CHANTY FAUCHER
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CHANTY FAUCHER.

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