JOHNATHAN CHAMPAGNE
Medication Administration Certification


Address: 17 Monroe Ave., Jewett City, CT 06351

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 17 Monroe Ave.
City Jewett City
State CT
Zip Code 06351

Licenses in the same zip code

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

Competitor

Search similar business entities

City Jewett City
Zip Code 06351
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Jewett City

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOHNATHAN CHAMPAGNE.

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