LOUISE SMITH
Medication Administration Certification


Address: 135 North Plains Ind Rd, Wallingford, CT 06492

LOUISE SMITH (Credential# 1563320) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 25, 2009. The license expiration date date is February 24, 2011. The license status is INACTIVE.

Business Overview

LOUISE SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000915342. The credential type is medication administration certification. The effective date is February 25, 2009. The expiration date is February 24, 2011. The business address is 135 North Plains Ind Rd, Wallingford, CT 06492. The current status is inactive.

Basic Information

Licensee Name LOUISE SMITH
Credential ID 1563320
Credential Number DSMA.000915342
Credential Type Medication Administration Certification
Business Address 135 North Plains Ind Rd
Wallingford
CT 06492
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2007-02-25
Effective Date 2009-02-25
Expiration Date 2011-02-24
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Louise Smith 27b Oxford St, South Norwalk, CT 06854 Notary Public Appointment 1989-01-01 ~ 1993-03-31
Louise Smith 71 Seyms Street, Hartford, CT 06120 Family Child Care Home 2016-11-01 ~ 2020-10-31
Louise Smith P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2012-06-15 ~ 2014-06-14
Louise Smith · Gagnon 425 5th St, Sn, Naples, FL 34117 Registered Nurse 2002-02-27 ~ 2003-03-31

Office Location

Street Address 135 North Plains Ind Rd
City Wallingford
State CT
Zip Code 06492

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Dorothy Freelove 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Tai-riesha Collins 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Derrick Green 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2018-07-01 ~ 2020-06-30
Reshaya Dreckett 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Brittany Bennett 135 North Plains Ind Rd, Wallingford, CT 06492 Real Estate Salesperson 2019-03-07 ~ 2020-05-31
Theresa Jacobs 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2018-05-17 ~ 2020-05-16
Geraldine Allen 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2018-05-13 ~ 2020-05-12
Pauline Frazier 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2018-05-03 ~ 2020-05-02
Marie-louise Rustic 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2018-04-30 ~ 2020-04-29
Shawn Rembert 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2018-04-20 ~ 2020-04-19
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Andrea Zola 53 Alison Ave., Wallingford, CT 06492 Esthetician ~
Kyungok Choi 90 Ward St, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Giang Nguyen 45 Country Club Lane, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-11-30
Lc Artistry 207 North Colony Road, Wallingford, CT 06492 Esthetician ~
Katie Lee 20 Angela Dr, Wallingford, CT 06492 Paramedic 2020-09-01 ~ 2021-08-31
Vinny's Deli 567 Center St, Wallingford, CT 06492 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Michele Ruggiero 26 Leigus Road, Wallingford, CT 06492 Radiographer 2020-07-01 ~ 2021-06-30
Dianna K Ball 104 Simpson Ave, Wallingford, CT 06492 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Ann Marie Richardson 20 Mohawk Drive, Wallingford, CT 06492 Registered Nurse 2020-07-01 ~ 2021-06-30
Joann Hummel 60 Deer Run Road, Wallingford, CT 06492 Medication Administration Certification 2018-08-21 ~ 2020-08-20
Find all Licenses in zip 06492

Competitor

Search similar business entities

City Wallingford
Zip Code 06492
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wallingford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Louise Bell CT Medication Administration Certification 2018-11-09 ~ 2020-11-09
Louise Bahre 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2010-10-23 ~ 2012-10-22
Louise Moorer P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2012-09-09 ~ 2014-09-08
Louise Alvira 77 Soundview Ave, Bridgeport, CT 06606 Medication Administration Certification 2020-03-02 ~ 2022-03-01
Louise Guertin P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2016-07-07 ~ 2018-07-06
Louise Perugini 15 Ne Industrial Rd., Branford, CT 06405 Medication Administration Certification 2003-01-25 ~ 2005-01-24
Louise Bell 116 Chestnut Street, Bridgeport, CT 06604 Medication Administration Certification ~
Louise Billings P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1997-04-29 ~ 1999-04-28
Louise Robinson 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2003-12-09 ~ 2005-12-08
Louise Tosetti 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 1999-06-18 ~ 2001-06-17

Improve Information

Please comment or provide details below to improve the information on LOUISE SMITH.

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