MELISSA BOURQUE
Medication Administration Certification


Address: 84b Linwood Ave., Colchester, CT 06415

MELISSA BOURQUE (Credential# 1547968) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 9, 2014. The license expiration date date is September 8, 2016. The license status is INACTIVE.

Business Overview

MELISSA BOURQUE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001432119. The credential type is medication administration certification. The effective date is September 9, 2014. The expiration date is September 8, 2016. The business address is 84b Linwood Ave., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name MELISSA BOURQUE
Credential ID 1547968
Credential Number DSMA.001432119
Credential Type Medication Administration Certification
Business Address 84b Linwood Ave.
Colchester
CT 06415
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-09-09
Effective Date 2014-09-09
Expiration Date 2016-09-08
Refresh Date 2018-08-01

Office Location

Street Address 84B Linwood Ave.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Miguel Colon 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Lisa Griffith 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-08 ~ 2020-08-07
Crystal O'neill 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Nashid Ahmad 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Arnaldo Ingles 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Yahaira Rodriguez 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Liza Dewolf 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-10 ~ 2020-07-09
Elizabeth Finnigan 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Sandra Feurtado-yeboah 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-22 ~ 2020-06-21
Deray Ritter 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Edward Bourque P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2003-07-06 ~ 2005-07-05
Krystyn Bourque 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2005-03-02 ~ 2007-03-01
Ronald Bourque 225 Commerce Drive, Canton, CT 06019-1099 Medication Administration Certification 1995-12-12 ~ 1997-12-11
Danielle Bourque 693 Bloomfield Ave. Su. 202, Bloomfield, CT 06002 Medication Administration Certification 2001-01-05 ~ 2003-01-04
Melissa Solomon CT Medication Administration Certification 2018-09-17 ~ 2020-09-17
Jerome Bourque · Bourque Drywall 237 South St Apt A, Vernon, CT 06066 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Melissa Medina 102 Clinton Ave., Bridgeport, CT 06605 Medication Administration Certification ~
Melissa Kumar 306 Colt Hwy, Farmington, CT 06032 Medication Administration Certification ~
Melissa Fraioli 103 Halstead Ave, Greenwich, CT 06831 Medication Administration Certification ~
Melissa Durand P.o. Box 545, North Grosvenordale, CT 06255 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on MELISSA BOURQUE.

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