MARIE-MARTHE MICHEL
Medication Administration Certification


Address: 50 Glenville St., Greenwich, CT 06831

MARIE-MARTHE MICHEL (Credential# 1541536) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 22, 2011. The license expiration date date is October 21, 2013. The license status is INACTIVE.

Business Overview

MARIE-MARTHE MICHEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001124655. The credential type is medication administration certification. The effective date is October 22, 2011. The expiration date is October 21, 2013. The business address is 50 Glenville St., Greenwich, CT 06831. The current status is inactive.

Basic Information

Licensee Name MARIE-MARTHE MICHEL
Credential ID 1541536
Credential Number DSMA.001124655
Credential Type Medication Administration Certification
Business Address 50 Glenville St.
Greenwich
CT 06831
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2009-10-26
Effective Date 2011-10-22
Expiration Date 2013-10-21
Refresh Date 2018-08-01

Office Location

Street Address 50 Glenville St.
City Greenwich
State CT
Zip Code 06831

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Greenwich
Zip Code 06831
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Greenwich

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Marthe Medor 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2017-02-15 ~ 2019-02-14
Jean Michel Celestin CT Medication Administration Certification 2018-10-05 ~ 2020-10-05
Takishah Michel 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2015-10-30 ~ 2017-10-29
Michel Gomez 92 Hobart Ave., Norwich, CT 06360 Medication Administration Certification 2019-06-08 ~ 2021-06-07
Jasmaine Michel 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2016-04-20 ~ 2018-04-19
Masalla Michel 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Charles Michel P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2017-12-30 ~ 2019-12-29
Arielle Michel 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2009-01-29 ~ 2011-01-28
Michel Stokes 95 Merchants Ave Apt 1, Taftville, CT 06380 Medication Administration Certification 2019-07-01 ~ 2021-06-30
Michel Sunseri 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 1990-08-24 ~ 1992-08-23

Improve Information

Please comment or provide details below to improve the information on MARIE-MARTHE MICHEL.

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