NICOLE TETREAULT (Credential# 1542429) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 29, 2004. The license expiration date date is March 28, 2006. The license status is INACTIVE.
NICOLE TETREAULT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000506036. The credential type is medication administration certification. The effective date is March 29, 2004. The expiration date is March 28, 2006. The business address is 23 Route 6, Andover, CT 06232-1023. The current status is inactive.
Licensee Name | NICOLE TETREAULT |
Credential ID | 1542429 |
Credential Number | DSMA.000506036 |
Credential Type | Medication Administration Certification |
Business Address |
23 Route 6 Andover CT 06232-1023 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2004-03-29 |
Effective Date | 2004-03-29 |
Expiration Date | 2006-03-28 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nicole Tetreault | 53 Sunbrier Rd, Springfield, MA 01129-1420 | Interior Designer | 2020-01-01 ~ 2020-12-31 |
Street Address | 23 Route 6 |
City | Andover |
State | CT |
Zip Code | 06232-1023 |
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 |
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 |
City | Andover |
Zip Code | 06232 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Andover |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ann Tetreault | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1998-07-23 ~ 2000-07-22 |
Jennifer Tetreault | 288 Ring Drive, Groton, CT 06340 | Medication Administration Certification | ~ |
Denise Tetreault | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2014-03-10 ~ 2016-03-09 |
Tina Tetreault | 87b Riverside Drive, Thompson, CT 06277 | Medication Administration Certification | 2020-02-25 ~ 2022-02-24 |
Roxana Tetreault | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 1994-08-10 ~ 1996-08-09 |
Nicole Ewaskie | 41 Nicole Dr., Naugatuck, CT 06770 | Medication Administration Certification | 2019-07-18 ~ 2021-07-17 |
Nicole Miele | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2018-09-18 ~ 2020-09-18 |
Nicole Scaniffe | P.o. Box 323, So. Windham, CT 06266-0323 | Medication Administration Certification | 2017-01-31 ~ 2019-01-30 |
Nicole Dow | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2015-12-23 ~ 2017-12-22 |
Nicole Johnson | 262 Route 163, Montville, CT 06353 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on NICOLE TETREAULT.
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).