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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1577628 | DSMA.001418552 | Medication Administration Certification | 2012-06-07 | 2014-05-28 - 2016-05-27 | INACTIVE |
Street Address | 1290 Silas Deane Hwy Suite 1A |
City | Wethersfield |
State | CT |
Zip Code | 06109 |
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 |
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 |
City | Wethersfield |
Zip Code | 06109 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Wethersfield |
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 |
Please comment or provide details below to improve the information on JAMES GAGNE.
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).