BRANDY GONYER
Medication Administration Certification


Address: 182 Wolfpit, Norwalk, CT 06851

BRANDY GONYER (Credential# 1544737) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 21, 2010. The license expiration date date is October 20, 2012. The license status is INACTIVE.

Business Overview

BRANDY GONYER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001025910. The credential type is medication administration certification. The effective date is October 21, 2010. The expiration date is October 20, 2012. The business address is 182 Wolfpit, Norwalk, CT 06851. The current status is inactive.

Basic Information

Licensee Name BRANDY GONYER
Credential ID 1544737
Credential Number DSMA.001025910
Credential Type Medication Administration Certification
Business Address 182 Wolfpit
Norwalk
CT 06851
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-10-21
Effective Date 2010-10-21
Expiration Date 2012-10-20
Refresh Date 2018-08-01

Office Location

Street Address 182 Wolfpit
City Norwalk
State CT
Zip Code 06851

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ebony Thompson 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-11-13 ~ 2020-11-12
Audreta Brown 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Inez Brown 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Georges Seme 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Solange Buissereth 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Halcyon Coleman 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Diane White 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Janeen Crumpton 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Amber Edwards 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Darnell Lewis 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-06-21 ~ 2020-06-20
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City Norwalk
Zip Code 06851
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Norwalk

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brandy Dykas P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2008-03-19 ~ 2010-03-18
Brandy Simonds P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2016-11-03 ~ 2018-11-02
Brandy Wilson 23 Carpenter St, Hartford, MA 06105 Medication Administration Certification ~
Brandy Wolosko 29 Mapleshade Ave, Plainfield, CT 06374 Medication Administration Certification ~
Brandy Gomez 279 Lincoln Dr, Cheshire, CT 06410 Medication Administration Certification 2019-10-18 ~ 2021-10-17
Brandy Harrison 353 Rerservior Ave, Meriden, CT 06451 Medication Administration Certification 2019-06-06 ~ 2021-06-06
Brandy Bourdia 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2017-03-25 ~ 2019-03-24
Brandy Williams 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-05-01 ~ 2020-04-30
Brandy Brown 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2017-06-24 ~ 2019-06-23
Brandy Massey 12 Oak Hill Road, Oakdale, CT 06370 Medication Administration Certification 2019-11-06 ~ 2021-11-05

Improve Information

Please comment or provide details below to improve the information on BRANDY GONYER.

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