MIGUEL PEREZ
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

MIGUEL PEREZ (Credential# 1570697) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 19, 2009. The license expiration date date is May 18, 2011. The license status is INACTIVE.

Business Overview

MIGUEL PEREZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000917985. The credential type is medication administration certification. The effective date is May 19, 2009. The expiration date is May 18, 2011. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name MIGUEL PEREZ
Credential ID 1570697
Credential Number DSMA.000917985
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2007-05-13
Effective Date 2009-05-19
Expiration Date 2011-05-18
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Miguel Perez 199 Stillson Rd, Waterbury, CT 06705 Heating, Piping & Cooling Limited Journeyperson 2019-09-01 ~ 2020-08-31
Miguel Perez 31 Exchange St, Lawrence, MA 01841-3147 Asbestos Abatement Worker 2019-01-01 ~ 2019-12-31
Miguel Perez 32-51 83rd Street, Jackson Heights, NY 11372 Asbestos Abatement Worker 2001-11-02 ~ 2002-08-31
Miguel Perez 40 Ogden St, Chicopee, MA 01013-1116 Automotive Glass Unlimited Journeyperson 2019-06-10 ~ 2020-08-31
Miguel Perez 50 Barnett St Fl 1, New Haven, CT 06515-2023 Heating, Piping & Cooling Limited Journeyperson 2019-09-01 ~ 2020-08-31

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Valerie Medrano 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2020-01-27 ~ 2022-01-26
Bonnie Garry 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-13 ~ 2020-10-12
Paulo Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-10 ~ 2020-10-09
Kathereen Orellana 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Jennifer Vasquez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Karina Pin 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Desiree Ruiz 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Radames Velez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Nigel Desouza 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Latisha Council 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Anthony Dulko 6 Winthrop Road, Bethel, CT 06801 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Antonietta Sproviero-metaxas 36 Quaker Ridge Road, Bethel, CT 06801 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark K Roos 6 Crestview Road, Bethel, CT 06801 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Susan Nguyen 14b Cawley Ave., Bethel, CT 06801 Esthetician ~
Blue Jay Orchards 125 Plumtrees Rd, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Varano Bakery 198 Greenwood Ave, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nina M Kilcourse 3 Bayberry Hill Rd, Bethel, CT 06801 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Ralph Ramsdell · Big Y 83 Stony Hill Road, Bethel, CT 06801 Grocery Beer 2020-04-18 ~ 2021-04-17
Marilu F Jeton 36 Weed Rd, Bethel, CT 06801 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Petagay V Hewitt 44 Greenwood Avenue, Bethel, CT 06801 Real Estate Salesperson ~
Find all Licenses in zip 06801

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Miguel Berrios 86 Spring St., Willimantic, CT 06226 Medication Administration Certification ~
Miguel Santiago 118 Hall Ave, Meriden, CT 06450 Medication Administration Certification ~
Miguel Colon 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2018-08-19 ~ 2020-08-18
Miguel Novo P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2001-08-08 ~ 2003-08-07
Miguel Viera 99 Winsted Rd., Torrington, CT 06790 Medication Administration Certification 2011-09-30 ~ 2013-09-29
Miguel Laviera 99 Winsted Rd., Torrington, CT 06790 Medication Administration Certification 2015-04-28 ~ 2017-04-27
Miguel Santana 315 New Park Ave., Hartford, CT 06106 Medication Administration Certification 2008-01-17 ~ 2010-01-16
Miguel Morales 19 Harbor Lane, New London, CT 06320 Medication Administration Certification ~
Miguel Laracuente 375 Farmington Ave., New Britain, CT 06053 Medication Administration Certification 2019-02-06 ~ 2021-02-05
Miguel Santiago 103 Smith Ave., Norwich, CT 06360 Medication Administration Certification 2020-01-02 ~ 2022-01-02

Improve Information

Please comment or provide details below to improve the information on MIGUEL PEREZ.

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