MICHAEL JOHNSON
Medication Administration Certification


Address: P.o. Box 872, Roselle Rm 230, Southbury, CT 06488

MICHAEL JOHNSON (Credential# 1548741) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 14, 2017. The license expiration date date is November 13, 2019. The license status is INACTIVE.

Business Overview

MICHAEL JOHNSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001702852. The credential type is medication administration certification. The effective date is November 14, 2017. The expiration date is November 13, 2019. The business address is P.o. Box 872, Roselle Rm 230, Southbury, CT 06488. The current status is inactive.

Basic Information

Licensee Name MICHAEL JOHNSON
Credential ID 1548741
Credential Number DSMA.001702852
Credential Type Medication Administration Certification
Business Address P.o. Box 872, Roselle Rm 230
Southbury
CT 06488
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2015-12-28
Effective Date 2017-11-14
Expiration Date 2019-11-13
Refresh Date 2020-02-11

Other licenses

ID Credential Code Credential Type Issue Term Status
1548417 DSMA.001502852 Medication Administration Certification 2013-10-20 2015-11-14 - 2017-11-13 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael Johnson · M Johnson Painting & Power Washing 1 Tiffany Ave, Waterford, CT 06385-2227 Home Improvement Contractor 2019-05-24 ~ 2019-11-30
Michael Johnson 63 Pleasant Drive, Hamden, CT 06514 Notary Public Appointment 2017-02-01 ~ 2022-01-31
Michael Johnson · Johnson's Home Improvement 189 Southmagel Rd, Waterbury, CT 06705 Home Improvement Contractor 2008-08-18 ~ 2008-11-30
Michael Johnson · M J Home Improvement 253 Hartford Pike, Dayville, CT 06241 Home Improvement Contractor 2014-07-24 ~ 2014-11-30
Michael Johnson · Taj Home Improvement Contractor 630 Dixwell Avenue, New Haven, CT 06511 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Michael Johnson 382 Burnside Ave B3, East Hartford, CT 06108 Heating, Piping & Cooling Limited Journeyperson ~
Michael Johnson 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2016-08-11 ~ 2018-08-10
Michael Johnson 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2010-05-04 ~ 2012-05-03
Michael Johnson · Jerzies 202 Newell St, Southington, CT 06489 Restaurant Liquor 2007-05-05 ~ 2007-11-04
Michael Johnson 100 State Street, Ludlow, MA 01056 Asbestos Abatement Worker 2004-06-07 ~ 2005-06-30

Office Location

Street Address P.O. Box 872, Roselle Rm 230
City Southbury
State CT
Zip Code 06488

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Pauline Whipple P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-10-01 ~ 2020-09-30
Linda Renfro P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-23 ~ 2020-09-22
Arthur Bernabucci P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Samuel Cummings Sr P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Jacqueline Gibson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Sandra Doughty P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-01 ~ 2020-08-31
Hong Lee P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-30 ~ 2020-08-29
Charles Cowan P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Keona Leary P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Michael Washington P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jillian Jung 582 Patriot Rd, Southbury, CT 06488 Radiographer 2020-08-01 ~ 2021-07-31
Mary E Kohler 201 Old Highway, Southbury, CT 06488 Registered Nurse 2020-09-01 ~ 2021-08-31
Theresa K Bobak 266b Heritage Village, Southbury, CT 06488 Registered Nurse 2020-08-01 ~ 2021-07-31
Kelly Watson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Mcdonald's Rest #2104 44 Division St, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Shirley A Frager 5 West View Rd, Southbury, CT 06488 Registered Nurse 2020-07-01 ~ 2021-06-30
Maureen K Boyd 77 Shane Drive, Southbury, CT 06488 Physical Therapist 2020-09-01 ~ 2021-08-31
South Britain Oil LLC 424 Old Field Rd, Southbury, CT 06488 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Won Ju Lee 995 Old Field Rd, Southbury, CT 06488 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Mcdonald's Rest #27001 652 New Haven Ave, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06488

Competitor

Search similar business entities

City Southbury
Zip Code 06488
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Southbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael Johnson Jr 200 Research Parkway, Meriden, CT 06450 Medication Administration Certification 2010-05-04 ~ 2012-05-03
Alicia Johnson 148 Johnson Ave, Meriden, CT 06451 Medication Administration Certification 2019-09-08 ~ 2021-09-07
Corey Johnson 241 Johnson Road, Hamden, CT 06518 Medication Administration Certification 2019-09-19 ~ 2021-09-19
Dina Johnson Po Box 137, Wauregan, CT 06387 Medication Administration Certification 2018-11-06 ~ 2020-11-06
Jalen Johnson 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2017-08-05 ~ 2019-08-04
Jan Johnson 920 Whalley Ave., Apt A, New Haven, CT 06515 Medication Administration Certification 2016-05-26 ~ 2018-05-25
Mickie Johnson P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2013-11-27 ~ 2015-11-26
Zachary Johnson 65 Georgia Rd, Oakdale, CT 06370 Medication Administration Certification ~
Maliek Johnson 28 Trowbridge St, Waterbury, CT 06710 Medication Administration Certification ~
Saschia Johnson P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2011-07-27 ~ 2013-07-26

Improve Information

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

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