ANN PLUDE (Credential# 1556576) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 20, 2012. The license expiration date date is March 19, 2014. The license status is INACTIVE.
ANN PLUDE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001225213. The credential type is medication administration certification. The effective date is March 20, 2012. The expiration date is March 19, 2014. The business address is 80 Whitney St., Hartford, CT 06105. The current status is inactive.
Licensee Name | ANN PLUDE |
Credential ID | 1556576 |
Credential Number | DSMA.001225213 |
Credential Type | Medication Administration Certification |
Business Address |
80 Whitney St. Hartford CT 06105 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-03-09 |
Effective Date | 2012-03-20 |
Expiration Date | 2014-03-19 |
Refresh Date | 2018-08-01 |
Street Address | 80 Whitney St. |
City | Hartford |
State | CT |
Zip Code | 06105 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eileen Normandin | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2019-09-07 ~ 2021-09-06 |
Janique Wakefield | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-27 ~ 2020-09-26 |
Amy Mcgonigal | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-20 ~ 2020-09-19 |
Brian Ellis | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-17 ~ 2020-09-16 |
Nicole Maher | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-11 ~ 2020-09-10 |
Megan Lisee | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Isabella Burris | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Ernestina Orleans-lindsay | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-08-23 ~ 2020-08-22 |
Melissa Annes | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-08-19 ~ 2020-08-18 |
Wendy Tatro-marden | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-08-11 ~ 2020-08-11 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hartford Community Loan Fund | 215 Garden Street, Hartford, CT 06105 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kathleen C Hobart | 81 Fern Street, Hartford, CT 06105 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Khadija Seidi | 196 Laurel St, Hartford, CT 06105 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Stuart W Alpert | 200 N Beacon St, Hartford, CT 06105 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Christina Perez | 4 Atwood Street, Hartford, CT 06105 | Marital and Family Therapist | 2020-07-01 ~ 2021-06-30 |
Ashley Ameena Bachan | 25 Owen Street, Hartford, CT 06105 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Dhruti Anilkant Mankodi | Hospitalist Department, Hartford, CT 06105 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Jacqueline Alexandra Raymond | 24 Owen Street, Hartford, CT 06105 | Esthetician | 2020-06-22 ~ 2021-10-31 |
Hortense Bates | 48-50 Atwood Street, Hartford, CT 06105 | Medication Administration Certification | 2020-08-20 ~ 2022-08-19 |
Nicolas Archambault | 169 Sigourney Street, Hartford, CT 06105 | Emergency Medical Technician | ~ |
Find all Licenses in zip 06105 |
City | Hartford |
Zip Code | 06105 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Hartford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kim Plude | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2015-11-21 ~ 2017-11-20 |
Elyse Plude | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2004-08-21 ~ 2006-08-20 |
Kaskie Plude & Company LLC | 324 Elm Street Ste 103b, Monroe, CT 06468 | Certified Public Accountant Firm Permit | 2020-01-01 ~ 2020-12-31 |
Kaskie,plude & Ragonese, LLC | 922 White Plains Road, Trumbull, CT 06611 | Certified Public Accountant Firm Permit | 2001-01-01 ~ 2001-12-31 |
Kaskie, Plude & Company, LLC | 324 Elm Street, Monroe, CT 06468 | Certified Public Accountant Firm Permit | 2004-01-01 ~ 2004-12-31 |
Kaskie Plude & Pacowta LLC | 324 Elm Street Ste 103 B, Monroe, CT 06468 | Certified Public Accountant Firm Permit | 2007-01-01 ~ 2007-12-31 |
Giacomini, Halloran, Plude & Ragonese, LLC | 9 Mott Ave., Suite 307, Norwalk, CT 06850 | Certified Public Accountant Firm Permit | 1997-01-01 ~ 1997-12-31 |
James Plude Custom Building LLC | 100 Shaw Farm Rd, Oakville, CT 06779 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Scott A Plude | 78 Still Rd, Oxford, CT 06478-6106 | Engineer-in-training | 1992-11-10 ~ 2002-11-10 |
Amy Plude | 29 Old Lantern Rd, Danbury, CT 06810-8423 | Emergency Medical Technician | 2018-09-20 ~ 2021-07-01 |
Please comment or provide details below to improve the information on ANN PLUDE.
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).