BRANDON PLASSE
Medication Administration Certification


Address: 23 Route 6, Andover, CT 06232-1023

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1586799 DSMA.161000336 Medication Administration Certification 2014-06-08 2016-06-08 - 2018-06-07 INACTIVE

Office Location

Street Address 23 Route 6
City Andover
State CT
Zip Code 06232-1023

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Andover
Zip Code 06232
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Andover

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BRANDON PLASSE.

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