LAVINIA HURD
Medication Administration Certification


Address: 174 Richmond Hill Ave., Stamford, CT 06902

LAVINIA HURD (Credential# 1539646) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 28, 2008. The license expiration date date is June 27, 2010. The license status is INACTIVE.

Business Overview

LAVINIA HURD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000819373. The credential type is medication administration certification. The effective date is June 28, 2008. The expiration date is June 27, 2010. The business address is 174 Richmond Hill Ave., Stamford, CT 06902. The current status is inactive.

Basic Information

Licensee Name LAVINIA HURD
Credential ID 1539646
Credential Number DSMA.000819373
Credential Type Medication Administration Certification
Business Address 174 Richmond Hill Ave.
Stamford
CT 06902
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-06-18
Effective Date 2008-06-28
Expiration Date 2010-06-27
Refresh Date 2018-08-01

Office Location

Street Address 174 Richmond Hill Ave.
City Stamford
State CT
Zip Code 06902

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Carline Archer 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-08-03 ~ 2020-08-02
Max Brisseaux 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-07-11 ~ 2020-07-10
Carlton Martin 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Marvin Lewis 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Cedric Bufkin 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-06-22 ~ 2020-06-21
Darlene Caviness 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-06-21 ~ 2020-06-20
Wayne Reid 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-05-21 ~ 2020-05-20
Wendy Aldershof 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-04-30 ~ 2020-04-29
Regina Holley 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-04-17 ~ 2020-04-16
Aldonna Powell 174 Richmond Hill Ave., Stamford, CT 06902 Medication Administration Certification 2018-04-06 ~ 2020-04-05
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City Stamford
Zip Code 06902
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Stamford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lisa Hurd 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 1999-12-11 ~ 2001-12-10
Lavinia Interiors Inc · Victor De Graaff 130 Fort Path Road Unit 14, Madison, CT 06443 Sterilization Permit for Bedding & Upholstered Furniture 2003-05-28 ~ 2004-04-30
Hurd LLC 16 Cross Street, New Canaan, CT 06840-4765 New Home Construction Contractor 2015-10-01 ~ 2017-09-30
Michael P Hurd · Hurd's Home Improvement 465 Harwinton Ave, Plymouth, CT 06782 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Gerald R. Hurd 97 Pratt Rd, Clinton, CT 06413 Crane Registration 1989-02-02 ~ 1990-02-01
William L Hurd · Hurd Construction Co 78 Hemlock Rd, Roxbury, CT 06783 New Home Construction Contractor 2005-10-01 ~ 2007-09-30
Hurd Masonry LLC 375 Isinglass Rd, Shelton, CT 06484-5708 Home Improvement Contractor 2020-04-17 ~ 2020-11-30
Sandra Hurd Dba 484 Chestnut Hill Rd, Southbury, CT 06488 Bakery 1995-07-01 ~ 1996-06-30
Rick Hurd Contractors LLC 1007 White Mountain Hwy, North Conway, NH 03860-5153 Home Improvement Contractor ~
Hurd and Daniel Masonry LLC 93 Orchard St, Stratford, CT 06615 Home Improvement Contractor 2001-12-01 ~ 2002-11-30

Improve Information

Please comment or provide details below to improve the information on LAVINIA HURD.

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