AMANDA ZDANIS
Medication Administration Certification


Address: 144 Plainfield Pike, Plainfield, CT 06374

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 144 Plainfield Pike
City Plainfield
State CT
Zip Code 06374

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Plainfield
Zip Code 06374
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Plainfield

Similar businesses

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 ~

Improve Information

Please comment or provide details below to improve the information on AMANDA ZDANIS.

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