09 ~ 2010-08-08
Lisa Ali P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2014-09-02 ~ 2016-09-01

Improve Information

Please comment or provide details below to improve the information on LISA 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