LAUREEN CLOSE (Credential# 1580881) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 16, 1998. The license expiration date date is December 15, 2000. The license status is INACTIVE.
LAUREEN CLOSE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009909308. The credential type is medication administration certification. The effective date is December 16, 1998. The expiration date is December 15, 2000. The business address is 80 Whitney St., Hartford, CT 06105. The current status is inactive.
Licensee Name | LAUREEN CLOSE |
Credential ID | 1580881 |
Credential Number | DSMA.009909308 |
Credential Type | Medication Administration Certification |
Business Address |
80 Whitney St. Hartford CT 06105 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1997-01-12 |
Effective Date | 1998-12-16 |
Expiration Date | 2000-12-15 |
Refresh Date | 2018-08-01 |
Street Address | 80 Whitney St. |
City | Hartford |
State | CT |
Zip Code | 06105 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eileen Normandin | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2019-09-07 ~ 2021-09-06 |
Janique Wakefield | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-27 ~ 2020-09-26 |
Amy Mcgonigal | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-20 ~ 2020-09-19 |
Brian Ellis | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-17 ~ 2020-09-16 |
Nicole Maher | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-11 ~ 2020-09-10 |
Megan Lisee | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Isabella Burris | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-08-27 ~ 2020-08-26 |
Ernestina Orleans-lindsay | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-08-23 ~ 2020-08-22 |
Melissa Annes | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-08-19 ~ 2020-08-18 |
Wendy Tatro-marden | 80 Whitney St., Hartford, CT 06105 | Medication Administration Certification | 2018-08-11 ~ 2020-08-11 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hartford Community Loan Fund | 215 Garden Street, Hartford, CT 06105 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kathleen C Hobart | 81 Fern Street, Hartford, CT 06105 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Khadija Seidi | 196 Laurel St, Hartford, CT 06105 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Stuart W Alpert | 200 N Beacon St, Hartford, CT 06105 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Christina Perez | 4 Atwood Street, Hartford, CT 06105 | Marital and Family Therapist | 2020-07-01 ~ 2021-06-30 |
Ashley Ameena Bachan | 25 Owen Street, Hartford, CT 06105 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Dhruti Anilkant Mankodi | Hospitalist Department, Hartford, CT 06105 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Jacqueline Alexandra Raymond | 24 Owen Street, Hartford, CT 06105 | Esthetician | 2020-06-22 ~ 2021-10-31 |
Hortense Bates | 48-50 Atwood Street, Hartford, CT 06105 | Medication Administration Certification | 2020-08-20 ~ 2022-08-19 |
Nicolas Archambault | 169 Sigourney Street, Hartford, CT 06105 | Emergency Medical Technician | ~ |
Find all Licenses in zip 06105 |
City | Hartford |
Zip Code | 06105 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Hartford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laureen Dunning | 292 Prospect Avenue, New Haven, CT 06512 | Medication Administration Certification | 2019-11-20 ~ 2021-11-19 |
Tammy Close | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2018-04-21 ~ 2020-04-20 |
Laureen O Close · Ryan | P O Box 373, Quaker Hill, CT 06375-0373 | Hairdresser/cosmetician | 2008-08-01 ~ 2010-03-31 |
Valer Close | 51 Boston Post Rd Unit 1, Madison, CT 06443 | Medication Administration Certification | 1990-06-20 ~ 1992-06-19 |
Robert J Close Inc | 42 Nashawena Avenue, West Haven, CT 06516 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
George W Close · Close Harbour Seafood | 959 Meriden Waterbury Tpke, Plantsville, CT 06479-2009 | Restaurant Liquor | 2016-04-27 ~ 2017-04-26 |
Robert J Close LLC | 42 Nashawena Avenue, West Haven, CT 06516 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Close The Gap Inc | 22 Vale Street, Middletown, CT 06457 | Public Charity-exempt From Financial Requirements | 2018-05-07 ~ |
Olde Elm Close LLC | 532 Boston Post Rd, Milford, CT 06460 | New Home Construction Contractor | 2002-11-01 ~ 2003-09-30 |
Close Up Foundation | 1330 Braddock Place, Alexandria, VA 22314-1650 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Please comment or provide details below to improve the information on LAUREEN CLOSE.
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).