GREER GORDON-LAUTURE
Medication Administration Certification


Address: 174 Richmond Hill Ave., Stamford, CT 06902

GREER GORDON-LAUTURE (Credential# 1544158) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 29, 2004. The license expiration date date is February 28, 2006. The license status is INACTIVE.

Business Overview

GREER GORDON-LAUTURE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000410928. The credential type is medication administration certification. The effective date is February 29, 2004. The expiration date is February 28, 2006. The business address is 174 Richmond Hill Ave., Stamford, CT 06902. The current status is inactive.

Basic Information

Licensee Name GREER GORDON-LAUTURE
Credential ID 1544158
Credential Number DSMA.000410928
Credential Type Medication Administration Certification
Business Address 174 Richmond Hill Ave.
Stamford
CT 06902
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2002-04-06
Effective Date 2004-02-29
Expiration Date 2006-02-28
Refresh Date 2018-08-01

Office Location

Street Address 174 Richmond Hill Ave.
City Stamford
State CT
Zip Code 06902

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Stamford
Zip Code 06902
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Stamford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Greer N Gordon-lauture 184 Summer Street, Stamford, CT 06901 Real Estate Salesperson ~
Johanne Lauture 72 Franklin St, Stamford, CT 06901 Medication Administration Certification ~
Nicholas Greer 10 Hemlock Road, Groton, CT 06340 Medication Administration Certification 2018-10-15 ~ 2020-10-15
Holly Gordon 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-07-20 ~ 2014-07-19
Garnett Gordon 87 Victory Ave, Bridgeport, CT 06606 Medication Administration Certification ~
Shakayla Gordon 33 Earle St., Hartford, CT 06120 Medication Administration Certification ~
Gordon Little 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 1993-05-14 ~ 1995-05-13
Pauline Gordon 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2007-09-19 ~ 2009-09-18
Makita Gordon 112 Shelley St. Apt 5, Waterbury, CT 06705 Medication Administration Certification 2019-08-02 ~ 2021-08-01
Gordon Marks P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-04-02 ~ 2012-04-01

Improve Information

Please comment or provide details below to improve the information on GREER GORDON-LAUTURE.

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