AMORY THAYER
Medication Administration Certification


Address: P.o. Box 872, Roselle Rm 230, Southbury, CT 06488

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address P.O. Box 872, Roselle Rm 230
City Southbury
State CT
Zip Code 06488

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Southbury
Zip Code 06488
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Southbury

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on AMORY THAYER.

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