JOHN LAWSON (Credential# 1554763) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 9, 2019. The license expiration date date is January 8, 2021. The license status is ACTIVE.
JOHN LAWSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001732768. The credential type is medication administration certification. The effective date is January 9, 2019. The expiration date is January 8, 2021. The business address is 3428 Madison Avenue, Bridgeport, CT 06606. The current status is active.
Licensee Name | JOHN LAWSON |
Credential ID | 1554763 |
Credential Number | DSMA.001732768 |
Credential Type | Medication Administration Certification |
Business Address |
3428 Madison Avenue Bridgeport CT 06606 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2015-01-13 |
Effective Date | 2019-01-09 |
Expiration Date | 2021-01-08 |
Refresh Date | 2018-12-31 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1566268 | DSMA.001532768 | Medication Administration Certification | 2013-01-09 | 2015-01-09 - 2017-01-08 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Lawson | 217 Hope Street, Waterbury, CT 06704 | Community Companion Home | 2018-10-01 ~ 2019-09-30 |
John Lawson | 72 Washington Ave., North Haven, CT 06473 | Medication Administration Certification | 2018-05-23 ~ 2020-05-22 |
John Lawson | 81 Cedar Ave, Waterbury, CT 06705-2702 | Community Companion Home | 2019-05-31 ~ 2020-05-31 |
John Lawson | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2015-09-09 ~ 2017-09-08 |
Street Address | 3428 Madison Avenue |
City | Bridgeport |
State | CT |
Zip Code | 06606 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julia Lopez | 147 Rocton Ave, Bridgeport, CT 06606 | Nail Technician | ~ |
Sonia M Lozada | 207 Jackson Avenue, Bridgeport, CT 06606 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Angelo Preci · E&j Package Store | 4500 Main Street, Bridgeport, CT 06606 | Package Store Liquor | 2020-07-15 ~ 2021-07-14 |
Sarah Akinosho Ogunbiyi | 438 Chopsey Hill Rd, Bridgeport, CT 06606 | Medication Administration Certification | 2020-05-04 ~ 2022-05-03 |
Luz Aida Mora | 435 High Ridge Drive, Bridgeport, CT 06606 | Professional Counselor | ~ |
Hortensia E Wright | 376 Funston Ave, Bridgeport, CT 06606 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Jacqueline Moffatt | 173 Queen Street, Bridgeport, CT 06606 | Master's Level Social Worker | ~ |
Marisa L Drapp | 9b Patricia Road, Bridgeport, CT 06606 | Real Estate Salesperson | ~ |
Robert D Meeker | 57 Alexander Avenue, Bridgeport, CT 06606 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
D'andria L Young | 394 Indian Ave, Bridgeport, CT 06606 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06606 |
City | Bridgeport |
Zip Code | 06606 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bridgeport |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Beth Lawson | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2000-11-25 ~ 2002-11-24 |
Daniel Lawson Jr | 271 Greenwich Ave., New Haven, CT 06519 | Medication Administration Certification | 2017-04-09 ~ 2019-04-08 |
Jamal Lawson | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2018-12-17 ~ 2020-12-17 |
Mattie Lawson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2000-06-11 ~ 2002-06-10 |
Harry Lawson | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1997-02-25 ~ 1999-02-24 |
Michelle Lawson | 91 Sumac St., Waterbury, CT 06704 | Medication Administration Certification | 2020-03-28 ~ 2022-03-27 |
Whitney Lawson | 45 George Street, Hamden, CT 06514 | Medication Administration Certification | 2019-04-22 ~ 2021-04-21 |
Kenny Lawson | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2015-05-07 ~ 2017-05-06 |
Ta'lannamonique Lawson-dickerson | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2017-07-04 ~ 2019-07-03 |
Elizabeth Lawson | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2006-11-02 ~ 2008-11-01 |
Please comment or provide details below to improve the information on JOHN LAWSON.
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).