JAYNE LACEY
Medication Administration Certification


Address: 72 Washington Ave., North Haven, CT 06473

JAYNE LACEY (Credential# 1578797) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 24, 2002. The license expiration date date is April 23, 2004. The license status is INACTIVE.

Business Overview

JAYNE LACEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000207523. The credential type is medication administration certification. The effective date is April 24, 2002. The expiration date is April 23, 2004. The business address is 72 Washington Ave., North Haven, CT 06473. The current status is inactive.

Basic Information

Licensee Name JAYNE LACEY
Credential ID 1578797
Credential Number DSMA.000207523
Credential Type Medication Administration Certification
Business Address 72 Washington Ave.
North Haven
CT 06473
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2000-05-01
Effective Date 2002-04-24
Expiration Date 2004-04-23
Refresh Date 2018-08-01

Office Location

Street Address 72 Washington Ave.
City North Haven
State CT
Zip Code 06473

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tanisha Roach 72 Washington Ave., North Haven, CT 06473 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Donaja Richardson 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2019-04-05 ~ 2021-04-04
Erica Brooks 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-08-29 ~ 2020-08-29
Eva Green 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-08-16 ~ 2020-08-15
Tia Smith 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Courtney Asbury 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Kayla Washington 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-07-27 ~ 2020-07-26
Derek Smith 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-07-14 ~ 2020-07-13
Patricia Marinuzzi 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-07-04 ~ 2020-07-03
Tya Charles 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Renee A Rollier 90 Fallon Drive, North Haven, CT 06473 Registered Nurse 2020-07-01 ~ 2021-06-30
Carly J Brueggestrat Aprn 191 Cloudland Rd, North Haven, CT 06473 Registered Nurse 2020-08-01 ~ 2021-07-31
Heesuk Hyun 769 Middletown Ave, North Haven, CT 06473 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jacqueline N Sancho 9 Corey Rd, North Haven, CT 06473 Physical Therapist Assistant 2020-08-01 ~ 2021-07-31
Irene L Smith 35 Debra Lane, North Haven, CT 06473 Radiographer 2020-08-01 ~ 2021-07-31
Jane S Jane 380 Skiff Street, North Haven, CT 06473 Psychologist 2020-09-01 ~ 2021-08-31
Shana Kathleen Lipp [email protected], North Haven, CT 06473 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Haifeng Piao 201 Universal Drive, North Haven, CT 06473 Nail Technician ~
Xuefan Piao 32 Lexington Gardens, North Haven, CT 06473 Nail Technician ~
Zachary A Cuzzocreo 45 Thorpe Street, North Haven, CT 06473 Real Estate Salesperson 2020-06-20 ~ 2021-05-31
Find all Licenses in zip 06473

Competitor

Search similar business entities

City North Haven
Zip Code 06473
License Type Medication Administration Certification
License Type + County Medication Administration Certification + North Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jayne Schumacher 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2009-05-28 ~ 2011-05-27
Jayne Sellers 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 1991-09-01 ~ 1993-08-31
Kathryn Jayne 41-4 Balance Rock Road, Seymour, CT 06483 Medication Administration Certification ~
Jayne Turner 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2001-04-02 ~ 2003-04-01
Jayne Cypress 433 Boston Post Rd, Westbrook, CT 06498 Medication Administration Certification 2007-08-21 ~ 2009-08-20
Jayne Gary 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2005-10-27 ~ 2007-10-26
Lacey Gross 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2010-02-09 ~ 2012-02-08
Lacey Bennett 220 Dewey St, Bridgeport, CT 06605 Medication Administration Certification 2019-12-27 ~ 2021-12-27
Lacey Ann Williams 193 Edgewood Street, Hartford, CT 06112 Medication Administration Certification 2017-11-14 ~ 2019-11-13
Lacey Jordan 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2015-05-02 ~ 2017-05-01

Improve Information

Please comment or provide details below to improve the information on JAYNE LACEY.

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