LAMONT DELANCY
Medication Administration Certification


Address: 125 Sachem Street, Norwich, CT 06360

LAMONT DELANCY (Credential# 1574184) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 5, 2015. The license expiration date date is August 4, 2017. The license status is INACTIVE.

Business Overview

LAMONT DELANCY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001533718. The credential type is medication administration certification. The effective date is August 5, 2015. The expiration date is August 4, 2017. The business address is 125 Sachem Street, Norwich, CT 06360. The current status is inactive.

Basic Information

Licensee Name LAMONT DELANCY
Credential ID 1574184
Credential Number DSMA.001533718
Credential Type Medication Administration Certification
Business Address 125 Sachem Street
Norwich
CT 06360
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-08-05
Effective Date 2015-08-05
Expiration Date 2017-08-04
Refresh Date 2018-08-01

Office Location

Street Address 125 Sachem Street
City Norwich
State CT
Zip Code 06360

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
The Arc Eastern Connecticut Inc 125 Sachem Street, Norwich, CT 06360 Public Charity 2020-06-01 ~ 2021-05-31
Sander Lopez 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-10-20 ~ 2020-10-19
Sandra Justiniano 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-09-17 ~ 2020-09-17
Ashleigh Reguin-welchman 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-08-18 ~ 2020-08-17
Tammy Bunker 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-08-17 ~ 2020-08-16
Kellse Ericson 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-08-17 ~ 2020-08-16
Dejean Jarmon 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-08-03 ~ 2020-08-02
Jacques Philistin 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Kimberly Sandberg 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-07-28 ~ 2020-07-27
Maria Aponte 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Helar E Campos 9 Abel Crossing, Norwich, CT 06360 Physician/surgeon 2020-08-01 ~ 2021-07-31
Yanbo Dong 624 West Main St Ste1, Norwich, CT 06360 Esthetician ~
Jing An Jin 624 West Main St Suite 160, Norwich, CT 06360 Nail Technician ~
Deborah Moya 9 3rd St, Norwich, CT 06360 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Argyro Donuts LLC 60 Town Street, Norwich, CT 06360 Bakery 2019-08-12 ~ 2020-06-30
Paige Elizabeth Signorella 532 Boswell Avenue, Norwich, CT 06360 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-09-30
Bethany Catherine Chinigo 19m 495 Laurel Hill Rd, Norwich, CT 06360 Hairdresser/cosmetician ~
American Friends of Kenya Inc. 150 Yantic Street, #142, Norwich, CT 06360 Public Charity 2020-12-01 ~ 2021-11-30
Caylee Elizabeth Liebig 10 Bozrah Drive, Norwich, CT 06360 Registered Nurse 2020-07-01 ~ 2021-06-30
Brendan Williams 18 Stonington Rd, Norwich, CT 06360 Electrical Unlimited Journeyperson 2020-06-22 ~ 2020-09-30
Find all Licenses in zip 06360

Competitor

Search similar business entities

City Norwich
Zip Code 06360
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Norwich

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kimberly Delancy 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2012-07-28 ~ 2014-07-27
Colson Delancy 5151 Durham Rd, Guilford, CT 06437 Medication Administration Certification 2019-03-15 ~ 2021-03-14
Lamont Britto 79 Davis Street, New Haven, CT 06515 Medication Administration Certification ~
Lamont Moye 227 Elm St., West Haven, CT 06516 Medication Administration Certification 2009-05-06 ~ 2011-05-05
Justin Lamont Butler 98 Stonefield Dr., Waterbury, CT 06705 Medication Administration Certification ~
Lamont Hudson 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2016-07-02 ~ 2018-07-01
Lamont Butler 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Lamont Mcdermott 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2006-01-22 ~ 2008-01-21
Lamont Thornton 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2018-04-22 ~ 2020-04-21
Kamilah Lamont 433 Boston Post Rd, Westbrook, CT 06498 Medication Administration Certification 2003-02-08 ~ 2005-02-07

Improve Information

Please comment or provide details below to improve the information on LAMONT DELANCY.

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