COREY MASSEY
Medication Administration Certification


Address: P.o. Box 134, Chester, CT 06412

COREY MASSEY (Credential# 1573374) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 13, 2012. The license expiration date date is October 12, 2014. The license status is INACTIVE.

Business Overview

COREY MASSEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001228919. The credential type is medication administration certification. The effective date is October 13, 2012. The expiration date is October 12, 2014. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.

Basic Information

Licensee Name COREY MASSEY
Credential ID 1573374
Credential Number DSMA.001228919
Credential Type Medication Administration Certification
Business Address P.o. Box 134
Chester
CT 06412
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2010-10-13
Effective Date 2012-10-13
Expiration Date 2014-10-12
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 134
City Chester
State CT
Zip Code 06412

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Josef Schlueter-walsh P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2019-07-14 ~ 2021-07-13
Darlene Morey P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Kimberly Soucy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-08-09 ~ 2020-08-08
Amanda Ford P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Desiree Kane P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Shannon Mckenna P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-25 ~ 2020-06-24
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Chelsea Pike P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-11 ~ 2020-06-10
Daniel Winslow P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-03-31 ~ 2020-03-30
Aelix Copes P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-02-08 ~ 2020-02-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City Chester
Zip Code 06412
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Chester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brandy Massey 12 Oak Hill Road, Oakdale, CT 06370 Medication Administration Certification 2019-11-06 ~ 2021-11-05
Sharon Massey 18 Nash Place #2, Norwalk, CT 06854 Medication Administration Certification 2019-07-09 ~ 2021-07-09
Diane Massey 3 Dogwood Lane, Clinton, CT 06413 Medication Administration Certification 2019-01-06 ~ 2021-01-05
Roxanne Massey 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2001-03-31 ~ 2003-03-30
Joseph Massey 900 Asylum Ave. Ms#1108, Hartford, CT 06105-1985 Medication Administration Certification 2011-07-07 ~ 2013-07-06
Cathey Massey-bowen 120 Holcomb Street, Hartford, CT 06112-1589 Medication Administration Certification 2018-08-26 ~ 2020-08-25
Corey Humphrey 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2018-04-12 ~ 2020-04-11
Corey Newsome 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2014-01-29 ~ 2016-01-28
Corey Morton 170 Goffe Terrace, New Have, CT 06511 Medication Administration Certification 2020-04-08 ~ 2022-04-07
William Corey P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1994-06-26 ~ 1996-06-25

Improve Information

Please comment or provide details below to improve the information on COREY MASSEY.

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