JOHN LAWSON
Medication Administration Certification


Address: 3428 Madison Avenue, Bridgeport, CT 06606

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1566268 DSMA.001532768 Medication Administration Certification 2013-01-09 2015-01-09 - 2017-01-08 INACTIVE

Other locations

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

Office Location

Street Address 3428 Madison Avenue
City Bridgeport
State CT
Zip Code 06606

Licenses in the same zip code

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

Competitor

Search similar business entities

City Bridgeport
Zip Code 06606
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bridgeport

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOHN LAWSON.

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