MARGARET LASSEN
Medication Administration Certification


Address: 421 Main Street, Cromwell, CT 06416

MARGARET LASSEN (Credential# 1580940) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 5, 2010. The license expiration date date is August 4, 2012. The license status is INACTIVE.

Business Overview

MARGARET LASSEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001008647. The credential type is medication administration certification. The effective date is August 5, 2010. The expiration date is August 4, 2012. The business address is 421 Main Street, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name MARGARET LASSEN
Credential ID 1580940
Credential Number DSMA.001008647
Credential Type Medication Administration Certification
Business Address 421 Main Street
Cromwell
CT 06416
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-08-06
Effective Date 2010-08-05
Expiration Date 2012-08-04
Refresh Date 2018-08-01

Office Location

Street Address 421 Main Street
City Cromwell
State CT
Zip Code 06416

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Alicia Vereen 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-07-11 ~ 2020-07-10
Mylene Wynn 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-07-09 ~ 2020-07-08
Melanie Smith 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Peggy Moyles 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Trudy Haury 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Oussoumane Sekongo 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-05-09 ~ 2020-05-08
Jack Robinson 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-04-12 ~ 2020-04-11
Irene Green 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-03-13 ~ 2020-03-12
Nickolas Vinson 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-02-14 ~ 2020-02-13
Charles Cole 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2017-11-07 ~ 2019-11-06
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City Cromwell
Zip Code 06416
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cromwell

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elissa Lassen 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2018-09-07 ~ 2020-09-07
Sean A Lassen · Lassen Heating and Cooling 301 Tallwood Dr, Vernon, CT 06066-5945 Limited Sheet Metal Contractor 2019-09-01 ~ 2020-08-31
Charles W Lassen · Charles W Lassen Well Drilling Co 127 Millertown Rd, Bedford, NY 10506-1305 Water Supply Contractor 2013-05-01 ~ 2014-04-30
Margaret Andrews P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2006-05-25 ~ 2008-05-24
Margaret Obot P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2015-09-30 ~ 2017-09-29
Margaret Loos 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2004-04-16 ~ 2006-04-15
Margaret Solimene P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2008-05-16 ~ 2010-05-15
Margaret Ordway 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2013-07-02 ~ 2015-07-01
Margaret Mullins 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 1998-06-09 ~ 2000-06-08
Margaret Lariviere P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2016-05-11 ~ 2018-05-10

Improve Information

Please comment or provide details below to improve the information on MARGARET LASSEN.

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