SAMANTHA LAMARRE
Medication Administration Certification


Address: 84b Linwood Ave., Colchester, CT 06415

SAMANTHA LAMARRE (Credential# 1579149) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 17, 2013. The license expiration date date is September 16, 2015. The license status is INACTIVE.

Business Overview

SAMANTHA LAMARRE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001330476. The credential type is medication administration certification. The effective date is September 17, 2013. The expiration date is September 16, 2015. The business address is 84b Linwood Ave., Colchester, CT 06415. The current status is inactive.

Basic Information

Licensee Name SAMANTHA LAMARRE
Credential ID 1579149
Credential Number DSMA.001330476
Credential Type Medication Administration Certification
Business Address 84b Linwood Ave.
Colchester
CT 06415
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-09-17
Effective Date 2013-09-17
Expiration Date 2015-09-16
Refresh Date 2018-08-01

Office Location

Street Address 84B Linwood Ave.
City Colchester
State CT
Zip Code 06415

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Miguel Colon 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Lisa Griffith 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-08 ~ 2020-08-07
Crystal O'neill 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-05 ~ 2020-08-04
Nashid Ahmad 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Arnaldo Ingles 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Yahaira Rodriguez 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Liza Dewolf 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-07-10 ~ 2020-07-09
Elizabeth Finnigan 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Sandra Feurtado-yeboah 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-06-22 ~ 2020-06-21
Deray Ritter 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Find all Licenses in the same address

Licenses in the same zip code

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

Competitor

Search similar business entities

City Colchester
Zip Code 06415
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Colchester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Samantha Pichette P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2012-06-28 ~ 2014-06-27
Samantha Castellano Po Box 1013, Millerton, NY 12546 Medication Administration Certification ~
Samantha Morales P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2011-02-10 ~ 2013-02-09
Samantha Dillon 49 Maple Ave., Willimantic, CT 06226 Medication Administration Certification ~
Samantha Punt 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2016-04-08 ~ 2018-04-07
Samantha Kee 90 Chester Ave., Waterbury, CT 06704 Medication Administration Certification 2020-02-03 ~ 2022-02-02
Samantha Haviland 37 Foster St, Manchester, CT 06040 Medication Administration Certification ~
Samantha Vinci 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2017-07-06 ~ 2019-07-05
Samantha Austin 92 Brookside Rd., Waterbury, CT 06708 Medication Administration Certification 2007-04-26 ~ 2009-04-25
Samantha Long 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2005-01-15 ~ 2007-01-14

Improve Information

Please comment or provide details below to improve the information on SAMANTHA LAMARRE.

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