GABRIELLE LASKARZEWSKI (Credential# 1562440) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 26, 2018. The license expiration date date is January 25, 2020. The license status is INACTIVE.
GABRIELLE LASKARZEWSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.181003553. The credential type is medication administration certification. The effective date is January 26, 2018. The expiration date is January 25, 2020. The business address is 84 Waterhole Rd., Colchester, CT 06415. The current status is inactive.
Licensee Name | GABRIELLE LASKARZEWSKI |
Credential ID | 1562440 |
Credential Number | DSMA.181003553 |
Credential Type | Medication Administration Certification |
Business Address |
84 Waterhole Rd. Colchester CT 06415 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE - LAPSED RENEWAL |
Issue Date | 2016-01-26 |
Effective Date | 2018-01-26 |
Expiration Date | 2020-01-25 |
Refresh Date | 2020-04-24 |
Street Address | 84 Waterhole Rd. |
City | Colchester |
State | CT |
Zip Code | 06415 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Randall Behan | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-10-08 ~ 2020-10-07 |
Keith Baker | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-10-05 ~ 2020-10-05 |
Lisa Sanders | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Amanda Duran | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-16 ~ 2020-09-15 |
Kaleigh Mahoney-balestr | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Leslie Florence | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-13 ~ 2020-09-12 |
Amber Hogberg | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Antonio Muriel | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Karissa Kloo | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Scott Harrington | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Find all Licenses in the same address |
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 |
City | Colchester |
Zip Code | 06415 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Colchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gabrielle Mancini | 151 Andrew Ave, Naugatuck, CT 06770 | Medication Administration Certification | ~ |
Gabrielle Mancini | 151 Andrew Ave, Apt. 204, Naugatuck, CT 06770 | Medication Administration Certification | 2019-09-19 ~ 2021-09-19 |
Gabrielle Audain | 159 Pinney St, Ellington, CT 06029 | Medication Administration Certification | 2018-12-10 ~ 2020-12-09 |
Gabrielle Laclaire | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2003-06-28 ~ 2005-06-27 |
Gabrielle Oglesby | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2014-10-08 ~ 2016-10-07 |
Gabrielle Hodge | 17 Colmon Street, New London, CT 06320 | Medication Administration Certification | ~ |
Gabrielle Hawley | 57 Drake St, Waterbury, CT 06704 | Medication Administration Certification | 2019-05-11 ~ 2021-05-10 |
Gabrielle Trujillo | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2014-02-08 ~ 2016-02-07 |
Gabrielle Pierini | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2015-01-09 ~ 2017-01-08 |
Gabrielle Pierre | 60 Hilliard St., Manchester, CT 06040 | Medication Administration Certification | 2017-04-07 ~ 2019-04-06 |
Please comment or provide details below to improve the information on GABRIELLE LASKARZEWSKI.
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).