MARIE BELIZAIRE
Medication Administration Certification


Address: 155 Lockwood Ave, Stamford, CT 06902-5204

MARIE BELIZAIRE (Credential# 1558764) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 26, 2018. The license expiration date date is September 25, 2020. The license status is ACTIVE.

Business Overview

MARIE BELIZAIRE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001611774. The credential type is medication administration certification. The effective date is September 26, 2018. The expiration date is September 25, 2020. The business address is 155 Lockwood Ave, Stamford, CT 06902-5204. The current status is active.

Basic Information

Licensee Name MARIE BELIZAIRE
Credential ID 1558764
Credential Number DSMA.001611774
Credential Type Medication Administration Certification
Business Address 155 Lockwood Ave
Stamford
CT 06902-5204
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2014-08-31
Effective Date 2018-09-26
Expiration Date 2020-09-25
Refresh Date 2018-09-12

Other licenses

ID Credential Code Credential Type Issue Term Status
1544803 DSMA.001411774 Medication Administration Certification 2012-08-26 2014-09-26 - 2016-09-25 INACTIVE

Office Location

Street Address 155 LOCKWOOD AVE
City STAMFORD
State CT
Zip Code 06902-5204

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Marie M Belizaire 155 Lockwood Ave, Stamford, CT 06902-5204 Hairdresser/cosmetician 2018-10-01 ~ 2020-09-30
Myriam Milfort 155 Lockwood Ave, Stamford, CT 06902-5204 Professional Counselor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Angel Molina · Angels Forever Construction Company 151 Lockwood Ave, Stamford, CT 06902-5204 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
R G Group LLC · Home Improvement Services 115 Lockwood Ave Unit 1, Stamford, CT 06902-5204 Home Improvement Contractor 2018-05-15 ~ 2018-11-30
Nicole M Taylor 163 Lockwood Ave Fl 2, Stamford, CT 06902-5204 Pharmacy Technician 2017-04-06 ~ 2018-03-31
Portillo Landscaping Inc 141 Lockwood Ave, Stamford, CT 06902-5204 Home Improvement Contractor 2009-12-10 ~ 2010-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type Medication Administration Certification
License Type + County Medication Administration Certification + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Margalie Belizaire 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2017-03-07 ~ 2019-03-06
Woodlyne Belizaire 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2012-06-24 ~ 2014-06-23
Janie Belizaire 295 Alvord Park Rd., Torrington, CT 06790-3468 Medication Administration Certification 2017-09-07 ~ 2019-09-06
Marie M Belizaire 155 Lockwood Ave, Stamford, CT 06902-5204 Hairdresser/cosmetician 2018-10-01 ~ 2020-09-30
Marie Langone CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Marie Sannon P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2016-04-02 ~ 2018-04-01
Marie Piscopio P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2008-09-09 ~ 2010-09-08
Marie Blanchard 242 Louisiana Ave., Bridgeport, CT 06610 Medication Administration Certification ~
Marie Lanier 33 Bonner St Apt 3, Hartford, CT 06106 Medication Administration Certification ~
Kim Marie Albert 58 Brooker St, Torrington, CT 06790 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on MARIE BELIZAIRE.

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