MICHAEL COBB
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

MICHAEL COBB (Credential# 1547510) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 3, 1997. The license expiration date date is July 2, 1999. The license status is INACTIVE.

Business Overview

MICHAEL COBB is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009704111. The credential type is medication administration certification. The effective date is July 3, 1997. The expiration date is July 2, 1999. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name MICHAEL COBB
Credential ID 1547510
Credential Number DSMA.009704111
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1995-07-19
Effective Date 1997-07-03
Expiration Date 1999-07-02
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael Cobb 228 S Water St Apt K8, East Windsor, CT 06088-9664 Certified Public Accountant Certificate 2019-12-24 ~ 2020-12-31

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
Doris Cobb P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 1997-09-27 ~ 1999-09-26
Sherry Cobb 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2002-08-31 ~ 2004-08-30
Christian Cobb 92 Brookside Rd., Waterbury, CT 06708 Medication Administration Certification 2016-02-27 ~ 2018-02-26
Yvonne Cobb P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2003-06-14 ~ 2005-06-13
Zachary Cobb 172 Laurel Lane, Ashford, CT 06278 Medication Administration Certification 2019-11-26 ~ 2021-11-25
Terri Cobb-louidort 182 Dewy St, Bridgeport, CT 06880-3615 Medication Administration Certification 2020-05-16 ~ 2022-05-15
Antroyne Cobb 77 Green Manor Ave, Windsor, CT 06095 Medication Administration Certification 2019-05-18 ~ 2021-05-17
Stephanie Cobb 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2013-08-13 ~ 2015-08-12
Tjunda Cobb Vereen 7 Barnes Industrial Road South, Wallingford, CT 06492 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Michael Harper CT Medication Administration Certification 2018-08-30 ~ 2020-08-30

Improve Information

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

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