MARK BLANCHARD (Credential# 1570626) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 17, 2009. The license expiration date date is April 16, 2011. The license status is INACTIVE.
MARK BLANCHARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000923838. The credential type is medication administration certification. The effective date is April 17, 2009. The expiration date is April 16, 2011. The business address is 200 Research Parkway, Meriden, CT 06450. The current status is inactive.
Licensee Name | MARK BLANCHARD |
Credential ID | 1570626 |
Credential Number | DSMA.000923838 |
Credential Type | Medication Administration Certification |
Business Address |
200 Research Parkway Meriden CT 06450 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2007-04-17 |
Effective Date | 2009-04-17 |
Expiration Date | 2011-04-16 |
Refresh Date | 2018-08-01 |
Street Address | 200 Research Parkway |
City | Meriden |
State | CT |
Zip Code | 06450 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Deanna Mongillo | 200 Research Parkway, Meriden, CT 06450 | Pharmacy Technician | 2020-05-21 ~ 2021-03-31 |
Barbara Mccotter | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Kayann Talbot | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Cristina Echevarria | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Sian Morris | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-08-08 ~ 2020-08-07 |
Brittani Forbotnick | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-08-04 ~ 2020-08-03 |
Shenell Benjamin | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-07-18 ~ 2020-07-17 |
Vanessa Torres | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-07-13 ~ 2020-07-12 |
Theresa Blankenship | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-07-08 ~ 2020-07-07 |
Tanya Yates | 200 Research Parkway, Meriden, CT 06450 | Medication Administration Certification | 2018-07-02 ~ 2020-07-01 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rachaellee E Standish | 5401 Yale Ave, Meriden, CT 06450 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Yajaira Perez | 44 Sagamore Rd, Meriden, CT 06450 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Stephanie Savejs | 818 Paddock Ave, Meriden, CT 06450 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Kellie Victoria Katkauskas | 194 Catherine Dr., Meriden, CT 06450 | Marital and Family Therapist Associate | ~ |
Shannon Lee Nessing | 278 Britannia St, Meriden, CT 06450 | Nail Technician | ~ |
Miller Company | 99 Center St, Meriden, CT 06450 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kristina Rodriguez | 51 Hobart St., Waterbury, CT 06450 | Medication Administration Certification | 2018-07-24 ~ 2020-07-23 |
Agatha V Pestilli | 148 Alexander Dr, Meriden, CT 06450 | Architect | 2020-08-01 ~ 2021-07-31 |
Wayne M Flis | 250 Liberty St. #1, Meriden, CT 06450 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
J&e General Contractor LLC | 787 N Colony Rd Apt 29, Meriden, CT 06450 | Home Improvement Contractor | 2020-06-23 ~ 2020-11-30 |
Find all Licenses in zip 06450 |
City | Meriden |
Zip Code | 06450 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Meriden |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marie Blanchard | 242 Louisiana Ave., Bridgeport, CT 06610 | Medication Administration Certification | ~ |
Hailee Blanchard | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2017-10-17 ~ 2019-10-16 |
Mary Wrenn | 173 Blanchard St, Waterbury, CT 06705 | Medication Administration Certification | 2017-12-02 ~ 2019-12-01 |
Jennifer Blanchard | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2007-05-31 ~ 2009-05-30 |
Blanchard Pierre | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 2016-08-30 ~ 2018-08-29 |
Kory Blanchard | 343 Chestnut Hill Rd, Colchester, CT 06415 | Medication Administration Certification | 2019-04-03 ~ 2021-04-03 |
Audrey Blanchard | 233 Reservoir Road, Killingworth, CT 06419 | Medication Administration Certification | 2008-10-16 ~ 2010-10-15 |
Irene Blanchard | 200 Moreland Avenue, Waterbury, CT 06705 | Medication Administration Certification | 2019-04-03 ~ 2021-04-02 |
Jasmine Blanchard | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2013-08-09 ~ 2015-08-08 |
Shirley Blanchard | 295 Alvord Park Rd., Torrington, CT 06790-3468 | Medication Administration Certification | 1997-06-04 ~ 1999-06-03 |
Please comment or provide details below to improve the information on MARK BLANCHARD.
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).