STEVEN DAUPHINAIS
Medication Administration Certification


Address: P.o. Box 295, Central Village, CT 06332-0295

STEVEN DAUPHINAIS (Credential# 1541722) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 31, 2010. The license expiration date date is July 30, 2012. The license status is INACTIVE.

Business Overview

STEVEN DAUPHINAIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001025630. The credential type is medication administration certification. The effective date is July 31, 2010. The expiration date is July 30, 2012. The business address is P.o. Box 295, Central Village, CT 06332-0295. The current status is inactive.

Basic Information

Licensee Name STEVEN DAUPHINAIS
Credential ID 1541722
Credential Number DSMA.001025630
Credential Type Medication Administration Certification
Business Address P.o. Box 295
Central Village
CT 06332-0295
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-07-31
Effective Date 2010-07-31
Expiration Date 2012-07-30
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Steven Dauphinais 108 Woodstock Ave, Putnam, CT 06260-1428 Home Improvement Salesperson 2019-12-01 ~ 2020-11-30

Office Location

Street Address P.O. Box 295
City Central Village
State CT
Zip Code 06332-0295

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tina Stackowski P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-09-18 ~ 2020-09-18
David Gilbert P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-05-05 ~ 2020-05-04
Sean Seifert P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-02-18 ~ 2020-02-17
Aaron Elliott P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-12-17 ~ 2019-12-16
Darlene Pendleton P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-11-28 ~ 2019-11-27
Ida Demars P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-11-03 ~ 2019-11-02
Brian Kieffer P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-07-09 ~ 2019-07-08
Jeremy Peaslee P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-06-13 ~ 2019-06-12
Sharon Ravenelle P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-06-13 ~ 2019-06-12
Bradley Wood P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2016-11-29 ~ 2018-11-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sharon Gardner 20 Palmer Court, Central Village, CT 06332 Medication Administration Certification 2020-08-22 ~ 2022-08-21
Franko's Pizza & Restaurant 20 Rte 12 Norwich Rd, Central Village, CT 06332 Bakery 2020-07-01 ~ 2021-06-30
Karleen Daley-st Jean · Daley 59 Black Hill Road, Central Village, CT 06332 Radiographer 2020-06-01 ~ 2021-05-31
Colleen H Brignole 34 East Main Street, Cental Village, CT 06332 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Angela M Arriaga 49 Sachem Drive, Central Village, CT 06332 Real Estate Salesperson 2020-05-07 ~ 2021-05-31
Jean Webster 13 River Street, Central Village, CT 06332 Community Companion Home 2019-10-01 ~ 2020-09-30
Sandra J Carignan 8 Lester Dr, Central Village, CT 06332 Registered Nurse 2020-07-01 ~ 2021-06-30
Frank Abdullovski · Franko's Pizza & Restaurant #20 Rte 12 Norwich Rd, Central Village, CT 06332 Restaurant Wine & Beer 2020-02-25 ~ 2021-06-24
Mariah Larue 15 Sulllivan Drive, Central Village, CT 06332 Medication Administration Certification ~
Joshua S Biron 32 East Main Street, Central Village, CT 06332 Emergency Medical Responder 2018-05-14 ~ 2019-12-31
Find all Licenses in zip 06332

Competitor

Search similar business entities

City Central Village
Zip Code 06332
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Central Village

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Steven R Dauphinais · Dauphinais Builders 1309 Hartford Pike, East Killingly, CT 06243 Home Improvement Contractor 2008-01-14 ~ 2008-11-30
Jennifer Dauphinais P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2003-06-04 ~ 2005-06-03
Steven Capellan CT Medication Administration Certification 2018-09-18 ~ 2020-09-18
Steven Dwyer 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-04-14 ~ 2011-04-13
Steven Fata 56 Chelsea Ct, Torrington, CT 06790 Medication Administration Certification ~
Steven Quinn P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2001-11-08 ~ 2003-11-07
Steven Bourdier 132 Suncrest Rd., Norwalk, CT 06854 Medication Administration Certification ~
Steven Jacobs 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2017-01-07 ~ 2019-01-06
Steven Dunbar 460 Waterville St, Waterbury, CT 06710 Medication Administration Certification 2020-03-16 ~ 2022-03-15
Steven Stuart 950 Farmington Ave., New Britain, CT 06053 Medication Administration Certification 2018-11-17 ~ 2020-11-16

Improve Information

Please comment or provide details below to improve the information on STEVEN DAUPHINAIS.

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