MICHAEL MICHALSKI
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

MICHAEL MICHALSKI (Credential# 1543376) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 11, 1997. The license expiration date date is January 10, 1999. The license status is INACTIVE.

Business Overview

MICHAEL MICHALSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009701833. The credential type is medication administration certification. The effective date is January 11, 1997. The expiration date is January 10, 1999. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.

Basic Information

Licensee Name MICHAEL MICHALSKI
Credential ID 1543376
Credential Number DSMA.009701833
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1995-01-17
Effective Date 1997-01-11
Expiration Date 1999-01-10
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael Michalski 1220 Andrews Street, Southington, CT 06489 Family Child Care Substitute 1999-04-30 ~ 1999-04-30
Michael Michalski 43 Falls Bashan Rd, Moodus, CT 06469-1232 Public Service Technician - Telephone 2019-10-01 ~ 2020-09-30

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Josef Schlueter-walsh P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2019-07-14 ~ 2021-07-13
Darlene Morey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Kimberly Soucy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Amanda Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Desiree Kane P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Shannon Mckenna P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Chelsea Pike P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Aelix Copes P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elaine Michalski 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2005-10-05 ~ 2007-10-04
Monica Michalski 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 1996-11-03 ~ 1998-11-02
Stephen Michalski 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2002-08-17 ~ 2004-08-16
Judith W Michalski Kuehnel · Michalski 19 Squadron Line Rd, Simsbury, CT 06070 Physical Therapist 2005-05-26 ~ 2006-06-30
Michalski Concrete LLC 600 N Main St, Norwich, CT 06360-3231 Home Improvement Contractor 2017-05-09 ~
Michael Rodriguez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification ~
Michael Harper CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Michael Gagliardi CT Medication Administration Certification ~
Michael Guy 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-06-23 ~ 2017-06-22
Michael Reese P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2004-10-18 ~ 2006-10-17

Improve Information

Please comment or provide details below to improve the information on MICHAEL MICHALSKI.

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