DAWN GOULD (Credential# 1572687) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 11, 2008. The license expiration date date is September 10, 2010. The license status is INACTIVE.
DAWN GOULD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000800063. The credential type is medication administration certification. The effective date is September 11, 2008. The expiration date is September 10, 2010. The business address is 34 Connecticut Blvd., East Hartford, CT 06118. The current status is inactive.
Licensee Name | DAWN GOULD |
Credential ID | 1572687 |
Credential Number | DSMA.000800063 |
Credential Type | Medication Administration Certification |
Business Address |
34 Connecticut Blvd. East Hartford CT 06118 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2006-09-25 |
Effective Date | 2008-09-11 |
Expiration Date | 2010-09-10 |
Refresh Date | 2018-08-01 |
Street Address | 34 Connecticut Blvd. |
City | East Hartford |
State | CT |
Zip Code | 06118 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Dayna Oxley | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2016-08-13 ~ 2018-08-12 |
Kevin Smith | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2016-02-10 ~ 2018-02-09 |
Debra Doria | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2016-02-10 ~ 2018-02-09 |
Sebastian Burton | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2013-02-16 ~ 2015-02-15 |
David Veal | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2012-12-13 ~ 2014-12-12 |
Reid Mucci | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2012-12-13 ~ 2014-12-12 |
Amy Otis | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2011-06-28 ~ 2013-06-27 |
Mark Simmons | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2011-06-15 ~ 2013-06-14 |
Scot Coker | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2011-06-15 ~ 2013-06-14 |
Susan Fagan | 34 Connecticut Blvd., East Hartford, CT 06118 | Medication Administration Certification | 2011-05-18 ~ 2013-05-17 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hiep Thanh Nguyen | 65 Cloverdale Dr, East Hartford, CT 06118 | Nail Technician | 2020-06-26 ~ 2021-11-30 |
Andrene Bennett | 34 Lanham Drive, East Hartford, CT 06118 | Medication Administration Certification | 2018-07-24 ~ 2020-07-23 |
Jennifer L Smith | 399 Hills Street, East Hartford, CT 06118 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Allisia Nicole Green | 75 Rowland Drive, East Hartford, CT 06118 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Jason Paul Cianci | 3 Roxbury Rd, East Hartford, CT 06118 | Notary Public Appointment | 2020-05-01 ~ 2025-04-30 |
Laura E Lopez | 650 Forbes St, East Hartford, CT 06118 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dennis Frimpong-manso | 72 Primrose Drive, East Hartford, CT 06118 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Tabitha L Harris | 31 High Street #7204, East Hartford, CT 06118 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kaitlyn Kaminski | 473 Hills Street, East Hartford, CT 06118 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Francisca Quainoo | 93 Deborah Drive, East Hartford, CT 06118 | Medication Administration Certification | 2020-06-28 ~ 2022-06-27 |
Find all Licenses in zip 06118 |
City | East Hartford |
Zip Code | 06118 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + East Hartford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sharon Gould | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2004-07-01 ~ 2006-06-30 |
Jonathan Gould | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 1997-07-20 ~ 1999-07-19 |
James Gould Jr | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2002-07-12 ~ 2004-07-11 |
Laquail Gould-dawson | 538 Preston Ave, Meriden, CT 06450 | Medication Administration Certification | 2012-04-11 ~ 2014-04-10 |
William Gould | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 1999-07-29 ~ 2001-07-28 |
Meredith Gould | 14 Saunders Lane, Prospect, CT 06712 | Medication Administration Certification | 2019-11-21 ~ 2021-11-20 |
Jonathan Pascale | 73 Gould Lane #1, Branford, CT 06405 | Medication Administration Certification | 2019-08-19 ~ 2021-08-18 |
Marilyn Gould | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 1999-07-18 ~ 2001-07-17 |
Dawn Tarantino · Tarantino, Dawn | 150 West Main Street, Branford, CT 06405 | Medication Administration Certification | 1999-02-08 ~ 2001-02-07 |
Donald Gould | 16 Maple Street, East Hampton, CT 06424 | Medication Administration Certification | 2019-08-02 ~ 2021-08-01 |
Please comment or provide details below to improve the information on DAWN GOULD.
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).