MICHELLE WILLIAMS
Medication Administration Certification


Address: 1 Hubbard Street, Bloomfield, CT 06002

MICHELLE WILLIAMS (Credential# 1549266) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 2, 2019. The license expiration date date is March 1, 2021. The license status is ACTIVE.

Business Overview

MICHELLE WILLIAMS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001727728. The credential type is medication administration certification. The effective date is March 2, 2019. The expiration date is March 1, 2021. The business address is 1 Hubbard Street, Bloomfield, CT 06002. The current status is active.

Basic Information

Licensee Name MICHELLE WILLIAMS
Credential ID 1549266
Credential Number DSMA.001727728
Credential Type Medication Administration Certification
Business Address 1 Hubbard Street
Bloomfield
CT 06002
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-03-02
Effective Date 2019-03-02
Expiration Date 2021-03-01
Refresh Date 2019-05-22

Other licenses

ID Credential Code Credential Type Issue Term Status
1575536 DSMA.001227728 Medication Administration Certification 2010-01-18 2012-01-18 - 2014-01-17 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michelle Williams 100 Margarita Dr, Hartford, CT 06106-3766 Licensed Practical Nurse 2010-05-03 ~ 2011-05-31
Michelle Williams 109 Peabody St, West Haven, CT 06516 Barber 2009-01-06 ~ 2011-01-31
Michelle Williams 37 Daniel Drive, New Haven, CT 06513 Medication Administration Certification 2019-04-04 ~ 2021-04-03
Michelle Williams 402 Morgans Landing Dr, Atlanta, GA 30350-6868 Registered Nurse 2015-03-01 ~ 2016-02-29
Michelle Williams 4905 1/2 Meding St, Savannah, GA 31405-3935 Licensed Practical Nurse ~
Michelle Williams 56 Judith Dr, Danbury, CT 06811 Registered Nurse 2020-03-01 ~ 2021-02-28
Michelle Williams 56 Keighley Pond Rd, Cobalt, CT 06414 Licensed Clinical Social Worker 2020-04-01 ~ 2021-03-31

Office Location

Street Address 1 Hubbard Street
City Bloomfield
State CT
Zip Code 06002

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paula L Raines 92 Daniel Blvd, Bloomfield, CT 06002 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Kesone Taletia Telfer 36 Walsh Street, Bloomfield, CT 06002 Advanced Practice Registered Nurse ~
Joan Zito Upton 106 Duncaster Road, Bloomfield, CT 06002 Dental Hygienist 2020-08-01 ~ 2021-07-31
Sheri M Sparks Primary Eye Care Center, Bloomfield, CT 06002 Optometrist 2020-09-01 ~ 2021-08-31
Kaman Aerospace Corporation Old Windsor Road, Bloomfield, CT 06002 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Healing Meals Foundation Corporation Po Box 7223, Bloomfield, CT 06002 Public Charity 2020-12-01 ~ 2021-11-30
Taylor A West 5 Tiffany Ln, Bloomfield, CT 06002 Registered Nurse 2020-07-01 ~ 2021-06-30
Emma J Ranel 53 Burr Road, Bloomfield, CT 06002 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Dorothy W Field 177 Oliver Way, Bloomfield, CT 06002 Registered Nurse 2020-09-01 ~ 2021-08-31
Carol J Mortensen 6 Maple Edge Dr, Bloomfield, CT 06002 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06002

Competitor

Search similar business entities

City Bloomfield
Zip Code 06002
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bloomfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Amy Williams P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2014-12-06 ~ 2016-12-05
Michelle Wordell P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2008-01-21 ~ 2010-01-20
Michelle Garceau 96 Wilmot St, Torrington, CT 06790 Medication Administration Certification ~
Michelle Manns 135 Wordin Ave, Bridgeport, CT 06605 Medication Administration Certification ~
Michelle Sutphin P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2015-11-07 ~ 2017-11-06
Michelle Duba P.o. Box 271, Old Mystic, CT 06372 Medication Administration Certification 2014-11-09 ~ 2016-11-08
Michelle Rookwood 78 Madison Ave Ex. Fl 1, Meriden, CT 06451 Medication Administration Certification ~
Michelle Mondino P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2016-12-20 ~ 2018-12-19
Michelle Cano P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2013-03-22 ~ 2015-03-21
Michelle May 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2015-11-14 ~ 2017-11-13

Improve Information

Please comment or provide details below to improve the information on MICHELLE WILLIAMS.

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