MICHAEL OJEI
Medication Administration Certification


Address: 3 Pearson Way, Enfield, CT 06082

MICHAEL OJEI (Credential# 1559221) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 6, 2016. The license expiration date date is November 5, 2018. The license status is INACTIVE.

Business Overview

MICHAEL OJEI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001632434. The credential type is medication administration certification. The effective date is November 6, 2016. The expiration date is November 5, 2018. The business address is 3 Pearson Way, Enfield, CT 06082. The current status is inactive.

Basic Information

Licensee Name MICHAEL OJEI
Credential ID 1559221
Credential Number DSMA.001632434
Credential Type Medication Administration Certification
Business Address 3 Pearson Way
Enfield
CT 06082
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2014-10-22
Effective Date 2016-11-06
Expiration Date 2018-11-05
Refresh Date 2019-02-03

Other licenses

ID Credential Code Credential Type Issue Term Status
1585805 DSMA.001432434 Medication Administration Certification 2012-11-06 2014-11-06 - 2016-11-05 INACTIVE

Office Location

Street Address 3 Pearson Way
City Enfield
State CT
Zip Code 06082

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Karen Sanchez 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Billie Jean Griffin 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Brenda Hoy 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-07-30 ~ 2020-07-29
Paula Hodge 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-07-30 ~ 2020-07-29
Eileen St. Cyr 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Deborah Guzik 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-05-31 ~ 2020-05-30
Beatrice Bull 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-05-10 ~ 2020-05-09
Tiana Hamilton 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Tiana Cohens 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Naja Barrows 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2018-01-10 ~ 2020-01-09
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn A Pelligrinelli 38 Haynes St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Sharon M Smith 11 Eleanor Rd, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Kerry A Tanguay · Lang 11 Somers Road, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Colleen E Galbraith 12 Southview St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Paul F Misbach 502 Taylor Road, Enfield, CT 06082 Real Estate Salesperson ~
Catherine R Mcculloch 84 Wynwood Drive, Enfield, CT 06082 Registered Nurse 2020-08-01 ~ 2021-07-31
Phillip G Seidel 318 North Maple St, Enfield, CT 06082 Optician 2020-05-01 ~ 2021-04-30
Matthew Crossen 19 Elan Street, Enfield, CT 06082 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Baco's Pizza Inc 410 Enfield St, Enfield, CT 06082 Bakery 2020-07-01 ~ 2021-06-30
Jessica G Martin 72 Belmont Ave, Enfield, CT 06082 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06082

Competitor

Search similar business entities

City Enfield
Zip Code 06082
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Enfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Quincy Ojei 69 Timothy Road, East Hartford, CT 06100 Medication Administration Certification 2020-03-16 ~ 2022-03-16
Michael Guy 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-06-23 ~ 2017-06-22
Michael Harper CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Michael Gagliardi CT Medication Administration Certification ~
Michael Rodriguez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification ~
Michael Ober 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-07-20 ~ 2015-07-19
Michael Deprey P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2001-12-22 ~ 2003-12-21
Michael Mclane 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2007-03-09 ~ 2009-03-08
Michael Croteau P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2004-06-02 ~ 2006-06-01
Michael Little 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 2016-11-02 ~ 2018-11-01

Improve Information

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

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