JOHN LAWSON
Community Companion Home


Address: 81 Cedar Ave, Waterbury, CT 06705-2702

JOHN LAWSON (Credential# 1659042) is licensed (Community Companion Home) with Connecticut Department of Consumer Protection. The license effective date is May 31, 2019. The license expiration date date is May 31, 2020. The license status is ACTIVE.

Business Overview

JOHN LAWSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSCH.2637.2601. The credential type is community companion home. The effective date is May 31, 2019. The expiration date is May 31, 2020. The business address is 81 Cedar Ave, Waterbury, CT 06705-2702. The current status is active.

Basic Information

Licensee Name JOHN LAWSON
Credential ID 1659042
Credential Number DSCH.2637.2601
Credential Type Community Companion Home
Business Address 81 Cedar Ave
Waterbury
CT 06705-2702
Business Type SITE
Status ACTIVE - LAPSED RENEWAL
Active 1
Issue Date 2019-05-31
Effective Date 2019-05-31
Expiration Date 2020-05-31
Refresh Date 2020-06-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
John Lawson 217 Hope Street, Waterbury, CT 06704 Community Companion Home 2018-10-01 ~ 2019-09-30
John Lawson 3428 Madison Avenue, Bridgeport, CT 06606 Medication Administration Certification 2019-01-09 ~ 2021-01-08
John Lawson 72 Washington Ave., North Haven, CT 06473 Medication Administration Certification 2018-05-23 ~ 2020-05-22
John Lawson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2015-09-09 ~ 2017-09-08

Office Location

Street Address 81 CEDAR AVE
City WATERBURY
State CT
Zip Code 06705-2702

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kara E Thorn · Byrne 81 Cedar Ave, Waterbury, CT 06705 Hairdresser/cosmetician 2000-04-04 ~ 2001-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gail M Monges · Johnson 57 Cedar Ave, Waterbury, CT 06705-2702 Barber 2020-03-01 ~ 2022-02-28
Gbe Guifarro LLC 59 Cedar Ave, Waterbury, CT 06705-2702 Home Improvement Contractor 2019-12-09 ~ 2020-11-30
Spenser R Shirling 69 Cedar Ave, Waterbury, CT 06705-2702 Hairdresser/cosmetician 2018-04-01 ~ 2020-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nancy L Gonzalez 141 Decicco Road, Waterbury, CT 06705 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Cara Anne Mahony 80 Craigie Ave, Waterbury, CT 06705 Registered Nurse 2020-07-01 ~ 2021-06-30
Jocelyn Dennise Garcia 38 Stonewall Lane, Waterbury, CT 06705 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Rosa Tenezaca 24 Wall St Apt 1st, Waterbury, CT 06705 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Spinella Bakery 53 Interstate Lane, Waterbury, CT 06705 Bakery 2020-07-01 ~ 2021-06-30
Penelope Ortiz 42 Gayridge Rd Apt 3-1, Waterbury, CT 06705 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Sandra Arias 57 Howard St., Waterbury, CT 06705 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Waldemar Lopes 10 Mansfield Ave, Waterbury, CT 06705 Medication Administration Certification 2020-05-16 ~ 2022-05-15
Briana Yvette Hurdle 235 Academy Avenue, Waterbury, CT 06705 Esthetician ~
Jason Bradway 93 Midland Road, Waterbury, CT 06705 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Find all Licenses in zip 06705

Competitor

Search similar business entities

City WATERBURY
Zip Code 06705
License Type Community Companion Home
License Type + County Community Companion Home + WATERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lori John 140 Seneca Rd, New Haven, CT 06515-1551 Community Companion Home 2020-02-01 ~ 2021-01-31
John Brandt 8 Spring Street, Woodbury, CT 06798 Community Companion Home 2009-10-06 ~ 2010-10-05
Elizabeth Mcavoy 10 John Street, Lisbon, CT 06351 Community Companion Home 2003-12-14 ~ 2004-12-13
Linda St. John 85 Sunset Avenue, Milford, CT 06460 Community Companion Home 2016-10-11 ~ 2017-10-10
John Lampman 212 Daley Drive, Torrington, CT 06790 Community Companion Home 2009-08-25 ~ 2010-08-24
John Mcguire 186 Britannia Street, Meriden, CT 06450 Community Companion Home 2003-07-02 ~ 2004-07-01
John Palmer 212 1/2 South Road, Winchester, CT 06098 Community Companion Home 2011-04-04 ~ 2012-04-03
Terry Labbe 63 John Avenue, Bristol, CT 06010 Community Companion Home 2019-05-01 ~ 2020-04-30
John Knudsen 30 Silver Sands Rd # B-7, East Haven, CT 06512-4259 Community Companion Home 2017-12-01 ~ 2018-11-30
Zofia Bolek 66 John George Drive, Meriden, CT 06450 Community Companion Home 2018-09-01 ~ 2019-08-31

Improve Information

Please comment or provide details below to improve the information on JOHN LAWSON.

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