MICHAEL WILLIAMS
Medication Administration Certification


Address: 109 Legion Avenue, New Haven, CT 06519

MICHAEL WILLIAMS (Credential# 1571691) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 26, 2004. The license expiration date date is January 25, 2006. The license status is INACTIVE.

Business Overview

MICHAEL WILLIAMS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000413325. The credential type is medication administration certification. The effective date is January 26, 2004. The expiration date is January 25, 2006. The business address is 109 Legion Avenue, New Haven, CT 06519. The current status is inactive.

Basic Information

Licensee Name MICHAEL WILLIAMS
Credential ID 1571691
Credential Number DSMA.000413325
Credential Type Medication Administration Certification
Business Address 109 Legion Avenue
New Haven
CT 06519
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2002-02-11
Effective Date 2004-01-26
Expiration Date 2006-01-25
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael Williams 1600 Route 22, Brewster, NY 10509-4014 Heating, Piping & Cooling Limited Journeyperson ~
Michael Williams 19 Madison Street, Hartford, CT 06106 Hairdresser/cosmetician 2001-02-06 ~ 2002-02-28
Michael Williams 406 Jefferson Blvd., Fishkill, NY 12524 Lead Abatement Supervisor 2005-04-01 ~ 2006-04-30
Michael Williams 500 Howe Ave, Shelton, CT 06484 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Michael Williams 55 Elm St., Tariffville, CT 06081 Medication Administration Certification 2018-09-30 ~ 2020-09-29
Michael Williams 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 1990-12-14 ~ 1992-12-13
Michael Williams 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2011-01-29 ~ 2013-01-28
Michael Williams P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2011-10-30 ~ 2013-10-29
Michael Williams Po Box 250258, New York, NY 10025 Master's Level Social Worker 2020-09-01 ~ 2021-08-31
Michael Williams · Premier Home Improvement Services 118 Sayles Avenue, Putnam, CT 06260 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Michael Williams · Siding and Windows 153 Black Point Rd, Niantic, CT 06357-2932 Home Improvement Contractor 2011-12-01 ~ 2012-11-30

Office Location

Street Address 109 Legion Avenue
City New Haven
State CT
Zip Code 06519

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jessica Donahue 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Terrence Jackson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Victor Austin 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-09-08 ~ 2020-09-08
Keith Johnson 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Michelle Young 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-16 ~ 2020-08-15
David Brown 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-08-10 ~ 2020-08-09
Shawn Wood 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Eric James 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-16 ~ 2020-07-15
Nicole Gandossy 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Diana Strong 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vinod H Srihari Md 34 Park St Cmhc, New Haven, CT 06519 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica Brito Salinas 111 Kimberly Ave., New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Walter Mathis 34 Park St., New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly Pizza · Emmanuel Zorgias 34 Kimberly Ave, New Haven, CT 06519 Bakery 2020-07-01 ~ 2021-06-30
Slawomir Piascik 51 Longhini Lane, New Haven, CT 06519 Asbestos Abatement Supervisor 2020-08-01 ~ 2021-07-31
Margaret T Boron 428 Columbus Ave, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Laura Ann Dicola Connecticut Mental Health Center Law & Psychiatry, New Haven, CT 06519 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Parson 689 Congress Ave, New Haven, CT 06519 Medication Administration Certification 2020-08-05 ~ 2022-08-04
Alejandra Lopez Cervantes 10 Hedge St, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-08-31
Deicy Alexandra Urena Dagua 267 Howard Ave, New Haven, CT 06519 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-20 ~ 2021-10-31
Find all Licenses in zip 06519

Competitor

Search similar business entities

City New Haven
Zip Code 06519
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael Williams Sr 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2014-01-31 ~ 2016-01-30
Amy Williams P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2014-12-06 ~ 2016-12-05
Aja Williams 57 Orange St, Bridgeport, CT 06607 Medication Administration Certification 2019-12-30 ~ 2021-12-29
Diante Williams 270 Austin Rd., Waterbury, CT 06705 Medication Administration Certification ~
Makita Williams 276 Collins St, Hartford, CT 06105 Medication Administration Certification ~
Kenneth Williams 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-05-02 ~ 2017-05-01
Shirley Williams P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 2002-11-04 ~ 2004-11-03
Brianne Williams 55 Elm St., Tarifville, CT 06081 Medication Administration Certification 2020-01-04 ~ 2022-01-03
Dexter Williams 131 Skipper St, New Britain, CT 06053 Medication Administration Certification ~
Alphonso Williams 172 Homestead St., Manchester, CT 06042 Medication Administration Certification ~

Improve Information

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