MARY LOU REGAN
Medication Administration Certification


Address: P.o. Box 271, Old Mystic, CT 06372

MARY LOU REGAN (Credential# 1579974) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 11, 2006. The license expiration date date is May 10, 2008. The license status is INACTIVE.

Business Overview

MARY LOU REGAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000619182. The credential type is medication administration certification. The effective date is May 11, 2006. The expiration date is May 10, 2008. The business address is P.o. Box 271, Old Mystic, CT 06372. The current status is inactive.

Basic Information

Licensee Name MARY LOU REGAN
Credential ID 1579974
Credential Number DSMA.000619182
Credential Type Medication Administration Certification
Business Address P.o. Box 271
Old Mystic
CT 06372
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-05-11
Effective Date 2006-05-11
Expiration Date 2008-05-10
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 271
City Old Mystic
State CT
Zip Code 06372

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
William King P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2018-07-30 ~ 2020-07-29
Tonya Reed P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2018-06-14 ~ 2020-06-13
Brandy Simonds P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2016-11-03 ~ 2018-11-02
Nathan Wise P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2016-08-27 ~ 2018-08-26
Jennifer Mcneil P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2016-01-27 ~ 2018-01-26
Melanie Faragosa P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2015-07-11 ~ 2017-07-10
Crystal White P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2015-06-02 ~ 2017-06-01
Giovanni Tunucci P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2015-06-02 ~ 2017-06-01
Michelle Duba P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2014-11-09 ~ 2016-11-08
Andrea Fellin P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2014-09-23 ~ 2016-09-22
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robert T Mercer Po Box 649, Old Mystic, CT 06372 Architect 2020-08-01 ~ 2021-07-31
Beth B Avery P.o. Box 253, Old Mystic, CT 06372 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Lori Ellen French P O Box 564, Old Mystic, CT 06372 Casino Class I Employee 2019-12-18 ~ 2020-10-31
Christopher M Vernott 135 Route 27, Old Mystic, CT 06372 Architect 2019-12-30 ~ 2020-07-31
Michael Denison Mccue · Michael Mccue Carpentry 285 North Stonington Road, Old Mystic, CT 06372 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Joan M Bailey 14 Smith St, Old Mystic, CT 06372 Notary Public Appointment 1994-05-01 ~ 1999-02-28
Sandra C Chapman 75 Route 72, Old Mystic, CT 06372 Notary Public Appointment 1989-12-01 ~ 1994-03-31
Arthur Q Radicioni 1301 River Rd, Old Mystic, CT 06372 Notary Public Appointment 1983-10-01 ~ 1988-03-31
Kenneth R Williams 1 Ledyard Road, Old Mystic, CT 06372 Notary Public Appointment 1967-09-01 ~ 1972-03-31
Howard W Joyce 6 Riverbend Rd, Old Mystic, CT 06372 Notary Public Appointment 1985-02-01 ~ 1990-03-31
Find all Licenses in zip 06372

Competitor

Search similar business entities

City Old Mystic
Zip Code 06372
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Old Mystic

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Antoine Brown 17 Regan St Apt 41, Vernon, CT 06066 Medication Administration Certification 2017-12-06 ~ 2019-12-05
Lorraine Regan P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2005-09-01 ~ 2007-08-31
Miranda Boucher 17 Regan Road Apt 71, Vernon, CT 06066 Medication Administration Certification ~
Michael Nickson 17 Regan Street, Vernon, CT 06066 Medication Administration Certification ~
Ann Regan 57 Ashmun Street, Waterbury, CT 06705 Medication Administration Certification 2019-12-27 ~ 2021-12-27
Roxanne O'regan P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2006-12-09 ~ 2008-12-08
Abigail Powell 17 Regan St Apt 4a, Vernon, CT 06066-2927 Medication Administration Certification 2019-04-24 ~ 2021-04-24
Alison Regan 295 Alvord Park Rd., Torrington, CT 06790-3468 Medication Administration Certification 2015-12-12 ~ 2017-12-11
Regan Madore 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2012-04-11 ~ 2014-04-10
Regan Anderson 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1997-04-30 ~ 1999-04-29

Improve Information

Please comment or provide details below to improve the information on MARY LOU REGAN.

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