MICHELLE FERGUSON
Medication Administration Certification


Address: 669 Waterville St, Waterbury, CT 06710

MICHELLE FERGUSON (Credential# 1550606) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 21, 2019. The license expiration date date is July 20, 2021. The license status is ACTIVE.

Business Overview

MICHELLE FERGUSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001710153. The credential type is medication administration certification. The effective date is July 21, 2019. The expiration date is July 20, 2021. The business address is 669 Waterville St, Waterbury, CT 06710. The current status is active.

Basic Information

Licensee Name MICHELLE FERGUSON
Credential ID 1550606
Credential Number DSMA.001710153
Credential Type Medication Administration Certification
Business Address 669 Waterville St
Waterbury
CT 06710
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-07-19
Effective Date 2019-07-21
Expiration Date 2021-07-20
Refresh Date 2019-08-07

Other licenses

ID Credential Code Credential Type Issue Term Status
1578599 DSMA.001510153 Medication Administration Certification 2013-07-15 2015-07-21 - 2017-07-20 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michelle Ferguson 7 South Road, East Windsor, CT 06088 Notary Public Appointment 1988-05-23 ~ 1993-03-31

Office Location

Street Address 669 Waterville St
City Waterbury
State CT
Zip Code 06710

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Latoya Prince 669 Waterville St, Waterbury, CT 06710-1240 Pharmacy Technician 2016-09-19 ~ 2017-03-31
Work of Art Renovations LLC 669 Waterville St, Waterbury, CT 06710-1240 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Cathy A Riddick 669 Waterville St, Waterbury, CT 06710 Hairdresser/cosmetician 1994-02-23 ~ 1995-01-31
Colleen K Penny 669 Waterville St, Waterbury, CT 06710-1240 Marital and Family Therapist ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Claire A Free Md 25 Columbia Blvd, Waterbury, CT 06710 Physician/surgeon 2020-09-01 ~ 2021-08-31
Jayni M Alvarez 196 Cooke Street, Waterbury, CT 06710 Eyelash Technician ~
Becky Mayer 4 Kenilworth St, Waterbury, CT 06710 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Waterbury Pizza House LLC 701 Cooke St, Waterbury, CT 06710 Bakery 2020-07-01 ~ 2021-06-30
Deaja Sands 14 Columbia Blvd, Waterbury, CT 06710 Medication Administration Certification 2020-06-18 ~ 2022-06-18
Lee M Zarrelli 170 Roseland Ave, Waterbury, CT 06710 Plumbing & Piping Unlimited Journeyperson 2019-11-14 ~ 2020-10-31
Cindy J Dove 102 Waverly Street, Waterbury, CT 06710 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Paul D Murphy 109 Willow St, Waterbury, CT 06710 Embalmer 2020-09-01 ~ 2021-08-31
Marianne Smith 86 White St, Waterbury, CT 06710 Registered Nurse 2020-07-01 ~ 2021-06-30
Ariel Najia Goodman 84 Oakland Ave., Waterbury, CT 06710 Esthetician ~
Find all Licenses in zip 06710

Competitor

Search similar business entities

City Waterbury
Zip Code 06710
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Waterbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Eric Ferguson 791 Mix Ave, Hamden, CT 06514 Medication Administration Certification 2020-02-06 ~ 2022-02-05
Hanna Ferguson 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2016-08-12 ~ 2018-08-11
Doris Ferguson 975 Meriden Rd., Waterbury, CT 06705 Medication Administration Certification 2019-12-03 ~ 2021-12-02
Catherine Ferguson 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2018-02-14 ~ 2020-02-13
Heather Ferguson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Aldith Ferguson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2006-06-02 ~ 2008-06-01
Mark Ferguson 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2004-12-11 ~ 2006-12-10
Dorothy Ferguson P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-08-21 ~ 2012-08-20
Tianna Ferguson 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2015-08-18 ~ 2017-08-17
Cathy Ferguson 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 2005-05-27 ~ 2007-05-26

Improve Information

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

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