FRED WOODARD (Credential# 1537709) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 23, 1991. The license expiration date date is March 22, 1993. The license status is INACTIVE.
FRED WOODARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000091986. The credential type is medication administration certification. The effective date is March 23, 1991. The expiration date is March 22, 1993. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.
Licensee Name | FRED WOODARD |
Credential ID | 1537709 |
Credential Number | DSMA.000091986 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 134 Chester CT 06412 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1989-05-30 |
Effective Date | 1991-03-23 |
Expiration Date | 1993-03-22 |
Refresh Date | 2018-08-01 |
Street Address | P.O. Box 134 |
City | Chester |
State | CT |
Zip Code | 06412 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Josef Schlueter-walsh | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2019-07-14 ~ 2021-07-13 |
Darlene Morey | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-08-09 ~ 2020-08-08 |
Kimberly Soucy | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-08-09 ~ 2020-08-08 |
Amanda Ford | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-07-29 ~ 2020-07-28 |
Desiree Kane | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-07-21 ~ 2020-07-20 |
Shannon Mckenna | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-25 ~ 2020-06-24 |
Anthony Jefferson Jr | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Chelsea Pike | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-11 ~ 2020-06-10 |
Daniel Winslow | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-03-31 ~ 2020-03-30 |
Aelix Copes | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jon M Lavy | 1 Bokum Road, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Charles G Mueller | 44 Straits Rd, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Sharon T Kayser | 28 Old Depot Road, Chester, CT 06412 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Sarah E Riggles | 9 Middlesex Avenue, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Chandra Burton | 21 Goosehill Rd, Chester, CT 06412 | Medication Administration Certification | ~ |
Joseph E Shrack | Chester Veterinary Clinic, Chester, CT 06412 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Hannah Palmisano | Po Box 661, Chester, CT 06412 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Steven E Tiezzi | 19 Kings Hwy, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Priscilla K Grzybowski | 19 Bartkiewitz Road, Chester, CT 06412 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Erin K F Saglimbeni | 161 Middlesex Ave, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06412 |
City | Chester |
Zip Code | 06412 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Chester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Keith Woodard | 710 Main St, Middletown, CT 06457 | Medication Administration Certification | 2004-03-31 ~ 2006-03-30 |
Latifah Mccoy | 26 Woodard Drive, Bristol, CT 06010 | Medication Administration Certification | ~ |
Kelly Woodard | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2010-12-31 ~ 2012-12-30 |
Derek Woodard | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 1995-02-02 ~ 1997-02-01 |
Jasmin Brooks | 16 Woodard Drive, Bristol, CT 06010 | Medication Administration Certification | 2019-08-05 ~ 2021-08-05 |
Taylor Woodard | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2018-05-01 ~ 2020-04-30 |
Terenda Woodard | 143 White Rock Dr, Windsor, CT 06095 | Medication Administration Certification | 2020-04-07 ~ 2022-04-06 |
Glendaja Woodard | 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 | Medication Administration Certification | 2017-10-01 ~ 2019-09-30 |
Fred Young | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-07-23 ~ 2017-07-22 |
Fred Ames | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2006-09-25 ~ 2008-09-24 |
Please comment or provide details below to improve the information on FRED WOODARD.
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).