JOHNATHAN CHAMPAGNE (Credential# 1683782) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 2, 2020. The license expiration date date is January 2, 2022. The license status is ACTIVE.
JOHNATHAN CHAMPAGNE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981004654. The credential type is medication administration certification. The effective date is January 2, 2020. The expiration date is January 2, 2022. The business address is 17 Monroe Ave., Jewett City, CT 06351. The current status is active.
Licensee Name | JOHNATHAN CHAMPAGNE |
Credential ID | 1683782 |
Credential Number | DSMA.981004654 |
Credential Type | Medication Administration Certification |
Business Address |
17 Monroe Ave. Jewett City CT 06351 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2020-01-02 |
Effective Date | 2020-01-02 |
Expiration Date | 2022-01-02 |
Refresh Date | 2020-01-02 |
Street Address | 17 Monroe Ave. |
City | Jewett City |
State | CT |
Zip Code | 06351 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katherine L Stockwell | 471 Voluntown Road, Griswold, CT 06351 | Physical Therapist Assistant | 2020-08-01 ~ 2021-07-31 |
Sandra L Conger | 494 Roode Rd, Griswold, CT 06351 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mary E Malin | 11 Pequot Trail, Griswold, CT 06351 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Sara E Griffin | 30 Bishop Crossing Rd., Griswold, CT 06351 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Lisbon Mobil #85 | 107 River Rd, Lisbon, CT 06351 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Victoria M Arico | 57 Rimek Road, Lisbon, CT 06351 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Ricky Robillard | 127 Griswold Dr., Jewett City, CT 06351 | Sub-surface Sewage Installer | 2020-08-01 ~ 2021-07-31 |
Martha Ann Williams | 20 Stetson Rd, Griswold, CT 06351 | Notary Public Appointment | 2020-06-19 ~ 2025-06-30 |
Sara R. Loarca | 68 Bergendahl Drive, Griswold, CT 06351 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Jeanette Dascomb | 204 North Main Street, Jewett City, CT 06351 | Medication Administration Certification | ~ |
Find all Licenses in zip 06351 |
City | Jewett City |
Zip Code | 06351 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Jewett City |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Johnathan Williams | 23 Ashley Rd, Windsor, CT 06095 | Medication Administration Certification | 2019-05-28 ~ 2021-05-27 |
Johnathan Hansen | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2005-05-06 ~ 2007-05-05 |
Johnathan Jimenez | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 1999-03-29 ~ 2001-03-28 |
Johnathan Gulston | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2012-09-06 ~ 2014-09-05 |
Johnathan Humphrey | 800 Main Street South Suite 102, Southbury, CT 06488 | Medication Administration Certification | 2011-07-30 ~ 2013-07-29 |
Lauralee Champagne | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2009-08-11 ~ 2011-08-10 |
Mirtau Champagne | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2016-05-21 ~ 2018-05-20 |
Marlene Champagne | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2005-11-28 ~ 2007-11-27 |
Richard Champagne | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 1997-01-27 ~ 1999-01-26 |
Deborah Champagne | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2014-11-13 ~ 2016-11-12 |
Please comment or provide details below to improve the information on JOHNATHAN CHAMPAGNE.
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).