DONALD EGAN
Medication Administration Certification


Address: 216 Broad St. 3rd Fl, New London, CT 06320

DONALD EGAN (Credential# 1542912) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 15, 2002. The license expiration date date is March 14, 2004. The license status is INACTIVE.

Business Overview

DONALD EGAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000206606. The credential type is medication administration certification. The effective date is March 15, 2002. The expiration date is March 14, 2004. The business address is 216 Broad St. 3rd Fl, New London, CT 06320. The current status is inactive.

Basic Information

Licensee Name DONALD EGAN
Credential ID 1542912
Credential Number DSMA.000206606
Credential Type Medication Administration Certification
Business Address 216 Broad St. 3rd Fl
New London
CT 06320
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2002-03-15
Effective Date 2002-03-15
Expiration Date 2004-03-14
Refresh Date 2018-08-01

Office Location

Street Address 216 Broad st. 3rd fl
City New London
State CT
Zip Code 06320

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Janet Cruz 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-28 ~ 2020-09-27
Karen Bailey 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Peter Dickinson 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Patricia Mcray 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Tenesha Woolfolk 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Laura Palazzi 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Markeith Conyers 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Shellene Arnold 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Duane Warren 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Debra Mather 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City New London
Zip Code 06320
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New London

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Leah Egan 240 Preston Road, Griswold, CT 06351 Medication Administration Certification ~
Danielle Egan 30 Tower Ave, Groton, CT 06340 Medication Administration Certification 2019-05-25 ~ 2021-05-24
Karen Egan P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2001-01-24 ~ 2003-01-23
James Egan 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2009-05-19 ~ 2011-05-18
Rose Egan 950 Slater Road, New Britain, CT 06053 Medication Administration Certification 1997-11-18 ~ 1999-11-17
Justin Egan 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2004-04-18 ~ 2006-04-17
Jes Egan Fund · Jes Egan Benefit Golf Outing; Jeff Egan Trust 237 Hendley St, Middletown, CT 06457-3523 Public Charity-exempt From Financial Requirements 2011-05-20 ~
Donald Yousey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2001-04-27 ~ 2003-04-26
Donald Mountford P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2002-09-25 ~ 2004-09-24
Donald Mcclure P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2016-02-26 ~ 2018-02-25

Improve Information

Please comment or provide details below to improve the information on DONALD EGAN.

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