DOUGLAS BEAUREGARD (Credential# 1578656) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 9, 2011. The license expiration date date is June 8, 2013. The license status is INACTIVE.
DOUGLAS BEAUREGARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001126820. The credential type is medication administration certification. The effective date is June 9, 2011. The expiration date is June 8, 2013. The business address is 84 Waterhole Rd., Colchester, CT 06415. The current status is inactive.
Licensee Name | DOUGLAS BEAUREGARD |
Credential ID | 1578656 |
Credential Number | DSMA.001126820 |
Credential Type | Medication Administration Certification |
Business Address |
84 Waterhole Rd. Colchester CT 06415 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2009-06-10 |
Effective Date | 2011-06-09 |
Expiration Date | 2013-06-08 |
Refresh Date | 2018-08-01 |
Street Address | 84 Waterhole Rd. |
City | Colchester |
State | CT |
Zip Code | 06415 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Randall Behan | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-10-08 ~ 2020-10-07 |
Keith Baker | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-10-05 ~ 2020-10-05 |
Lisa Sanders | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Amanda Duran | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-16 ~ 2020-09-15 |
Kaleigh Mahoney-balestr | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Leslie Florence | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-13 ~ 2020-09-12 |
Amber Hogberg | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Antonio Muriel | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-09-09 ~ 2020-09-08 |
Karissa Kloo | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Scott Harrington | 84 Waterhole Rd., Colchester, CT 06415 | Medication Administration Certification | 2018-08-11 ~ 2020-08-10 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashley Shattuck | 66 South Road, Colchester, CT 06415 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Linda Smith · Lamb | 25 Loomis Road, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Vincent Vespa Jr | 671 Norwich Ave, Colchester, CT 06415 | Sub-surface Sewage Installer | 2020-09-01 ~ 2021-08-31 |
Deborah L Strong · Bowen | 98 Lebanon Avenue, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Lucy A Boisse | 115 Stanavage Road, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Alicia R Bohnenkamper | 906 Canterbury Lane, Colchester, CT 06415 | Notary Public Appointment | 2011-09-28 ~ 2016-09-30 |
Anna M Sofia | 75 B Elmwood Heights, Colcheshter, CT 06415 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
J J Noels Supermarket | 15 Broadway, Colchester, CT 06415 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Linda S Kvasnik | 69 Colburn Dr, Colchester, CT 06415 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
James W Bansemer · General Builders & Remodelers | 87 O'connell Road, Colchester, CT 06415 | Home Improvement Contractor | 2020-06-25 ~ 2020-11-30 |
Find all Licenses in zip 06415 |
City | Colchester |
Zip Code | 06415 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Colchester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Frankie Beauregard | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2010-12-21 ~ 2012-12-20 |
Willie Beauregard | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2001-07-16 ~ 2003-07-15 |
Lisa Beauregard | 30 Hillside St., East Hartford, CT 06108 | Medication Administration Certification | 2019-11-13 ~ 2021-11-12 |
Tania Beauregard | 652 Windsor Ave, Windsor, CT 06095 | Medication Administration Certification | 2020-01-09 ~ 2022-01-08 |
Tasha Douglas | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2011-08-23 ~ 2013-08-22 |
Douglas Ashe | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2004-10-05 ~ 2006-10-04 |
Crystal Welch | 15 Douglas St, Hartford, CT 06114 | Medication Administration Certification | ~ |
Winsome Marshall | 75 Douglas St., Hartford, CT 06114 | Medication Administration Certification | 2019-06-28 ~ 2021-06-27 |
Douglas Showell Sr | 3 Pearson Way, Enfield, CT 06082 | Medication Administration Certification | 2016-02-04 ~ 2018-02-03 |
Douglas Moffat | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1999-05-14 ~ 2001-05-13 |
Please comment or provide details below to improve the information on DOUGLAS BEAUREGARD.
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).