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.
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.
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 |
Street Address | 174 Richmond Hill Ave. |
City | Stamford |
State | CT |
Zip Code | 06902 |
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 |
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 |
City | Stamford |
Zip Code | 06902 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Stamford |
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 |
Please comment or provide details below to improve the information on LAVINIA HURD.
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).