MATTHEW WEATHERS
Medication Administration Certification


Address: 139 Estabrook Rd., Hampton, CT 06247

MATTHEW WEATHERS (Credential# 1581945) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 10, 2006. The license expiration date date is January 9, 2008. The license status is INACTIVE.

Business Overview

MATTHEW WEATHERS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000614658. The credential type is medication administration certification. The effective date is January 10, 2006. The expiration date is January 9, 2008. The business address is 139 Estabrook Rd., Hampton, CT 06247. The current status is inactive.

Basic Information

Licensee Name MATTHEW WEATHERS
Credential ID 1581945
Credential Number DSMA.000614658
Credential Type Medication Administration Certification
Business Address 139 Estabrook Rd.
Hampton
CT 06247
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-01-10
Effective Date 2006-01-10
Expiration Date 2008-01-09
Refresh Date 2018-08-01

Office Location

Street Address 139 Estabrook Rd.
City Hampton
State CT
Zip Code 06247

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Robert Garner 139 Estabrook Rd., Hampton, CT 06247 Medication Administration Certification 2019-05-04 ~ 2021-05-03
Michael Kokoszka 139 Estabrook Rd., Hampton, CT 06247 Medication Administration Certification 2018-08-27 ~ 2020-08-26
Jonathon Campo 139 Estabrook Rd., Hampton, CT 06247 Medication Administration Certification 2018-02-09 ~ 2020-02-08
Alison Curry 139 Estabrook Rd., Hampton, CT 06247 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Brewster Curry 139 Estabrook Rd., Hampton, CT 06247 Medication Administration Certification 2015-09-14 ~ 2017-09-13
Joshua Ouellet 139 Estabrook Rd., Hampton, CT 06247 Medication Administration Certification 2015-02-19 ~ 2017-02-18
Marian Chatelle 139 Estabrook Rd., Hampton, CT 06247 Medication Administration Certification 2015-02-07 ~ 2017-02-06
Scott Goodwin 139 Estabrook Rd., Hampton, CT 06247 Medication Administration Certification 2014-05-05 ~ 2016-05-04
Peter Liberante 139 Estabrook Rd., Hampton, CT 06247 Medication Administration Certification 2014-02-18 ~ 2016-02-17
Anders Bachmann 139 Estabrook Rd., Hampton, CT 06247 Medication Administration Certification 2013-03-16 ~ 2015-03-15
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Dylan Sholes 36 Windham Rd., Hampton, CT 06247 Backflow Prevention Device Tester 2020-05-27 ~ 2023-03-31
Jennifer A Chokas · Letenore 186 Windham Road, Hampton, CT 06247 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Zoraida E Villalobos 492 Kemp Rd, Hampton, CT 06247 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Cheryl S Navan 892 Pomfret Rd, Hampton, CT 06247 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Maryann Miller 96 Parker Road, Hampton, CT 06247 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Brett J Siedman 25 Cedar Swamp Road, Hampton, CT 06247 Real Estate Salesperson 2019-06-01 ~ 2020-05-31
Eunice Fuller Vmd 78 Bigelow Rd, Hampton, CT 06247 Veterinarian 2020-07-01 ~ 2021-06-30
Michelle Dagenais Mlyniec 117 N. Bigelow Rd., Hampton, CT 06247 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Angela F Landolphi 186 South Brook Road, Hampton, CT 06247 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Todd M Higgins 38 Hammond Hill Road, Hampton, CT 06247 Respiratory Care Practitioner 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06247

Competitor

Search similar business entities

City Hampton
Zip Code 06247
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Hampton

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lisa Kobierowski 17 Weathers Rd., North Haven, CT 06473 Medication Administration Certification 2019-03-23 ~ 2021-03-22
Matthew J Weathers 84 Spring St, Willimantic, CT 06226-2450 Asbestos Abatement Supervisor 2014-10-07 ~ 2015-05-31
Matthew Patrone P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2005-04-08 ~ 2007-04-07
Matthew Conklin P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2006-06-17 ~ 2008-06-16
Matthew Woodhouse P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2012-10-11 ~ 2014-10-10
Matthew Bouchard 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2016-07-02 ~ 2018-07-01
Matthew Dunne 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-10-20 ~ 2014-10-19
Matthew Macsweeney 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2011-09-23 ~ 2013-09-22
Matthew Paylor 35 Chestnut Ave, Watertown, CT 06779 Medication Administration Certification ~
Matthew Schelkly P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2014-05-02 ~ 2016-05-01

Improve Information

Please comment or provide details below to improve the information on MATTHEW WEATHERS.

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