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.
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.
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 |
Street Address | 125 Sachem Street |
City | Norwich |
State | CT |
Zip Code | 06360 |
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 |
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 |
City | Norwich |
Zip Code | 06360 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Norwich |
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 |
Please comment or provide details below to improve the information on LAMONT DELANCY.
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).