MICKSON LAPLANTE
Medication Administration Certification


Address: 200 Research Parkway, Meriden, CT 06450

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1563540 DSMA.001525801 Medication Administration Certification 2013-04-25 2015-04-25 - 2017-04-24 INACTIVE

Other locations

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

Office Location

Street Address 200 Research Parkway
City Meriden
State CT
Zip Code 06450

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Meriden
Zip Code 06450
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Meriden

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MICKSON LAPLANTE.

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