JOSHUA BREAULT (Credential# 1544381) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 9, 2011. The license expiration date date is June 8, 2013. The license status is INACTIVE.
JOSHUA BREAULT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001126803. The credential type is medication administration certification. The effective date is June 9, 2011. The expiration date is June 8, 2013. The business address is P.o. Box 295, Central Village, CT 06332-0295. The current status is inactive.
Licensee Name | JOSHUA BREAULT |
Credential ID | 1544381 |
Credential Number | DSMA.001126803 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 295 Central Village CT 06332-0295 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2009-06-10 |
Effective Date | 2011-06-09 |
Expiration Date | 2013-06-08 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joshua Breault | 3 Mohegan St, Putnam, CT 06260-1320 | Home Improvement Salesperson | 2019-12-20 ~ 2020-11-30 |
Street Address | P.O. Box 295 |
City | Central Village |
State | CT |
Zip Code | 06332-0295 |
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 |
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 |
City | Central Village |
Zip Code | 06332 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Central Village |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David Breault | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1993-01-29 ~ 1995-01-28 |
Lisa Breault | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2017-04-11 ~ 2019-04-10 |
Laura Breault | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2004-02-18 ~ 2006-02-17 |
Wendy Breault | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2005-10-04 ~ 2007-10-03 |
Joshua Thomas | CT | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Joshua Hager | 10 Frazier Ave., Middletown, CT 06457 | Medication Administration Certification | ~ |
Joshua Hallee | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2012-12-19 ~ 2014-12-18 |
Joshua Prior | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2006-11-01 ~ 2008-10-31 |
Joshua Vos | 70 Marmor St, Wethersfield, CT 06109 | Medication Administration Certification | 2019-08-29 ~ 2021-08-29 |
Joshua Sesmer | 198 Scribner Ave, Norwalk, CT 06854 | Medication Administration Certification | 2018-08-31 ~ 2020-08-31 |
Please comment or provide details below to improve the information on JOSHUA BREAULT.
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).