CHANTY FAUCHER (Credential# 1579432) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 14, 2008. The license expiration date date is August 13, 2010. The license status is INACTIVE.
CHANTY FAUCHER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000822776. The credential type is medication administration certification. The effective date is August 14, 2008. The expiration date is August 13, 2010. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.
Licensee Name | CHANTY FAUCHER |
Credential ID | 1579432 |
Credential Number | DSMA.000822776 |
Credential Type | Medication Administration Certification |
Business Address |
4 Berkshire Blvd. Bethel CT 06801 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2006-08-14 |
Effective Date | 2008-08-14 |
Expiration Date | 2010-08-13 |
Refresh Date | 2018-08-01 |
Street Address | 4 Berkshire Blvd. |
City | Bethel |
State | CT |
Zip Code | 06801 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valerie Medrano | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2020-01-27 ~ 2022-01-26 |
Bonnie Garry | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-13 ~ 2020-10-12 |
Paulo Almeida | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-10 ~ 2020-10-09 |
Kathereen Orellana | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Jennifer Vasquez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Karina Pin | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Desiree Ruiz | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Radames Velez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Nigel Desouza | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Latisha Council | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Anthony Dulko | 6 Winthrop Road, Bethel, CT 06801 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Antonietta Sproviero-metaxas | 36 Quaker Ridge Road, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Mark K Roos | 6 Crestview Road, Bethel, CT 06801 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Susan Nguyen | 14b Cawley Ave., Bethel, CT 06801 | Esthetician | ~ |
Blue Jay Orchards | 125 Plumtrees Rd, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Varano Bakery | 198 Greenwood Ave, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Nina M Kilcourse | 3 Bayberry Hill Rd, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Ralph Ramsdell · Big Y | 83 Stony Hill Road, Bethel, CT 06801 | Grocery Beer | 2020-04-18 ~ 2021-04-17 |
Marilu F Jeton | 36 Weed Rd, Bethel, CT 06801 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Petagay V Hewitt | 44 Greenwood Avenue, Bethel, CT 06801 | Real Estate Salesperson | ~ |
Find all Licenses in zip 06801 |
City | Bethel |
Zip Code | 06801 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bethel |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Chanty N Faucher | 624 Washington Ave, Waterbury, CT 06708 | Registered Nurse | 2016-10-01 ~ 2017-09-30 |
Kyle Faucher | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2009-07-17 ~ 2011-07-16 |
Donna Faucher | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2016-08-23 ~ 2018-08-22 |
Jean-luc Faucher · Faucher Contractor | 71 Valley Rd, Westport, CT 06880 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
Faucher Brothers | 42 Lakeview Dr, Norwalk, CT 06850 | Home Improvement Contractor | 1998-12-01 ~ 1999-01-26 |
Faucher Builders Inc | P O Box 24, Clinton, CT 06413 | Home Improvement Contractor | 1997-04-02 ~ 1997-11-30 |
T M Faucher LLC | 149 Ramhorne Road, New Canaan, CT 06840-6206 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
R & J Faucher LLC | 9 Argentine Way, Norwalk, CT 06850 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Edward A Marchion · Marchion & Faucher Ent Inc | 336 Stamm Rd, Newington, CT 06111 | Home Improvement Contractor | 1996-01-01 ~ 1996-11-30 |
Greg Faucher-builder LLC | 133-1 Boston Post Rd, Old Lyme, CT 06371-1398 | New Home Construction Contractor | 2017-10-01 ~ 2019-09-30 |
Please comment or provide details below to improve the information on CHANTY FAUCHER.
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).