DONALD GOULD (Credential# 1561485) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 2, 2019. The license expiration date date is August 1, 2021. The license status is ACTIVE.
DONALD GOULD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002598. The credential type is medication administration certification. The effective date is August 2, 2019. The expiration date is August 1, 2021. The business address is 16 Maple Street, East Hampton, CT 06424. The current status is active.
Licensee Name | DONALD GOULD |
Credential ID | 1561485 |
Credential Number | DSMA.171002598 |
Credential Type | Medication Administration Certification |
Business Address |
16 Maple Street East Hampton CT 06424 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2015-08-02 |
Effective Date | 2019-08-02 |
Expiration Date | 2021-08-01 |
Refresh Date | 2019-10-12 |
Street Address | 16 Maple Street |
City | East Hampton |
State | CT |
Zip Code | 06424 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary P Gould | 16 Maple Street, East Hampton, CT 06424 | Registered Nurse | 2019-12-01 ~ 2020-11-30 |
Mary C Gould | 16 Maple Street, East Hampton, CT 06424 | Family Child Care Home | 2004-12-14 ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert P Zipoli · Zip's Home Improvement | 38 Town Farm Rd, East Hampton, CT 06424 | Home Improvement Contractor | 2020-06-27 ~ 2020-11-30 |
Timothy R Cirillo | 7 Bevin Blvd., East Hampton, CT 06424 | Sub-surface Sewage Cleaner | 2020-07-01 ~ 2021-06-30 |
Quentin D Walton | 15 Sherry Dr, East Hampton, CT 06424 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Stephanie M. Miller | 11 Browning Drive, East Hampton, CT 06424 | Emergency Medical Technician | 2020-07-01 ~ 2022-06-30 |
Humphreys Pharmacal Inc | 31 East High Street, East Hampton, CT 06424 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Robert A Sehl | 72 Childs Road, East Hampton, CT 06424 | Water Treatment Plant Operator - Class II | 2020-04-01 ~ 2023-03-31 |
Debra Ann Licht Mayer | 28 North Cone Road, East Hampton, CT 06424 | Registered Nurse | ~ |
Patrick U Hammond | 66 Charles Mary Dr, East Hampton, CT 06424 | Backflow Prevention Device Tester | 2020-04-01 ~ 2023-03-31 |
Kayla Commesso | 7 Sherry Dr, East Hampton, CT 06424 | Medication Administration Certification | 2020-06-22 ~ 2022-06-22 |
Lauren R Mechanic | 11 South Ridge, East Hampton, CT 06424 | Barber | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06424 |
City | East Hampton |
Zip Code | 06424 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + East Hampton |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jonathan Gould | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 1997-07-20 ~ 1999-07-19 |
James Gould Jr | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2002-07-12 ~ 2004-07-11 |
Sharon Gould | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2004-07-01 ~ 2006-06-30 |
Jonathan Pascale | 73 Gould Lane #1, Branford, CT 06405 | Medication Administration Certification | 2019-08-19 ~ 2021-08-18 |
Meredith Gould | 14 Saunders Lane, Prospect, CT 06712 | Medication Administration Certification | 2019-11-21 ~ 2021-11-20 |
William Gould | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1999-07-29 ~ 2001-07-28 |
Marilyn Gould | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 1999-07-18 ~ 2001-07-17 |
Laquail Gould-dawson | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2012-04-11 ~ 2014-04-10 |
Dawn Gould | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2008-09-11 ~ 2010-09-10 |
Donald Yousey | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2001-04-27 ~ 2003-04-26 |
Please comment or provide details below to improve the information on DONALD GOULD.
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).