THERESA LEMAY (Credential# 1554664) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 17, 2018. The license expiration date date is December 16, 2020. The license status is ACTIVE.
THERESA LEMAY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001623350. The credential type is medication administration certification. The effective date is December 17, 2018. The expiration date is December 16, 2020. The business address is 28 Whitman Street, New Britain, CT 06051. The current status is active.
Licensee Name | THERESA LEMAY |
Credential ID | 1554664 |
Credential Number | DSMA.001623350 |
Credential Type | Medication Administration Certification |
Business Address |
28 Whitman Street New Britain CT 06051 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2014-12-08 |
Effective Date | 2018-12-17 |
Expiration Date | 2020-12-16 |
Refresh Date | 2018-12-14 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1537640 | DSMA.001423350 | Medication Administration Certification | 2012-12-05 | 2014-12-17 - 2016-12-16 | INACTIVE |
Street Address | 28 Whitman Street |
City | New Britain |
State | CT |
Zip Code | 06051 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jashualiz Bonilla | 353 Stanley St, New Britain, CT 06051 | Medication Administration Certification | ~ |
Natalena Francesca Fantozzi | 66 Walsh Street, New Britain, CT 06051 | Master's Level Social Worker | 2019-01-17 ~ 2019-06-30 |
Susan Okoro | 127 Landers Avenue, New Britain, CT 06051 | Medication Administration Certification | 2020-05-01 ~ 2022-04-30 |
Arcola Renee Bowden | 62 Woodland Street, New Britain, CT 06051 | Master's Level Social Worker | ~ |
Shasterin Valentin | 37 Chapman St, New Britain, CT 06051 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Farmington Donuts LLC · Dunkin Donuts | 1537 Stanley St, New Britain, CT 06051 | Bakery | 2020-07-01 ~ 2021-06-30 |
Nigel S Rodney | 230 Pleasant Street, New Britain, CT 06051 | Real Estate Salesperson | 2020-06-22 ~ 2021-05-31 |
Romas Restaurant | 382 Allen St, New Britain, CT 06051 | Bakery | 2020-07-01 ~ 2021-06-30 |
Nataljia Liberacki | 93 Clinic Dr., New Britain, CT 06051 | Medication Administration Certification | 2020-07-01 ~ 2022-06-30 |
Tiffany Mj Williams | 416 Park St, Apt #3, New Britain, CT 06051 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06051 |
City | New Britain |
Zip Code | 06051 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + New Britain |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Emily Lemay | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1996-04-02 ~ 1998-04-01 |
Paul Lemay | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 2015-07-08 ~ 2017-07-07 |
Heath Lemay | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 1990-11-28 ~ 1992-11-27 |
Diane Lemay | 225 Commerce Drive, Canton, CT 06019-1099 | Medication Administration Certification | 2005-02-19 ~ 2007-02-18 |
Maribella Lemay | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2007-12-18 ~ 2009-12-17 |
Christopher Lemay | 131 Wolf Den Road, Pomfret Center, CT 06259 | Medication Administration Certification | 2020-06-18 ~ 2022-06-17 |
Ronald Lemay | 123 Riley Street, East Hartford, CT 06118 | Medication Administration Certification | 2019-03-31 ~ 2021-03-30 |
Theresa Dzurnak | 15 Highland Ave., Torrington, CT 06704 | Medication Administration Certification | ~ |
Theresa Washington | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2013-04-03 ~ 2015-04-02 |
Theresa Mitchell | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2015-06-06 ~ 2017-06-05 |
Please comment or provide details below to improve the information on THERESA LEMAY.
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).