ADAM GAMACHE
Medication Administration Certification


Address: 56 Oak Hill Dr, Thompson, CT 06277

ADAM GAMACHE (Credential# 1563964) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 16, 2020. The license expiration date date is January 15, 2022. The license status is ACTIVE.

Business Overview

ADAM GAMACHE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001821859. The credential type is medication administration certification. The effective date is January 16, 2020. The expiration date is January 15, 2022. The business address is 56 Oak Hill Dr, Thompson, CT 06277. The current status is active.

Basic Information

Licensee Name ADAM GAMACHE
Credential ID 1563964
Credential Number DSMA.001821859
Credential Type Medication Administration Certification
Business Address 56 Oak Hill Dr
Thompson
CT 06277
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-01-17
Effective Date 2020-01-16
Expiration Date 2022-01-15
Refresh Date 2020-01-16

Other licenses

ID Credential Code Credential Type Issue Term Status
1569609 DSMA.001621859 Medication Administration Certification 2014-02-02 2016-01-16 - 2018-01-15 INACTIVE

Office Location

Street Address 56 Oak Hill Dr
City Thompson
State CT
Zip Code 06277

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Margo C Page 56 Oak Hill Dr, Thompson, CT 06277-2616 Pharmacy Technician 2019-04-01 ~ 2020-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Chase Rd Growers 174 Chase Rd, Thompson, CT 06277 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Dunkin Donuts 697 Riverside Dr, Thompson, CT 06277 Bakery 2020-07-01 ~ 2021-06-30
Elise Marie Bombard 286 Quaddick Town Farm Rd, Thompson, CT 06277 Registered Nurse 2020-08-01 ~ 2021-07-31
Mary B Popiak 40 Greene Lane, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Katheryn K Durand 1109 Thompson Road, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kathleen E Pellerin 476 E. Thompson Rd, Thompson, CT 06277 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Susan D Waters 53 Wrightson Drive, Thompson, CT 06277 Registered Nurse 2020-07-01 ~ 2021-06-30
Linden Oleary Box 105, Thompson, CT 06277 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Emily Rose Carignan 9 Shady Lane, Thompson, CT 06277 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Diane K Weiss 121 Church St, Thompson, CT 06277 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Find all Licenses in zip 06277

Competitor

Search similar business entities

City Thompson
Zip Code 06277
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Thompson

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jason Gamache 82 Fox Run Drive, Harrisville, RI 02830 Medication Administration Certification ~
Judy Gamache 8 Rte 87, Columbia, CT 06237 Medication Administration Certification 2019-06-18 ~ 2021-06-17
Melissa Gamache 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2005-01-17 ~ 2007-01-16
Joshua Gamache 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2017-07-16 ~ 2019-07-15
Sarah Gamache 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2009-08-27 ~ 2011-08-26
Cindy Gamache 1761 Main Street, East Hartford, CT 06108 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Adam Jackson 222 Bradley Ave, Waterbury, CT 06708 Medication Administration Certification ~
Adam Pitts 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2014-12-16 ~ 2016-12-15
Adam Beck P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2017-12-23 ~ 2019-12-22
Gamache Interiors · Ronald J Gamache 97 Windsorville Rd, S Windsor, CT 06074 Sterilization Permit for Bedding & Upholstered Furniture 2000-05-26 ~ 2001-04-30

Improve Information

Please comment or provide details below to improve the information on ADAM GAMACHE.

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