JENNIFER MCNEIL
Medication Administration Certification


Address: P.o. Box 271, Old Mystic, CT 06372

JENNIFER MCNEIL (Credential# 1542079) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 27, 2016. The license expiration date date is January 26, 2018. The license status is INACTIVE.

Business Overview

JENNIFER MCNEIL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001634468. The credential type is medication administration certification. The effective date is January 27, 2016. The expiration date is January 26, 2018. The business address is P.o. Box 271, Old Mystic, CT 06372. The current status is inactive.

Basic Information

Licensee Name JENNIFER MCNEIL
Credential ID 1542079
Credential Number DSMA.001634468
Credential Type Medication Administration Certification
Business Address P.o. Box 271
Old Mystic
CT 06372
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2014-02-19
Effective Date 2016-01-27
Expiration Date 2018-01-26
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 271
City Old Mystic
State CT
Zip Code 06372

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
William King P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2018-07-30 ~ 2020-07-29
Tonya Reed P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2018-06-14 ~ 2020-06-13
Brandy Simonds P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2016-11-03 ~ 2018-11-02
Nathan Wise P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2016-08-27 ~ 2018-08-26
Melanie Faragosa P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2015-07-11 ~ 2017-07-10
Crystal White P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2015-06-02 ~ 2017-06-01
Giovanni Tunucci P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2015-06-02 ~ 2017-06-01
Michelle Duba P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2014-11-09 ~ 2016-11-08
Andrea Fellin P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2014-09-23 ~ 2016-09-22
Lori Taber P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2014-07-14 ~ 2016-07-13
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robert T Mercer Po Box 649, Old Mystic, CT 06372 Architect 2020-08-01 ~ 2021-07-31
Beth B Avery P.o. Box 253, Old Mystic, CT 06372 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Lori Ellen French P O Box 564, Old Mystic, CT 06372 Casino Class I Employee 2019-12-18 ~ 2020-10-31
Christopher M Vernott 135 Route 27, Old Mystic, CT 06372 Architect 2019-12-30 ~ 2020-07-31
Michael Denison Mccue · Michael Mccue Carpentry 285 North Stonington Road, Old Mystic, CT 06372 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Joan M Bailey 14 Smith St, Old Mystic, CT 06372 Notary Public Appointment 1994-05-01 ~ 1999-02-28
Sandra C Chapman 75 Route 72, Old Mystic, CT 06372 Notary Public Appointment 1989-12-01 ~ 1994-03-31
Arthur Q Radicioni 1301 River Rd, Old Mystic, CT 06372 Notary Public Appointment 1983-10-01 ~ 1988-03-31
Kenneth R Williams 1 Ledyard Road, Old Mystic, CT 06372 Notary Public Appointment 1967-09-01 ~ 1972-03-31
Howard W Joyce 6 Riverbend Rd, Old Mystic, CT 06372 Notary Public Appointment 1985-02-01 ~ 1990-03-31
Find all Licenses in zip 06372

Competitor

Search similar business entities

City Old Mystic
Zip Code 06372
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Old Mystic

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sheila Mcneil 171 Crown St, Meriden, CT 06450 Medication Administration Certification ~
Kerryann Mcneil 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2009-10-06 ~ 2011-10-05
Ashley Mcneil 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-04-09 ~ 2020-04-08
Breanna Mcneil 666 East St., New Britain, CT 06051 Medication Administration Certification 2019-05-12 ~ 2021-05-12
Dora Mcneil P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2014-11-08 ~ 2016-11-07
Diane Mcneil 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2008-12-12 ~ 2010-12-11
Shaniqua Mcneil 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2005-03-19 ~ 2007-03-18
Julie Mcneil 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2006-08-05 ~ 2008-08-04
Mcneil Johnson 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2014-01-20 ~ 2016-01-19
Delores Mcneil 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2015-03-26 ~ 2017-03-25

Improve Information

Please comment or provide details below to improve the information on JENNIFER MCNEIL.

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