MELISSA GAMACHE
Medication Administration Certification


Address: 23 Route 6, Andover, CT 06232-1023

MELISSA GAMACHE (Credential# 1538509) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 17, 2005. The license expiration date date is January 16, 2007. The license status is INACTIVE.

Business Overview

MELISSA GAMACHE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000501929. The credential type is medication administration certification. The effective date is January 17, 2005. The expiration date is January 16, 2007. The business address is 23 Route 6, Andover, CT 06232-1023. The current status is inactive.

Basic Information

Licensee Name MELISSA GAMACHE
Credential ID 1538509
Credential Number DSMA.000501929
Credential Type Medication Administration Certification
Business Address 23 Route 6
Andover
CT 06232-1023
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2003-01-19
Effective Date 2005-01-17
Expiration Date 2007-01-16
Refresh Date 2018-08-01

Office Location

Street Address 23 Route 6
City Andover
State CT
Zip Code 06232-1023

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Katherine Clark 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Diane Wright 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-09-11 ~ 2020-09-10
Mercer Mathis 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-09-05 ~ 2020-09-04
Amy Huhn 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-09-03 ~ 2020-09-02
Martin Raftery 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Amy Lamontagne 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-24 ~ 2020-08-23
Melissa Davis 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Bradford Johnson 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Charmaine Daley 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Crystal Boj 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
No Drip Pro Painters LLC 265 Lake Road, Andover, CT 06232 Home Improvement Contractor 2020-06-20 ~ 2020-11-30
Subway of Andover · Kapsan LLC 497 Rte 6, Andover, CT 06232 Bakery 2020-07-01 ~ 2021-06-30
Judith H Weiss 39 Stanley Drive, Andover, CT 06232 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Ashley W Camp 93 Boston Hill Road, Andover, CT 06232 Registered Nurse 2020-07-01 ~ 2021-06-30
Mathieu R Baptiste 46 Hendee Road, Andover, CT 06232 Crane Operator ~
Nicholas J. Allard 53 Parker Bridge Road, Andover, CT 06232 Backflow Prevention Device Tester 2020-04-01 ~ 2020-09-30
Joanne E Auger 41 Bailey Road, Andover, CT 06232 Registered Nurse 2020-07-01 ~ 2021-06-30
Jasmine Norine Breault 22 Hickory Hill Drive, Andover, CT 06232 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Emily Katherine Balula 61 Wales Rd, Andover, CT 06232 Emergency Medical Technician ~
Susan C Swokla 9 Parker Bridge Rd, Andover, CT 06232 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06232

Competitor

Search similar business entities

City Andover
Zip Code 06232
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Andover

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Judy Gamache 8 Rte 87, Columbia, CT 06237 Medication Administration Certification 2019-06-18 ~ 2021-06-17
Jason Gamache 82 Fox Run Drive, Harrisville, RI 02830 Medication Administration Certification ~
Adam Gamache 56 Oak Hill Dr, Thompson, CT 06277 Medication Administration Certification 2020-01-16 ~ 2022-01-15
Joshua Gamache 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2017-07-16 ~ 2019-07-15
Sarah Gamache 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2009-08-27 ~ 2011-08-26
Cindy Gamache 1761 Main Street, East Hartford, CT 06108 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Gamache Interiors · Ronald J Gamache 97 Windsorville Rd, S Windsor, CT 06074 Sterilization Permit for Bedding & Upholstered Furniture 2000-05-26 ~ 2001-04-30
Gene A Gamache · A Gamache Contracting 825 Pleasant St, Willimantic, CT 06226 Home Improvement Contractor 2002-12-01 ~ 2003-11-30
Melissa Solomon CT Medication Administration Certification 2018-09-17 ~ 2020-09-17
Melissa Fraioli 103 Halstead Ave, Greenwich, CT 06831 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on MELISSA GAMACHE.

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