ERIN MAHONEY
Medication Administration Certification


Address: 144 Plainfield Pike, Plainfield, CT 06374

ERIN MAHONEY (Credential# 1554690) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 11, 2018. The license expiration date date is April 10, 2020. The license status is LAPSED.

Business Overview

ERIN MAHONEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001828134. The credential type is medication administration certification. The effective date is April 11, 2018. The expiration date is April 10, 2020. The business address is 144 Plainfield Pike, Plainfield, CT 06374. The current status is lapsed.

Basic Information

Licensee Name ERIN MAHONEY
Credential ID 1554690
Credential Number DSMA.001828134
Credential Type Medication Administration Certification
Business Address 144 Plainfield Pike
Plainfield
CT 06374
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2016-04-18
Effective Date 2018-04-11
Expiration Date 2020-04-10
Refresh Date 2020-04-11

Other licenses

ID Credential Code Credential Type Issue Term Status
1537685 DSMA.001628134 Medication Administration Certification 2014-05-04 2016-04-11 - 2018-04-10 INACTIVE
1537684 DSMA.001428134 Medication Administration Certification 2012-04-02 2014-04-11 - 2016-04-10 INACTIVE

Office Location

Street Address 144 Plainfield Pike
City Plainfield
State CT
Zip Code 06374

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kristen Malbaurn 144 Plainfield Pike, Plainfield, CT 06374 Medication Administration Certification 2018-06-18 ~ 2020-06-17
Rebecca O'connell 144 Plainfield Pike, Plainfield, CT 06374 Medication Administration Certification 2018-06-08 ~ 2020-06-07
Linda Guertin 144 Plainfield Pike, Plainfield, CT 06374 Medication Administration Certification 2018-05-16 ~ 2020-05-15
Renee Gauvin 144 Plainfield Pike, Plainfield, CT 06374 Medication Administration Certification 2018-01-21 ~ 2020-01-20
Don Collins IIi 144 Plainfield Pike, Plainfield, CT 06374 Medication Administration Certification 2017-08-30 ~ 2019-08-29
Paul Leboeuf 144 Plainfield Pike, Plainfield, CT 06374 Medication Administration Certification 2017-01-12 ~ 2019-01-11
Amanda Zdanis 144 Plainfield Pike, Plainfield, CT 06374 Medication Administration Certification 2016-06-23 ~ 2018-06-22
Westview Gardens LLC 144 Plainfield Pike, Plainfield, CT 06374 Bakery 2005-07-01 ~ 2006-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kimberly A Schroth 21 Lovers Ln, Plainfield, CT 06374 Registered Nurse 2020-09-01 ~ 2021-08-31
Amy E Therrien 416 Starkweather Road, Plainfield, CT 06374 Real Estate Salesperson ~
Janis Mcmaster 262 Pickett Rd, Plainfield, CT 06374 Respiratory Care Practitioner 2020-07-01 ~ 2021-06-30
Todd Lepine 9 Lori Drive, Plainfield, CT 06374 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Claire R Desrosiers 36 Toper Road, Plainfield, CT 06374 Registered Nurse 2020-07-01 ~ 2021-06-30
Bakers Dozen of Plainfield LLC · Bakers Dozen of Plnfld Db 767 Norwich Rd, Plainfield, CT 06374 Bakery 2020-07-01 ~ 2021-06-30
Subway 56447 1-395 Plainfield Service Pza Sb, Plainfield, CT 06374 Bakery 2020-07-01 ~ 2021-06-30
Subway 56446 1-395 Plainfield Service Plaza N B, Plainfield, CT 06374 Bakery 2020-07-01 ~ 2021-06-30
Josephine A Maben 24 North Street, Plainfield, CT 06374 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Melissa A Hall · Grenier 73 Kate Downing Rd, Plainfield, CT 06374 Radiographer 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06374

Competitor

Search similar business entities

City Plainfield
Zip Code 06374
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Plainfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Valerie Mahoney 81 Overbrook Dr, E Hartford, CT 06118 Medication Administration Certification ~
Rosean Mahoney 40 Broadway, Norwich, CT 06360 Medication Administration Certification 1990-11-13 ~ 1992-11-12
Riley Mahoney 3 Allen Way, Bethel, CT 06801 Medication Administration Certification 2019-06-07 ~ 2021-06-07
Susan Mahoney P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2003-12-21 ~ 2005-12-20
Adrianne Mahoney 41 Richmond Ave #2, Waterbury, CT 06705 Medication Administration Certification 2018-12-29 ~ 2020-12-28
Jessica Bonnin 76 Mahoney Rd, Colchester, CT 06415 Medication Administration Certification 2018-10-01 ~ 2020-10-01
Patrick Mahoney 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2011-08-18 ~ 2013-08-17
Lynn Mahoney 433 Boston Post Rd, Westbrook, CT 06498 Medication Administration Certification 2003-02-15 ~ 2005-02-14
Darcy Mahoney 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1998-12-03 ~ 2000-12-02
Allison Mahoney 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1992-03-24 ~ 1994-03-23

Improve Information

Please comment or provide details below to improve the information on ERIN MAHONEY.

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