MATTHEW DUGGAN (Credential# 1548458) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 19, 2020. The license expiration date date is February 18, 2022. The license status is ACTIVE.
MATTHEW DUGGAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001824315. The credential type is medication administration certification. The effective date is February 19, 2020. The expiration date is February 18, 2022. The business address is 111 Sheldon Rd 951, Manchester, CT 06045. The current status is active.
Licensee Name | MATTHEW DUGGAN |
Credential ID | 1548458 |
Credential Number | DSMA.001824315 |
Credential Type | Medication Administration Certification |
Business Address |
111 Sheldon Rd 951 Manchester CT 06045 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2016-01-03 |
Effective Date | 2020-02-19 |
Expiration Date | 2022-02-18 |
Refresh Date | 2020-06-03 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1574282 | DSMA.001624315 | Medication Administration Certification | 2014-02-19 | 2016-02-19 - 2018-02-18 | INACTIVE |
Street Address | 111 Sheldon RD 951 |
City | Manchester |
State | CT |
Zip Code | 06045 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Peter Buch | Po Box 2100, Manchester, CT 06045 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
John Attah-agyeman | P.o. Box 1324, Manchester, CT 06045 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Bleu Leaf Landscaping LLC | P.o. Box 482, Manchester, CT 06045 | Home Improvement Contractor | 2019-03-06 ~ 2019-11-30 |
Susan Desaulnier | 82 Brent Rd, Manchester, CT 06045 | Notary Public Appointment | 1993-11-01 ~ 1998-10-31 |
Katherine D Keeney | P O Box 2184, Manchester, CT 06045 | Notary Public Appointment | 1992-12-08 ~ 1997-12-31 |
Minerva Quinones | 186 Tudor Lane Apt K, Manchester, CT 06045 | Notary Public Appointment | 2005-08-12 ~ 2010-08-31 |
Stacia L Diloreto | Po Box 1081, Manchester, CT 06045 | Marital and Family Therapist | 2019-11-01 ~ 2020-10-31 |
National Federation of The Blind of Connecticut | 111 Sheldon Road, Unit 420, Manchester, CT 06045 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Allied Printing Services Charitable Foundation | 1 Allied Way, Manchester, CT 06045 | Public Charity | 2019-12-01 ~ 2020-11-30 |
David S Langworthy · Langworthy Electrical Contractors | Po Box 1557, Manchester, CT 06045 | Electrical Unlimited Contractor | 2019-10-01 ~ 2020-09-30 |
Find all Licenses in zip 06045 |
City | Manchester |
Zip Code | 06045 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Manchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gwen Duggan | 109 Legion Avenue, New Haven, CT 06519 | Medication Administration Certification | 2018-05-16 ~ 2020-05-15 |
Lashun Duggan | 72 Washington Ave., North Haven, CT 06473 | Medication Administration Certification | 2011-12-19 ~ 2013-12-18 |
Michael Duggan · Duggan Painting | 21 Wetomachick, Westerly, RI 02891 | Home Improvement Contractor | ~ 1995-06-01 |
Matthew Schelkly | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2014-05-02 ~ 2016-05-01 |
Matthew Bouchard | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2016-07-02 ~ 2018-07-01 |
Matthew Rivas | 128 Hillard St, Winchester Ct, CT 06047 | Medication Administration Certification | ~ |
Matthew Paylor | 35 Chestnut Ave, Watertown, CT 06779 | Medication Administration Certification | ~ |
Matthew Dunne | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2012-10-20 ~ 2014-10-19 |
Matthew Conklin | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2006-06-17 ~ 2008-06-16 |
Matthew Woodhouse | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2012-10-11 ~ 2014-10-10 |
Please comment or provide details below to improve the information on MATTHEW DUGGAN.
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).