CHARLES MICHEL
Medication Administration Certification


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

CHARLES MICHEL (Credential# 1556750) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 30, 2017. The license expiration date date is December 29, 2019. The license status is INACTIVE.

Business Overview

CHARLES MICHEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001723903. The credential type is medication administration certification. The effective date is December 30, 2017. The expiration date is December 29, 2019. The business address is P.o. Box 872, Roselle Rm 230, Southbury, CT 06488. The current status is inactive.

Basic Information

Licensee Name CHARLES MICHEL
Credential ID 1556750
Credential Number DSMA.001723903
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 2015-12-30
Effective Date 2017-12-30
Expiration Date 2019-12-29
Refresh Date 2020-03-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1540605 DSMA.001523903 Medication Administration Certification 2013-02-20 2015-02-20 - 2017-02-19 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Charles Michel 250 Pixlee Place, Bridgeport, CT 06610 Real Estate Salesperson ~

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
Jean Michel Celestin CT Medication Administration Certification 2018-10-05 ~ 2020-10-05
Michel Gomez 92 Hobart Ave., Norwich, CT 06360 Medication Administration Certification 2019-06-08 ~ 2021-06-07
Michel Stokes 95 Merchants Ave Apt 1, Taftville, CT 06380 Medication Administration Certification 2019-07-01 ~ 2021-06-30
Masalla Michel 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Jasmaine Michel 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2016-04-20 ~ 2018-04-19
Takishah Michel 216 Broad St. 3rd Fl, New London, CT 06320 Medication Administration Certification 2015-10-30 ~ 2017-10-29
Arielle Michel 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2009-01-29 ~ 2011-01-28
Michel Victor 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 1994-03-19 ~ 1996-03-18
Michel Sunseri 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 1990-08-24 ~ 1992-08-23
Marie-marthe Michel 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2011-10-22 ~ 2013-10-21

Improve Information

Please comment or provide details below to improve the information on CHARLES MICHEL.

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