GENIS MCNEILL
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

GENIS MCNEILL (Credential# 1575010) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 12, 2002. The license expiration date date is April 11, 2004. The license status is INACTIVE.

Business Overview

GENIS MCNEILL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000211173. The credential type is medication administration certification. The effective date is April 12, 2002. The expiration date is April 11, 2004. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name GENIS MCNEILL
Credential ID 1575010
Credential Number DSMA.000211173
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2000-05-08
Effective Date 2002-04-12
Expiration Date 2004-04-11
Refresh Date 2018-08-01

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
Faith Mcneill 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1998-05-14 ~ 2000-05-13
Michelle Mcneill P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2007-01-31 ~ 2009-01-30
Cheri Mcneill 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 2004-11-09 ~ 2006-11-08
Krystal Mcneill 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2008-09-04 ~ 2010-09-03
Faith Mcneill 135 North Plains Ind Rd, Wallingford, CT 06492 Medication Administration Certification 2006-08-16 ~ 2008-08-15
Genis Inc 19401 W Dixie Highway, Miami, FL 33180 Manufacturer of Bedding & Upholstered Furniture 2007-05-01 ~ 2008-04-30
Mcneill's LLC · Mcneill's Brewery 22 Browne Ct Unit 102, Brattleboro, VT 05301-5400 Out of State Shipper Beer 2012-10-19 ~ 2013-10-18
Janice M Mcneill · Thomas C Mcneill Jr 779 Prospect Ave C-6, West Hartford, CT 06105 Real Estate Salesperson 2002-06-01 ~ 2003-05-31
James M Mcneill · Mcneill Heating & Air Conditioning 43 W School St, West Springfield, MA 01089 Limited Sheet Metal Contractor 2019-09-01 ~ 2020-08-31
Chris Mcneill 5-9 Ely St, Branford, CT 06405 Crane Registration 1993-06-19 ~ 1994-06-18

Improve Information

Please comment or provide details below to improve the information on GENIS MCNEILL.

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