LAURA PARKHOUSE (Credential# 1542254) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 29, 2012. The license expiration date date is June 28, 2014. The license status is INACTIVE.
LAURA PARKHOUSE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001217583. The credential type is medication administration certification. The effective date is June 29, 2012. The expiration date is June 28, 2014. The business address is 421 Main Street, Cromwell, CT 06416. The current status is inactive.
Licensee Name | LAURA PARKHOUSE |
Credential ID | 1542254 |
Credential Number | DSMA.001217583 |
Credential Type | Medication Administration Certification |
Business Address |
421 Main Street Cromwell CT 06416 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2010-11-27 |
Effective Date | 2012-06-29 |
Expiration Date | 2014-06-28 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laura Parkhouse | 701 Bucks Hill Rd, Waterbury, CT 06704 | Pharmacy Technician | 2006-04-01 ~ 2007-03-31 |
Street Address | 421 Main Street |
City | Cromwell |
State | CT |
Zip Code | 06416 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alicia Vereen | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-07-11 ~ 2020-07-10 |
Mylene Wynn | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-07-09 ~ 2020-07-08 |
Melanie Smith | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Peggy Moyles | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-06-28 ~ 2020-06-27 |
Trudy Haury | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-05-26 ~ 2020-05-25 |
Oussoumane Sekongo | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-05-09 ~ 2020-05-08 |
Jack Robinson | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-04-12 ~ 2020-04-11 |
Irene Green | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-03-13 ~ 2020-03-12 |
Nickolas Vinson | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2018-02-14 ~ 2020-02-13 |
Charles Cole | 421 Main Street, Cromwell, CT 06416 | Medication Administration Certification | 2017-11-07 ~ 2019-11-06 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marcia B Henehan | 17 Crest Drive, Cromwell, CT 06416 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Sarah C Smith | 6 Court Street, Cromwell, CT 06416 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Joyce Tayeh | 5 Sunridge Lane, Cromwell, CT 06416 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Todd J Farris | 53 Lincoln Road, Cromwell, CT 06416 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Tiffany N Winkler | 50 Fawn Run, Cromwell, CT 06416 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Hasim J Shah | 131 Coles Rd, Cromwell, CT 06416 | Pharmacy Technician | 2020-06-23 ~ 2021-03-31 |
Michelle R Berube | 17 Arrowwood Dr, Cromwell, CT 06416 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Joy Mekrut-suzio | 352 Main Street, Cromwell, CT 06416 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Gina M Branciforte | 24 Bellaire Manor, Cromwell, CT 06416 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kimberly A Benson | 10 Springdale Road, Cromwell, CT 06416 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06416 |
City | Cromwell |
Zip Code | 06416 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Cromwell |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paige Parkhouse | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2015-09-17 ~ 2017-09-16 |
Denise Parkhouse | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2008-07-28 ~ 2010-07-27 |
Laura Bailey | 760 Mix Ave., Hamden, CT 06514 | Medication Administration Certification | ~ |
Laura Motyl | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2016-08-20 ~ 2018-08-19 |
Laura Petkus | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2004-10-31 ~ 2006-10-30 |
Laura Richard | 248 Old Route 12, Thompson, CT 06277 | Medication Administration Certification | ~ |
Laura Fillion | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2018-07-27 ~ 2020-07-26 |
Laura Johnson | 53 Pupont Pl, Bridgeport, CT 06610 | Medication Administration Certification | ~ |
Laura Carter | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2010-04-01 ~ 2012-03-31 |
Laura Jutras | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2007-05-30 ~ 2009-05-29 |
Please comment or provide details below to improve the information on LAURA PARKHOUSE.
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).