BASIL MITCHELL
Medication Administration Certification


Address: 201 W. Main Street, Plantsville, CT 06479

BASIL MITCHELL (Credential# 1540018) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 4, 2006. The license expiration date date is April 3, 2008. The license status is INACTIVE.

Business Overview

BASIL MITCHELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000616661. The credential type is medication administration certification. The effective date is April 4, 2006. The expiration date is April 3, 2008. The business address is 201 W. Main Street, Plantsville, CT 06479. The current status is inactive.

Basic Information

Licensee Name BASIL MITCHELL
Credential ID 1540018
Credential Number DSMA.000616661
Credential Type Medication Administration Certification
Business Address 201 W. Main Street
Plantsville
CT 06479
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-05-23
Effective Date 2006-04-04
Expiration Date 2008-04-03
Refresh Date 2018-08-01

Office Location

Street Address 201 W. Main Street
City Plantsville
State CT
Zip Code 06479

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elliot Tellado 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2019-10-06 ~ 2021-10-05
Carylon Stallings 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2019-01-07 ~ 2021-01-07
Rashaan Mcrae 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-10-05 ~ 2020-10-05
La'kenya Cain 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-09-17 ~ 2020-09-17
Dina Duprey-smith 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-05-25 ~ 2020-05-24
Ashley Reyes 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-05-21 ~ 2020-05-20
Daniel Navarro 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-04-03 ~ 2020-04-02
Tiffany Simms 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-02-12 ~ 2020-02-11
Jezel Almedina 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2018-01-11 ~ 2020-01-10
Gary Gordon 201 W. Main Street, Plantsville, CT 06479 Medication Administration Certification 2017-12-30 ~ 2019-12-29
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Karen Slonus 9 Wilbur St, Plantsville, CT 06479 Registered Nurse 2020-08-01 ~ 2021-07-31
Ann-kristin Friedrich 77 Carter Lane, Plantsville, CT 06479 Physician/surgeon 2020-07-01 ~ 2021-06-30
Trevor Steskla 1157 Marion Ave, Plantsville, CT 06479 Heating, Piping & Cooling Limited Journeyperson ~
Rebecca L Fernandes 29 Fleetwood Rd, Plantsville, CT 06479 Registered Nurse 2020-07-01 ~ 2021-06-30
Pawan K Karanam 33 Hubeny Drive, Plantsville, CT 06479 Physician/surgeon 2020-09-01 ~ 2021-08-31
Charles A Moss 105 Roxbury Rd, Plantsville, CT 06479 Architect 2020-08-01 ~ 2021-07-31
Marceille M Crookes 30 Hillside Ave, Plantsville, CT 06479 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Lino L Gelada 221 Burritt Street, Plantsville, CT 06479 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Tony's Restaurant & Pizza Palace 1315 Meriden Wtby Rd, Plantsville, CT 06479 Bakery 2020-07-01 ~ 2021-06-30
Richard Oulundsen II 924 Prospect Street, Plantsville, CT 06479 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06479

Competitor

Search similar business entities

City Plantsville
Zip Code 06479
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Plantsville

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jacqueline Mitchell 50 Mitchell Street, New Britain, CT 06053 Medication Administration Certification 2019-08-17 ~ 2021-08-16
Basil Goodson 71-4 Bentwood Dr, Waterbury, CT 06705 Medication Administration Certification 2018-11-16 ~ 2020-11-15
Basil Hunter 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1999-12-09 ~ 2001-12-08
Basil Reid 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 2007-03-02 ~ 2009-03-01
Jessica Mitchell 11 Gregory Rd, Wallingford, CT 06492 Medication Administration Certification ~
Theresa Mitchell P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2015-06-06 ~ 2017-06-05
Kim Mitchell P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2006-09-25 ~ 2008-09-24
Amanda Mitchell 50 Roosevelt St, New Britain, CT 06051 Medication Administration Certification ~
Atijah Mitchell 68 Booth St, New Britain, CT 06053 Medication Administration Certification ~
Tracie Mitchell 41 Sterling St, Hartford, CT 06112 Medication Administration Certification 2017-11-25 ~ 2019-11-24

Improve Information

Please comment or provide details below to improve the information on BASIL MITCHELL.

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