JANICE MCLAUGHLIN
Medication Administration Certification


Address: 42 Flanders River Rd, Coventry, CT 06238

JANICE MCLAUGHLIN (Credential# 1555924) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 15, 2019. The license expiration date date is November 14, 2021. The license status is ACTIVE.

Business Overview

JANICE MCLAUGHLIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001709868. The credential type is medication administration certification. The effective date is November 15, 2019. The expiration date is November 14, 2021. The business address is 42 Flanders River Rd, Coventry, CT 06238. The current status is active.

Basic Information

Licensee Name JANICE MCLAUGHLIN
Credential ID 1555924
Credential Number DSMA.001709868
Credential Type Medication Administration Certification
Business Address 42 Flanders River Rd
Coventry
CT 06238
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-09-26
Effective Date 2019-11-15
Expiration Date 2021-11-14
Refresh Date 2019-11-07

Other licenses

ID Credential Code Credential Type Issue Term Status
1539528 DSMA.001509868 Medication Administration Certification 2013-11-11 2015-11-15 - 2017-11-14 INACTIVE

Office Location

Street Address 42 Flanders River Rd
City Coventry
State CT
Zip Code 06238

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nikki L Mclaughlin 42 Flanders River Rd, Coventry, CT 06238-3413 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Eric A Rittlinger 42 Flanders River Rd, Coventry, CT 06238 Repairer of Weighing & Measuring Devices 2014-01-01 ~ 2014-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Parul S Shah · Bidwell Spirit Shoppe 1220 Main St, Coventry, CT 06238 Package Store Liquor 2020-08-02 ~ 2021-08-01
Mary A Manton 28 Armstrong Rd Unit B-9, Coventry, CT 06238 Physician/surgeon 2020-09-01 ~ 2021-08-31
Barbara J Dillon 93 Alice Drive, Coventry, CT 06238 Public Weigher 2020-07-01 ~ 2021-06-30
Cody Adam Kirschbaum 83 Daly Rd, Coventry, CT 06238 Emergency Medical Technician ~
Stephanie A Simmons 878 Silver St, Coventry, CT 06238 Licensed Practical Nurse 2020-02-01 ~ 2021-01-31
Mellissa U Carroll 349 Ripley Hill Rd, Coventry, CT 06238 Registered Nurse 2020-07-01 ~ 2021-06-30
Kristin D'alfonso 43 Windy Hill Road, Coventry, CT 06238 Physician Assistant 2020-07-01 ~ 2021-06-30
Dawn Trudeau 46 Flanders River Road, Coventry, CT 06238 Medication Administration Certification 2020-06-28 ~ 2022-06-27
Bryan Trudel 3505 South St., Coventry, CT 06238 Backflow Prevention Device Tester 2020-05-27 ~ 2023-03-31
Christopher Dean 545 Flanders Rd., Coventry, CT 06238 Backflow Prevention Device Tester 2020-05-27 ~ 2023-03-31
Find all Licenses in zip 06238

Competitor

Search similar business entities

City Coventry
Zip Code 06238
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Coventry

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
J Patrick Mclaughlin · Mclaughlin Carpentry 58 Janice Rd, Stamford, CT 06905 Home Improvement Contractor 2018-08-15 ~ 2018-11-30
Patricia Mclaughlin P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2009-07-17 ~ 2011-07-16
Amelia Mclaughlin 92 Brookside Rd., Waterbury, CT 06708 Medication Administration Certification 2011-08-17 ~ 2013-08-16
Michaela Mclaughlin 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2015-01-09 ~ 2017-01-08
Bernard Mclaughlin 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2004-12-23 ~ 2006-12-22
Julia Mclaughlin 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2014-03-08 ~ 2016-03-07
Elizabeth Mclaughlin 99 Winsted Rd., Torrington, CT 06790 Medication Administration Certification 2014-04-15 ~ 2016-04-14
Sheila Mclaughlin 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 2004-02-26 ~ 2006-02-25
Maxine Mclaughlin 14 Revere Drive Apt.4, Bloomfield, CT 06002 Medication Administration Certification ~
Nichole Mclaughlin 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2006-01-09 ~ 2008-01-08

Improve Information

Please comment or provide details below to improve the information on JANICE MCLAUGHLIN.

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