MIRTAU CHAMPAGNE (Credential# 1586764) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 21, 2016. The license expiration date date is May 20, 2018. The license status is INACTIVE.
MIRTAU CHAMPAGNE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161000246. The credential type is medication administration certification. The effective date is May 21, 2016. The expiration date is May 20, 2018. The business address is 50 Glenville St., Greenwich, CT 06831. The current status is inactive.
Licensee Name | MIRTAU CHAMPAGNE |
Credential ID | 1586764 |
Credential Number | DSMA.161000246 |
Credential Type | Medication Administration Certification |
Business Address |
50 Glenville St. Greenwich CT 06831 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2014-05-21 |
Effective Date | 2016-05-21 |
Expiration Date | 2018-05-20 |
Refresh Date | 2018-08-01 |
Street Address | 50 Glenville St. |
City | Greenwich |
State | CT |
Zip Code | 06831 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Trovetti Griffin | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2019-03-10 ~ 2021-03-09 |
Maxine Mcleod | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-07-26 ~ 2020-07-25 |
Christopher Hadin | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-06-13 ~ 2020-06-12 |
Coletta Lawrence | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-06-11 ~ 2020-06-10 |
Cathy Landy | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-05-20 ~ 2020-05-19 |
Denise Charles | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-05-18 ~ 2020-05-17 |
Elizabeth Gutierrez | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-05-05 ~ 2020-05-04 |
Jehanne Poulard | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-05-05 ~ 2020-05-04 |
Lilly Murray | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-05-05 ~ 2020-05-04 |
Jerome Spearman | 50 Glenville St., Greenwich, CT 06831 | Medication Administration Certification | 2018-03-23 ~ 2020-03-22 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hui Ja Paek | 235 Glenville Rd, Greenwich, CT 06831 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Gloria E Triana | 11 Hollow Wood Lane, Greenwich, CT 06831 | Real Estate Salesperson | ~ |
Pointe Residential Builders LLC | 881 Lake Ave, Greenwich, CT 06831 | Major Contractor | 2020-06-26 ~ 2021-06-30 |
Hrishikesh N. Gogate Dds | 90 Dearfield Drive, Greenwich, CT 06831 | Dentist | 2020-07-01 ~ 2021-06-30 |
Deborah Alza | 10 Buena Vista Drive, Greenwich, CT 06831 | Notary Public Appointment | 2020-05-01 ~ 2025-04-30 |
Hy Pomerance | 55a Byram Terrace Drive, Greenwich, CT 06831 | Psychologist | 2020-09-01 ~ 2021-08-31 |
Maryann Margolies | 8 Pilgrim Dr, Greenwich, CT 06831 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Karen L Kain | 129 Cutler Rd, Greenwich, CT 06831 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Joel M Rein | 2 1/2 Dearfield Dr, Greenwich, CT 06831 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Young Sook Lieu | 52 Almira Dr Unit C, Greenwich, CT 06831 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06831 |
City | Greenwich |
Zip Code | 06831 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Greenwich |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Deborah Champagne | 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 | Medication Administration Certification | 2014-11-13 ~ 2016-11-12 |
Lauralee Champagne | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2009-08-11 ~ 2011-08-10 |
Shannon Champagne | P.o. Box 7331, Prospect, CT 06712 | Medication Administration Certification | 2014-10-08 ~ 2016-10-07 |
Richard Champagne | 84b Linwood Ave., Colchester, CT 06415 | Medication Administration Certification | 1997-01-27 ~ 1999-01-26 |
Marlene Champagne | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2005-11-28 ~ 2007-11-27 |
Johnathan Champagne | 17 Monroe Ave., Jewett City, CT 06351 | Medication Administration Certification | 2020-01-02 ~ 2022-01-02 |
Paul Champagne | 1040 Whalley Ave., New Haven, CT 06515 | Medication Administration Certification | 1992-11-26 ~ 1994-11-25 |
Rejean M Champagne · Champagne & Son Inc | 120 Eluree St, Manchester, CT 06040 | Home Improvement Contractor | ~ 1995-08-01 |
Champagne Collet N/a Champagne | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-04-06 ~ 2021-04-05 |
Champagne Corbon Champagne Brut | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2012-06-18 ~ 2015-06-15 |
Please comment or provide details below to improve the information on MIRTAU CHAMPAGNE.
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).