BRANDON PLASSE (Credential# 1559472) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 8, 2018. The license expiration date date is June 7, 2020. The license status is LAPSED.
BRANDON PLASSE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.181000336. The credential type is medication administration certification. The effective date is June 8, 2018. The expiration date is June 7, 2020. The business address is 23 Route 6, Andover, CT 06232-1023. The current status is lapsed.
Licensee Name | BRANDON PLASSE |
Credential ID | 1559472 |
Credential Number | DSMA.181000336 |
Credential Type | Medication Administration Certification |
Business Address |
23 Route 6 Andover CT 06232-1023 |
Business Type | EMPLOYEE ONLY |
Status | LAPSED - LAPSED RENEWAL |
Active | 1 |
Issue Date | 2016-05-22 |
Effective Date | 2018-06-08 |
Expiration Date | 2020-06-07 |
Refresh Date | 2020-06-08 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1586799 | DSMA.161000336 | Medication Administration Certification | 2014-06-08 | 2016-06-08 - 2018-06-07 | INACTIVE |
Street Address | 23 Route 6 |
City | Andover |
State | CT |
Zip Code | 06232-1023 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Katherine Clark | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Diane Wright | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-11 ~ 2020-09-10 |
Mercer Mathis | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Amy Huhn | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-09-03 ~ 2020-09-02 |
Martin Raftery | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Amy Lamontagne | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-24 ~ 2020-08-23 |
Melissa Davis | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Bradford Johnson | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Charmaine Daley | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Crystal Boj | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
No Drip Pro Painters LLC | 265 Lake Road, Andover, CT 06232 | Home Improvement Contractor | 2020-06-20 ~ 2020-11-30 |
Subway of Andover · Kapsan LLC | 497 Rte 6, Andover, CT 06232 | Bakery | 2020-07-01 ~ 2021-06-30 |
Judith H Weiss | 39 Stanley Drive, Andover, CT 06232 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Ashley W Camp | 93 Boston Hill Road, Andover, CT 06232 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mathieu R Baptiste | 46 Hendee Road, Andover, CT 06232 | Crane Operator | ~ |
Nicholas J. Allard | 53 Parker Bridge Road, Andover, CT 06232 | Backflow Prevention Device Tester | 2020-04-01 ~ 2020-09-30 |
Joanne E Auger | 41 Bailey Road, Andover, CT 06232 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jasmine Norine Breault | 22 Hickory Hill Drive, Andover, CT 06232 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Emily Katherine Balula | 61 Wales Rd, Andover, CT 06232 | Emergency Medical Technician | ~ |
Susan C Swokla | 9 Parker Bridge Rd, Andover, CT 06232 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06232 |
City | Andover |
Zip Code | 06232 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Andover |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kalee Plasse | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2010-08-17 ~ 2012-08-16 |
Michelle Plasse | P.o. Box 295, Central Village, CT 06332-0295 | Medication Administration Certification | 2013-10-19 ~ 2015-10-18 |
Andrew Plasse | 99 Winsted Rd., Torrington, CT 06790 | Medication Administration Certification | 1997-05-13 ~ 1999-05-12 |
Beverly Plasse | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2013-09-29 ~ 2015-09-28 |
Theresa Plasse | 1761 Main Street, East Hartford, CT 06108 | Medication Administration Certification | 2011-09-16 ~ 2013-09-15 |
Brandon Wyzykowski | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2007-01-19 ~ 2009-01-18 |
Brandon Henry | 35 Atwood Ave., Waterbury, CT 06705 | Medication Administration Certification | ~ |
Brandon Longe | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2013-01-08 ~ 2015-01-07 |
Jeanette Brandon | 13 Ellsworth Ave., Danbury, CT 06810 | Medication Administration Certification | 2020-02-03 ~ 2022-02-03 |
Brandon Demar | 22 Summitwoods Dr, Norwich, CT 06360 | Medication Administration Certification | 2020-03-20 ~ 2022-03-20 |
Please comment or provide details below to improve the information on BRANDON PLASSE.
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).