MICHAEL SMITH
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

MICHAEL SMITH (Credential# 1543380) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 21, 2015. The license expiration date date is March 20, 2017. The license status is INACTIVE.

Business Overview

MICHAEL SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001509165. The credential type is medication administration certification. The effective date is March 21, 2015. The expiration date is March 20, 2017. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name MICHAEL SMITH
Credential ID 1543380
Credential Number DSMA.001509165
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-03-17
Effective Date 2015-03-21
Expiration Date 2017-03-20
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael Smith 1 Fisher Road, Hartford, CT 06112 Emergency Medical Responder 2000-11-29 ~ 2002-10-01
Michael Smith 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2003-09-23 ~ 2005-09-22
Michael Smith 1290 Silas Deane Hwy Suite 1a, Wethersfield, CT 06109 Medication Administration Certification 1998-06-11 ~ 2000-06-10
Michael Smith 144 Hough Rd, Bozrah, CT 06334-1216 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Michael Smith 154 Waterville Rd, Farmington, CT 06032 Certified Residential Real Estate Appraiser 2020-05-01 ~ 2021-04-30
Michael Smith 157a Fitchville Road, Bozrah, CT 06334 Emergency Medical Responder 2000-04-06 ~ 2002-04-01
Michael Smith 196 Colebrook St, Hartford, CT 06112 Heating, Piping & Cooling Limited Journeyperson 2000-07-17 ~ 2001-08-31
Michael Smith 21 Hill Top Road, Windsor, CT 06095 Backflow Prevention Device Tester 2013-07-01 ~ 2016-06-30
Michael Smith 256 Winthrop Road, Deep River, CT 06417 Notary Public Appointment 2005-02-22 ~ 2010-02-28
Michael Smith 36 Ashburn Ln, Milford, CT 06460-7027 Home Improvement Salesperson 2017-10-11 ~ 2018-11-30
Michael Smith 400 Mann St Ste 901, Corpus Christi, TX 78401-2049 Repairer of Weighing & Measuring Devices 2020-03-04 ~ 2020-12-31
Michael Smith 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2011-02-23 ~ 2013-02-22
Michael Smith 60 Phoenix Avenue, Naugatuck, CT 06770 Wholesaler Salesman 2016-08-10 ~ 2017-01-31
Michael Smith 73 Myrtle Ave, Westport, CT 06880-3510 Plumbing & Piping Limited Contractor 2015-11-01 ~ 2016-10-31
Michael Smith 8 Doreen Drive, Westerly, RI 02891 Licensed Clinical Social Worker ~
Michael Smith P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2000-11-03 ~ 2002-11-02
Michael Smith Po Box 374, Norwalk, CT 06852 Plumbing & Piping Limited Contractor ~ 1995-10-01
Michael Smith · Msmith Construction 21 Dewey St, Middletown, CT 06457-5403 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Valerie Medrano 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2020-01-27 ~ 2022-01-26
Bonnie Garry 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-13 ~ 2020-10-12
Paulo Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-10 ~ 2020-10-09
Kathereen Orellana 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Jennifer Vasquez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Karina Pin 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Desiree Ruiz 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Radames Velez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Nigel Desouza 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Latisha Council 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Anthony Dulko 6 Winthrop Road, Bethel, CT 06801 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Antonietta Sproviero-metaxas 36 Quaker Ridge Road, Bethel, CT 06801 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark K Roos 6 Crestview Road, Bethel, CT 06801 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Susan Nguyen 14b Cawley Ave., Bethel, CT 06801 Esthetician ~
Blue Jay Orchards 125 Plumtrees Rd, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Varano Bakery 198 Greenwood Ave, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nina M Kilcourse 3 Bayberry Hill Rd, Bethel, CT 06801 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Ralph Ramsdell · Big Y 83 Stony Hill Road, Bethel, CT 06801 Grocery Beer 2020-04-18 ~ 2021-04-17
Marilu F Jeton 36 Weed Rd, Bethel, CT 06801 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Petagay V Hewitt 44 Greenwood Avenue, Bethel, CT 06801 Real Estate Salesperson ~
Find all Licenses in zip 06801

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael Walton 15 Smith Street, West Haven, CT 06516 Medication Administration Certification ~
Cecelia Smith CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Vera Smith 40 Woods Way, Woodbury, CT 06798 Medication Administration Certification ~
Raphael Smith 104 Russ St., Hartford, CT 06106 Medication Administration Certification ~
Edward Smith Jr 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2004-06-27 ~ 2006-06-26
Andrew Smith 85 Martin St, Hartford, CT 06120 Medication Administration Certification ~
Sydonie Smith 246 Springdale Ave, Meriden, CT 06451 Medication Administration Certification ~
Shaquiya Smith 164 Kneen St., Shelton, CT 06484 Medication Administration Certification ~
Courtney Smith 169 Bristol St, Southington, CT 06489 Medication Administration Certification ~
Raphelita Smith 411 Mountain Rd., Newington, CT 06111 Medication Administration Certification ~

Improve Information

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

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