ZACHARY LEON
Medication Administration Certification


Address: 430 Boston Street, Guilford, CT 06437

ZACHARY LEON (Credential# 1654335) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 27, 2019. The license expiration date date is August 27, 2021. The license status is ACTIVE.

Business Overview

ZACHARY LEON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981003979. The credential type is medication administration certification. The effective date is August 27, 2019. The expiration date is August 27, 2021. The business address is 430 Boston Street, Guilford, CT 06437. The current status is active.

Basic Information

Licensee Name ZACHARY LEON
Credential ID 1654335
Credential Number DSMA.981003979
Credential Type Medication Administration Certification
Business Address 430 Boston Street
Guilford
CT 06437
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2019-08-27
Effective Date 2019-08-27
Expiration Date 2021-08-27
Refresh Date 2019-08-27

Office Location

Street Address 430 Boston Street
City Guilford
State CT
Zip Code 06437

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City Guilford
Zip Code 06437
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Guilford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Zachary Poole 201 Main St, Farmington, CT 06032 Medication Administration Certification ~
Zachary Johnson 65 Georgia Rd, Oakdale, CT 06370 Medication Administration Certification ~
Zachary Sweet 547 Guerdat Rd, Torrington, CT 06790 Medication Administration Certification ~
Zachary Hamel P.o. Box 323, So. Windham, CT 06266-0323 Medication Administration Certification 2016-11-08 ~ 2018-11-07
Leon Bishop CT Medication Administration Certification 2018-08-16 ~ 2020-08-16
Zachary Johnson 65 Georgia Rd., Oakdale, CT 06370 Medication Administration Certification 2019-07-22 ~ 2021-07-22
Zachary Sweet 547 Guerdat Road, Torrington, CT 06790 Medication Administration Certification ~
Zachary Lincoln 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2018-06-07 ~ 2020-06-06
Leon Lee 103 South Cliff St., Ansonia, CT 06401 Medication Administration Certification ~
Leon Fontanelle 60 Darby St, Bloomfield, CT 06002 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on ZACHARY LEON.

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