AMORY THAYER (Credential# 1583337) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 30, 2004. The license expiration date date is March 29, 2006. The license status is INACTIVE.
AMORY THAYER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000406992. The credential type is medication administration certification. The effective date is March 30, 2004. The expiration date is March 29, 2006. The business address is P.o. Box 872, Roselle Rm 230, Southbury, CT 06488. The current status is inactive.
Licensee Name | AMORY THAYER |
Credential ID | 1583337 |
Credential Number | DSMA.000406992 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 872, Roselle Rm 230 Southbury CT 06488 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2002-03-18 |
Effective Date | 2004-03-30 |
Expiration Date | 2006-03-29 |
Refresh Date | 2018-08-01 |
Street Address | P.O. Box 872, Roselle Rm 230 |
City | Southbury |
State | CT |
Zip Code | 06488 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pauline Whipple | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-10-01 ~ 2020-09-30 |
Linda Renfro | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-23 ~ 2020-09-22 |
Arthur Bernabucci | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Samuel Cummings Sr | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Jacqueline Gibson | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Sandra Doughty | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-01 ~ 2020-08-31 |
Hong Lee | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-30 ~ 2020-08-29 |
Charles Cowan | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Keona Leary | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Michael Washington | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jillian Jung | 582 Patriot Rd, Southbury, CT 06488 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Mary E Kohler | 201 Old Highway, Southbury, CT 06488 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Theresa K Bobak | 266b Heritage Village, Southbury, CT 06488 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kelly Watson | 800 Main Street South Suite 102, Southbury, CT 06488 | Medication Administration Certification | 2018-06-27 ~ 2020-06-26 |
Mcdonald's Rest #2104 | 44 Division St, Derby, CT 06488 | Bakery | 2020-07-01 ~ 2021-06-30 |
Shirley A Frager | 5 West View Rd, Southbury, CT 06488 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Maureen K Boyd | 77 Shane Drive, Southbury, CT 06488 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
South Britain Oil LLC | 424 Old Field Rd, Southbury, CT 06488 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Won Ju Lee | 995 Old Field Rd, Southbury, CT 06488 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-01-31 |
Mcdonald's Rest #27001 | 652 New Haven Ave, Derby, CT 06488 | Bakery | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06488 |
City | Southbury |
Zip Code | 06488 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Southbury |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bruce Thayer | Bruce Thayer, Watertown, CT 06795 | Medication Administration Certification | 2019-06-10 ~ 2021-06-09 |
Lisa Thayer | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2002-05-18 ~ 2004-05-17 |
Shirley Thayer | 687 Cook Hill Road, Danielson, CT 06239 | Medication Administration Certification | 2007-03-29 ~ 2009-03-28 |
Amory Engineers P C | Depot St Po Box 1768, Duxbury, MA 02331 | Professional Engineering Corporation | 2005-02-08 ~ 2006-02-07 |
Ed Thayer Inc | 502 Main Street, Oxford, ME 04270 | Transporter Liquor | 2003-08-05 ~ 2004-08-04 |
Walter C Thayer Jr | 1079 Russell Ave, Suffield, CT 06078 | Home Improvement Contractor | ~ 1995-11-01 |
Michael I Thayer | 65 Glenwood Rd, Clinton, CT 06413 | Home Improvement Contractor | ~ 1995-11-01 |
Thayer Coggins Inc | 230 South Road, High Point, NC 27262 | Manufacturer of Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 |
Gregory C Thayer · Gregory Thayer Carpentry & Home Imp | 279 Tuckie Rd, North Windham, CT 06256-1336 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
Richard D Anderson | 153 Amory St # 1, Roxbury, MA 02119-1004 | Engineer-in-training | 2019-02-28 ~ 2029-02-28 |
Please comment or provide details below to improve the information on AMORY THAYER.
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).