MICKSON LAPLANTE (Credential# 1551823) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 25, 2017. The license expiration date date is April 24, 2019. The license status is INACTIVE.
MICKSON LAPLANTE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001725801. The credential type is medication administration certification. The effective date is April 25, 2017. The expiration date is April 24, 2019. The business address is 200 Research Parkway, Meriden, CT 06450. The current status is inactive.
Licensee Name | MICKSON LAPLANTE |
Credential ID | 1551823 |
Credential Number | DSMA.001725801 |
Credential Type | Medication Administration Certification |
Business Address |
200 Research Parkway Meriden CT 06450 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2015-03-16 |
Effective Date | 2017-04-25 |
Expiration Date | 2019-04-24 |
Refresh Date | 2019-07-23 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1563540 | DSMA.001525801 | Medication Administration Certification | 2013-04-25 | 2015-04-25 - 2017-04-24 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mickson Laplante | 30 Milwood Rd, East Hartford, CT 06118-1733 | Notary Public Appointment | 2020-01-29 ~ 2025-01-31 |
Street Address | 200 Research Parkway |
City | Meriden |
State | CT |
Zip Code | 06450 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Deanna Mongillo | 200 Research Parkway, Meriden, CT 06450 | Pharmacy Technician | 2020-05-21 ~ 2021-03-31 |
Barbara Mccotter | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Kayann Talbot | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Cristina Echevarria | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Sian Morris | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-08-08 ~ 2020-08-07 |
Brittani Forbotnick | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-08-04 ~ 2020-08-03 |
Shenell Benjamin | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-07-18 ~ 2020-07-17 |
Vanessa Torres | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-07-13 ~ 2020-07-12 |
Theresa Blankenship | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-07-08 ~ 2020-07-07 |
Tanya Yates | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-07-02 ~ 2020-07-01 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rachaellee E Standish | 5401 Yale Ave, Meriden, CT 06450 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Yajaira Perez | 44 Sagamore Rd, Meriden, CT 06450 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Stephanie Savejs | 818 Paddock Ave, Meriden, CT 06450 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Kellie Victoria Katkauskas | 194 Catherine Dr., Meriden, CT 06450 | Marital and Family Therapist Associate | ~ |
Shannon Lee Nessing | 278 Britannia St, Meriden, CT 06450 | Nail Technician | ~ |
Miller Company | 99 Center St, Meriden, CT 06450 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kristina Rodriguez | 51 Hobart St., Waterbury, CT 06450 | Medication Administration Certification | 2018-07-24 ~ 2020-07-23 |
Agatha V Pestilli | 148 Alexander Dr, Meriden, CT 06450 | Architect | 2020-08-01 ~ 2021-07-31 |
Wayne M Flis | 250 Liberty St. #1, Meriden, CT 06450 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
J&e General Contractor LLC | 787 N Colony Rd Apt 29, Meriden, CT 06450 | Home Improvement Contractor | 2020-06-23 ~ 2020-11-30 |
Find all Licenses in zip 06450 |
City | Meriden |
Zip Code | 06450 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Meriden |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marley Laplante | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2000-02-11 ~ 2002-02-10 |
Holly Laplante | 119-h Sunny Lane, Torrington, CT 06790 | Medication Administration Certification | 2019-10-28 ~ 2021-10-27 |
Amy Laplante | 1051 Boulevard 2nd Floor, West Hartford, CT 06119 | Medication Administration Certification | 2020-05-22 ~ 2022-05-21 |
Donna Laplante | 29 North Plains Hwy Unit 15, Wallingford, CT 06492 | Medication Administration Certification | 2011-04-17 ~ 2013-04-16 |
Craig Laplante · C Laplante Building | 40 Birch Ter, Oakdale, CT 06370-1705 | Home Improvement Contractor | 2019-12-09 ~ 2020-11-30 |
Roger M Laplante · Laplante's Handyman Services | 15 Oakwood St, Enfield, CT 06082-2716 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Gerald Laplante Jr · Jay Laplante Concrete | 408 Norwich Road, Salem, CT 06420 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
Olladean R Laplante-blank · Laplante | 2 Old Town Hwy, East Haven, CT 06512 | Licensed Clinical Social Worker | 2011-05-01 ~ 2012-04-30 |
C Laplante Building | 40 Birch Ter, Oakdale, CT 06370-1705 | Home Improvement Contractor | 2015-02-19 ~ 2015-11-30 |
Laplante Construction Inc | 61r North Main Street, Suite 1, East Longmeadow, MA 01028 | New Home Construction Contractor | 2019-10-01 ~ 2021-09-30 |
Please comment or provide details below to improve the information on MICKSON LAPLANTE.
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).