AMANDA ZDANIS (Credential# 1586758) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 23, 2016. The license expiration date date is June 22, 2018. The license status is INACTIVE.
AMANDA ZDANIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161000425. The credential type is medication administration certification. The effective date is June 23, 2016. The expiration date is June 22, 2018. The business address is 144 Plainfield Pike, Plainfield, CT 06374. The current status is inactive.
Licensee Name | AMANDA ZDANIS |
Credential ID | 1586758 |
Credential Number | DSMA.161000425 |
Credential Type | Medication Administration Certification |
Business Address |
144 Plainfield Pike Plainfield CT 06374 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2014-06-23 |
Effective Date | 2016-06-23 |
Expiration Date | 2018-06-22 |
Refresh Date | 2018-08-01 |
Street Address | 144 Plainfield Pike |
City | Plainfield |
State | CT |
Zip Code | 06374 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kristen Malbaurn | 144 Plainfield Pike, Plainfield, CT 06374 | Medication Administration Certification | 2018-06-18 ~ 2020-06-17 |
Rebecca O'connell | 144 Plainfield Pike, Plainfield, CT 06374 | Medication Administration Certification | 2018-06-08 ~ 2020-06-07 |
Linda Guertin | 144 Plainfield Pike, Plainfield, CT 06374 | Medication Administration Certification | 2018-05-16 ~ 2020-05-15 |
Erin Mahoney | 144 Plainfield Pike, Plainfield, CT 06374 | Medication Administration Certification | 2018-04-11 ~ 2020-04-10 |
Renee Gauvin | 144 Plainfield Pike, Plainfield, CT 06374 | Medication Administration Certification | 2018-01-21 ~ 2020-01-20 |
Don Collins IIi | 144 Plainfield Pike, Plainfield, CT 06374 | Medication Administration Certification | 2017-08-30 ~ 2019-08-29 |
Paul Leboeuf | 144 Plainfield Pike, Plainfield, CT 06374 | Medication Administration Certification | 2017-01-12 ~ 2019-01-11 |
Westview Gardens LLC | 144 Plainfield Pike, Plainfield, CT 06374 | Bakery | 2005-07-01 ~ 2006-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kimberly A Schroth | 21 Lovers Ln, Plainfield, CT 06374 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Amy E Therrien | 416 Starkweather Road, Plainfield, CT 06374 | Real Estate Salesperson | ~ |
Janis Mcmaster | 262 Pickett Rd, Plainfield, CT 06374 | Respiratory Care Practitioner | 2020-07-01 ~ 2021-06-30 |
Todd Lepine | 9 Lori Drive, Plainfield, CT 06374 | Distribution System Operator - Class II | 2020-04-01 ~ 2023-03-31 |
Claire R Desrosiers | 36 Toper Road, Plainfield, CT 06374 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Bakers Dozen of Plainfield LLC · Bakers Dozen of Plnfld Db | 767 Norwich Rd, Plainfield, CT 06374 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway 56447 | 1-395 Plainfield Service Pza Sb, Plainfield, CT 06374 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway 56446 | 1-395 Plainfield Service Plaza N B, Plainfield, CT 06374 | Bakery | 2020-07-01 ~ 2021-06-30 |
Josephine A Maben | 24 North Street, Plainfield, CT 06374 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Melissa A Hall · Grenier | 73 Kate Downing Rd, Plainfield, CT 06374 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06374 |
City | Plainfield |
Zip Code | 06374 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Plainfield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William J Zdanis Jr Cpa | 195 Andover Rd, East Hartford, CT 06108-1411 | Certified Public Accountant Firm Permit | 2019-01-01 ~ 2019-12-31 |
Amanda Alicea | 63 Elm Street, Manchester, CT 06040 | Medication Administration Certification | ~ |
Amanda Stewart | 38 Taylor Dr, Hartford, CT 06120 | Medication Administration Certification | ~ |
Amanda Damato | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2015-06-27 ~ 2017-06-26 |
Amanda Mitchell | 50 Roosevelt St, New Britain, CT 06051 | Medication Administration Certification | ~ |
Amanda O'connor | 142 Rt 82, Oakdale, CT 06370 | Medication Administration Certification | 2019-02-17 ~ 2021-02-16 |
Amanda Perdue | 73 Charter Oak St, Manchester, CT 06040 | Medication Administration Certification | ~ |
Amanda Bellanceau | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2014-08-29 ~ 2016-08-28 |
Amanda Gomes | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2008-11-04 ~ 2010-11-03 |
Amanda Cargene | P.o Box 149, Central Village, CT 06332 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on AMANDA ZDANIS.
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).