MICHAEL K LESSARD (Credential# 501775) is licensed (Pharmacist) with Connecticut Department of Consumer Protection. The license status is EXPIRED APPLICATION.
MICHAEL K LESSARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PCT.0011013. The credential type is pharmacist. The business address is Po Box 1806, Grantham, NH 03753-1806. The current status is expired application.
Licensee Name | MICHAEL K LESSARD |
Credential ID | 501775 |
Credential Number | PCT.0011013 |
Credential Type | PHARMACIST |
Business Address |
Po Box 1806 Grantham NH 03753-1806 |
Business Type | INDIVIDUAL |
Status | EXPIRED APPLICATION |
Refresh Date | 2009-06-09 |
Street Address | PO BOX 1806 |
City | GRANTHAM |
State | NH |
Zip Code | 03753-1806 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kristy Montanez | 137 Woodland Heights, Grantham, NH 03753 | Radiographer | 2020-03-01 ~ 2021-02-28 |
Jeffrey D Walla | 201 Walker Road, Grantham, NH 03753 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Debra A Bolmer | Po Box 1437, Grantham, NH 03753 | Registered Nurse | 2019-11-01 ~ 2020-10-31 |
Sandra C Besas | Po Box 1702, Grantham, NH 03753 | Registered Nurse | 2019-08-01 ~ 2020-07-31 |
Greg M Grigsby | 416 Route 10 North, Grantham, NH 03753 | Landscape Architect | 2019-08-01 ~ 2020-07-31 |
Christopher P Malloy | 164 Shedd Rd, Grantham, NH 03753 | Repairer of Weighing & Measuring Devices | 2009-01-01 ~ 2009-12-31 |
Michael A Sbrega | P.o. Box #1867, Grantham, NH 03753 | Pharmacist | 2014-02-01 ~ 2016-01-31 |
Jonathan C Lee | 1378 Stoney Brook Rd, Grantham, NH 03753 | Pharmacist | 2014-02-01 ~ 2016-01-31 |
Maureen Gardella | Po Box 1709, Grantham, NH 03753 | Registered Nurse | 2015-02-01 ~ 2016-01-31 |
James R Petrovits | P O Box 1374, Grantham, NH 03753 | Certified Public Accountant License | 2001-01-01 ~ 2001-12-31 |
Find all Licenses in zip 03753 |
City | GRANTHAM |
Zip Code | 03753 |
License Type | PHARMACIST |
License Type + County | PHARMACIST + GRANTHAM |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Roger Lessard · Lessard Water Damage Inc | 18 Cricket Lane, Newington, CT 06111 | Home Improvement Contractor | 1996-02-14 ~ 1996-11-30 |
Lessard Lanes | 136 New Britain Ave, Plainville, CT 06062-2019 | Bowling Establishment Liquor | 2019-06-29 ~ 2020-10-28 |
Lessard Property Mngmt Services Inc · Paul D Lessard | 191 Chestnut St, Springfield, MA 01103 | Real Estate Broker | 2000-06-01 ~ 2001-03-31 |
Serge Lessard · Lessard Builders | 190 Abbe Rd, Enfield, CT 06082 | Home Improvement Contractor | 2019-12-09 ~ 2020-11-30 |
Lessard Water Damage Inc | Po Box 311001, Newington, CT 06111160 | Home Improvement Contractor | 2000-12-01 ~ 2001-11-30 |
Lessard Commercial Inc | 8521 Leesburg Pike Suite #700, Vernon, VA 22182 | Architecture Corporation | 2008-08-01 ~ 2009-07-31 |
Lessard Urban Inc | 8521 Leesburg Pike Suite #700, Vienna, VA 22182 | Architecture Corporation | 2010-08-01 ~ 2011-07-31 |
Lessard Group Inc | 8521 Leesburg Pike Suite #700, Vienna, VA 22182 | Architecture Corporation | 2010-08-01 ~ 2011-07-31 |
Roland E Lessard | 318 Severin Rd Se, Port Charlotte, FL 33952-9740 | Home Improvement Salesperson | ~ 1995-03-01 |
Lessard Design Inc | 8521 Leesburg Pike Ste 700, Vienna, VA 22182-2490 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Please comment or provide details below to improve the information on MICHAEL K LESSARD.
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).