THOMAS PELLETIER
Medication Administration Certification


Address: P.o. Box 185, So. Woodstock, CT 06267

THOMAS PELLETIER (Credential# 1560953) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 17, 2017. The license expiration date date is March 16, 2019. The license status is INACTIVE.

Business Overview

THOMAS PELLETIER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171001905. The credential type is medication administration certification. The effective date is March 17, 2017. The expiration date is March 16, 2019. The business address is P.o. Box 185, So. Woodstock, CT 06267. The current status is inactive.

Basic Information

Licensee Name THOMAS PELLETIER
Credential ID 1560953
Credential Number DSMA.171001905
Credential Type Medication Administration Certification
Business Address P.o. Box 185
So. Woodstock
CT 06267
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-03-17
Effective Date 2017-03-17
Expiration Date 2019-03-16
Refresh Date 2019-06-14

Other locations

Licensee Name Office Address Credential Effective / Expiration
Thomas Pelletier 109 Horse Fence Hill Rd, Southbury, CT 06488-2106 Heating, Piping & Cooling Limited Journeyperson 2019-09-03 ~ 2020-08-31
Thomas Pelletier 249 Grassy Hill Road, East Lyme, CT 06333 Notary Public Appointment 2018-04-19 ~ 2023-04-30
Thomas Pelletier 293 Old Main St, Rocky Hill, CT 06067 Notary Public Appointment 1993-10-01 ~ 1998-09-30

Office Location

Street Address P.O. Box 185
City So. Woodstock
State CT
Zip Code 06267

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Peter Salony P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Robin Dean P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-07-28 ~ 2020-07-27
Jimmy Eccleston P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-05-15 ~ 2020-05-14
Robert Hernandez P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-03-27 ~ 2020-03-26
Rhianna Curotto P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-02-26 ~ 2020-02-25
Jennifer Vesely P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-01-13 ~ 2020-01-12
Erica Rogers P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-01-13 ~ 2020-01-12
Christine Harris P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-01-08 ~ 2020-01-07
Hailee Blanchard P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2017-10-17 ~ 2019-10-16
Bonita Woodward P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2017-09-17 ~ 2019-09-16
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Priscilla Colwell 291 Route 169, South Woodstock, CT 06267 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Aaron Surprenant · Superior Landscaping 272 Route 171, South Woodstock, CT 06267 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Chandler's Custom Homes LLC 34 Quarry Rd, South Woodstock, CT 06267 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Philip S Arnold Box 146, South Woodstock, CT 06267 Notary Public Appointment 1963-06-01 ~ 1968-03-31
Jonathan D Middleton Ellen Lane, South Woodstock, CT 06267 Notary Public Appointment 1988-07-12 ~ 1993-03-31
Jeanette G Michaud Loyola Road, South Woodstock, CT 06267 Notary Public Appointment 1971-10-01 ~ 1976-03-31
Alan G Cummings P O Box 276, South Woodstock, CT 06267 Notary Public Appointment 1993-05-01 ~ 1998-04-30
Leonard H Belair 50 West Road, South Woodstock, CT 06267 Notary Public Appointment 2001-08-01 ~ 2006-07-31
Jennifer L Mcdowell 287 Route 169, Woodstock, CT 06267 Notary Public Appointment 2017-04-17 ~ 2022-04-30
Henry E Doughty 316 Route 171, South Woodstock, CT 06267 Notary Public Appointment 2009-10-01 ~ 2014-09-30
Find all Licenses in zip 06267

Competitor

Search similar business entities

City So. Woodstock
Zip Code 06267
License Type Medication Administration Certification
License Type + County Medication Administration Certification + So. Woodstock

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Pelletier P.o. Box 323, So. Windham, CT 06266-0323 Medication Administration Certification 2016-10-04 ~ 2018-10-03
Katie Pelletier 28 Sunset Ave, Norwich, CT 06360 Medication Administration Certification ~
Colby Pelletier P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2017-08-02 ~ 2019-08-01
John Pelletier P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2002-11-17 ~ 2004-11-16
Tammy Pelletier P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2007-04-11 ~ 2009-04-10
Nicole Pelletier P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-15 ~ 2020-08-14
Irma Pelletier 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 1998-10-16 ~ 2000-10-15
Olivia Pelletier 407 Georgetown Dr., Watertown, CT 06795 Medication Administration Certification 2019-05-27 ~ 2021-05-26
Olivia Pelletier-crocetto P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2017-07-01 ~ 2019-06-30
Laura Pelletier 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2014-04-12 ~ 2016-04-11

Improve Information

Please comment or provide details below to improve the information on THOMAS PELLETIER.

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