LAURE HOZA
Medication Administration Certification


Address: 84b Linwood Ave., Colchester, CT 06415

LAURE HOZA (Credential# 1561779) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 29, 2017. The license expiration date date is August 28, 2019. The license status is INACTIVE.

Business Overview

LAURE HOZA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.171002788. The credential type is medication administration certification. The effective date is August 29, 2017. The expiration date is August 28, 2019. The business address is 84b Linwood Ave., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name LAURE HOZA
Credential ID 1561779
Credential Number DSMA.171002788
Credential Type Medication Administration Certification
Business Address 84b Linwood Ave.
Colchester
CT 06415
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-08-29
Effective Date 2017-08-29
Expiration Date 2019-08-28
Refresh Date 2019-11-26

Office Location

Street Address 84B Linwood Ave.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Miguel Colon 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Lisa Griffith 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-08 ~ 2020-08-07
Crystal O'neill 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Nashid Ahmad 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Arnaldo Ingles 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Yahaira Rodriguez 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Liza Dewolf 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-10 ~ 2020-07-09
Elizabeth Finnigan 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Sandra Feurtado-yeboah 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-22 ~ 2020-06-21
Deray Ritter 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Laure Girard P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 1991-04-12 ~ 1993-04-11
Laure York P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 1990-09-28 ~ 1992-09-27
Laure Synos P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1991-03-09 ~ 1993-03-08
Laure Peters 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 1992-05-04 ~ 1994-05-03
Laure Chapman 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1991-03-08 ~ 1993-03-07
Laure Krivit 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1993-09-25 ~ 1995-09-24
Laure Beverage Company 300 Boggs Ln, Johnson City, TN 37604 Non-alcoholic Beverage & Water Bottlers 1997-07-01 ~ 1998-06-30
Cuvee Anne Laure Gewurztraminer Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2008-04-23 ~ 2011-04-22
Domaine Rabasse Charavin Laure Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2012-05-14 ~ 2015-05-13
Cuvee Anne Laure Riesling Vin D'alsace Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2008-02-27 ~ 2011-02-26

Improve Information

Please comment or provide details below to improve the information on LAURE HOZA.

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