PAMELA LEVESQUE (Credential# 1557468) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 19, 2019. The license expiration date date is October 18, 2021. The license status is ACTIVE.
PAMELA LEVESQUE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001701310. The credential type is medication administration certification. The effective date is October 19, 2019. The expiration date is October 18, 2021. The business address is 157 Knollwood Dr., Wallingford, CT 06492. The current status is active.
Licensee Name | PAMELA LEVESQUE |
Credential ID | 1557468 |
Credential Number | DSMA.001701310 |
Credential Type | Medication Administration Certification |
Business Address |
157 Knollwood Dr. Wallingford CT 06492 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2015-10-03 |
Effective Date | 2019-10-19 |
Expiration Date | 2021-10-18 |
Refresh Date | 2019-10-15 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1582022 | DSMA.001501310 | Medication Administration Certification | 2013-09-18 | 2015-10-19 - 2017-10-18 | INACTIVE |
1541614 | DSMA.001101310 | Medication Administration Certification | 2011-03-16 | 2011-03-16 - 2013-03-15 | INACTIVE |
Street Address | 157 Knollwood Dr. |
City | Wallingford |
State | CT |
Zip Code | 06492 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrea Zola | 53 Alison Ave., Wallingford, CT 06492 | Esthetician | ~ |
Kyungok Choi | 90 Ward St, Wallingford, CT 06492 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Giang Nguyen | 45 Country Club Lane, Wallingford, CT 06492 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-11-30 |
Lc Artistry | 207 North Colony Road, Wallingford, CT 06492 | Esthetician | ~ |
Katie Lee | 20 Angela Dr, Wallingford, CT 06492 | Paramedic | 2020-09-01 ~ 2021-08-31 |
Vinny's Deli | 567 Center St, Wallingford, CT 06492 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Michele Ruggiero | 26 Leigus Road, Wallingford, CT 06492 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Dianna K Ball | 104 Simpson Ave, Wallingford, CT 06492 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Ann Marie Richardson | 20 Mohawk Drive, Wallingford, CT 06492 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Joann Hummel | 60 Deer Run Road, Wallingford, CT 06492 | Medication Administration Certification | 2018-08-21 ~ 2020-08-20 |
Find all Licenses in zip 06492 |
City | Wallingford |
Zip Code | 06492 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Wallingford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard Levesque | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1995-09-07 ~ 1997-09-06 |
Heather Levesque | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2015-01-03 ~ 2017-01-02 |
Janice Levesque | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2008-05-23 ~ 2010-05-22 |
Laurie Levesque | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2009-07-12 ~ 2011-07-11 |
Sherry Levesque-weimer | 126 Brickhouse, Danielson, CT 06239 | Medication Administration Certification | 2019-03-07 ~ 2021-03-06 |
Kayla Levesque | 126 Brickhouse Road, Danielson, CT 06234 | Medication Administration Certification | 2019-05-22 ~ 2021-05-22 |
Laura Levesque | 950 Slater Road, New Britain, CT 06053 | Medication Administration Certification | 2000-09-10 ~ 2002-09-09 |
Joseph Levesque | 25 Seymour Street, Bristol, CT 06010 | Medication Administration Certification | 2019-01-07 ~ 2021-01-07 |
Carrie Levesque | 51 Boston Post Rd Unit 1, Madison, CT 06443 | Medication Administration Certification | 2002-04-26 ~ 2004-04-25 |
Pamela Lafleche | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2011-08-24 ~ 2013-08-23 |
Please comment or provide details below to improve the information on PAMELA LEVESQUE.
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).