MICHELLE WILLIAMS
Medication Administration Certification


Address: 37 Daniel Drive, New Haven, CT 06513

MICHELLE WILLIAMS (Credential# 1556535) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 4, 2019. The license expiration date date is April 3, 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.001716724. The credential type is medication administration certification. The effective date is April 4, 2019. The expiration date is April 3, 2021. The business address is 37 Daniel Drive, New Haven, CT 06513. The current status is active.

Basic Information

Licensee Name MICHELLE WILLIAMS
Credential ID 1556535
Credential Number DSMA.001716724
Credential Type Medication Administration Certification
Business Address 37 Daniel Drive
New Haven
CT 06513
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-04-04
Effective Date 2019-04-04
Expiration Date 2021-04-03
Refresh Date 2019-04-15

Other licenses

ID Credential Code Credential Type Issue Term Status
1580023 DSMA.001416724 Medication Administration Certification 2012-10-17 2014-12-08 - 2016-12-07 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michelle Williams 1 Hubbard Street, Bloomfield, CT 06002 Medication Administration Certification 2019-03-02 ~ 2021-03-01
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 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 37 Daniel Drive
City New Haven
State CT
Zip Code 06513

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Rosemary Brooks 37 Daniel Drive, New Haven, CT 06513 Notary Public Appointment 2020-01-01 ~ 2024-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Odalys Guartan 17 Dell Dr, East Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Marilu E Espinsa 148 Poplar St, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Javon Christian Woodard 404 Poplar St, New Haven, CT 06513 Registered Nurse ~
Norma Congacha 22 Farren Ave., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-05-31
Sonia Sunanita Salazar 48 Wolcott St 1 L., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Rosa Zuna 426 Ferry St. 1st Fl, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Veronica Congacha 28 Farren Ave., New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jessica L Vallejo 41 Oak Ridge Dr, New Haven, CT 06513 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-02-28
Ami Nosenzo · Nosenzo 1423 Quinnipiac Ave, New Haven, CT 06513 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Taquetta Delis Mitchell 40 Foxon Hill Rd I34, New Haven, CT 06513 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06513

Competitor

Search similar business entities

City New Haven
Zip Code 06513
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

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