JAMES GAGNE
Medication Administration Certification


Address: 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109

JAMES GAGNE (Credential# 1577629) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 28, 2018. The license expiration date date is May 27, 2020. The license status is LAPSED.

Business Overview

JAMES GAGNE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001618552. The credential type is medication administration certification. The effective date is May 28, 2018. The expiration date is May 27, 2020. The business address is 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109. The current status is lapsed.

Basic Information

Licensee Name JAMES GAGNE
Credential ID 1577629
Credential Number DSMA.001618552
Credential Type Medication Administration Certification
Business Address 1290 Silas Deane Hwy Suite 1a
Wethersfield
CT 06109
Business Type EMPLOYEE ONLY
Status LAPSED - LAPSED RENEWAL
Active 1
Issue Date 2014-06-17
Effective Date 2018-05-28
Expiration Date 2020-05-27
Refresh Date 2020-05-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1577628 DSMA.001418552 Medication Administration Certification 2012-06-07 2014-05-28 - 2016-05-27 INACTIVE

Office Location

Street Address 1290 Silas Deane Hwy Suite 1A
City Wethersfield
State CT
Zip Code 06109

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nneka Reliford 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2019-04-17 ~ 2021-04-17
Gerritsen Amoah 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-12-09 ~ 2020-12-08
Marilyn Williams 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Traycee Porter 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-09-08 ~ 2020-09-08
Antonisha Fowlin 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Clay Johnson 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-30 ~ 2020-08-30
Janita Negron 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-29 ~ 2020-08-29
Amir Brown 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Nakeisha Medina 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Tanesha Wiles 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan E Dimauro 330 Ridge Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary Boccacio 174 Longvue Drive, Wethersfield, CT 06109 Esthetician ~
Steven C Hine 294 Hang Dog Ln, Wethersfield, CT 06109 Architect 2020-08-01 ~ 2021-07-31
Karolina Monika Fitrzyk 41 Mountain Laurel, Wethersfield, CT 06109 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matthew R Dobos 33 Oxford St, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Samantha Grabbe 17 Rockland St, Wethersfield, CT 06109 Registered Nurse 2020-08-01 ~ 2021-07-31
Judith M Martz 307 Nott Street, Wethersfield, CT 06109 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ups Store (the) 1077 Silas Deane Hwy, Wethersfield, CT 06109 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Amber H Washington 103 Parkview Drive, Wethersfield, CT 06109 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kathleen A Mullady · Brancati 75 Dale Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06109

Competitor

Search similar business entities

City Wethersfield
Zip Code 06109
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wethersfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tenisha Gagne 91 S. 2nd Ave Apt 9, Taftville, CT 06380 Medication Administration Certification 2020-03-14 ~ 2022-03-13
Reina Gagne P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2008-03-14 ~ 2010-03-13
Amy Gagne 950 Slater Road, New Britain, CT 06053 Medication Administration Certification 2010-08-27 ~ 2012-08-26
Karen Gagne 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2012-01-27 ~ 2014-01-26
Aimee Gagne 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2007-01-19 ~ 2009-01-18
Tracie Gagne 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 2005-12-23 ~ 2007-12-22
Jill Gagne 114 Sodom Lane, P.o. Box 127, Derby, CT 06418 Medication Administration Certification 2000-12-05 ~ 2002-12-04
Tracey Gagne 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 2003-01-06 ~ 2005-01-05
Elaine Gagne 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1997-06-04 ~ 1999-06-03
Kimberly Gagne 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2006-07-14 ~ 2008-07-13

Improve Information

Please comment or provide details below to improve the information on JAMES GAGNE.

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