Michael Garrett Meyer (Credential# 1581966) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 19, 1995. The license expiration date date is January 18, 1997. The license status is INACTIVE.
Michael Garrett Meyer is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000950452. The credential type is medication administration certification. The effective date is January 19, 1995. The expiration date is January 18, 1997. The business address is 48 Meriden Rd, Middlefield, CT 06455. The current status is inactive.
Licensee Name | Michael Garrett Meyer |
Doing Business As | Meyer, Michael Garrett |
Credential ID | 1581966 |
Credential Number | DSMA.000950452 |
Credential Type | Medication Administration Certification |
Business Address |
48 Meriden Rd Middlefield CT 06455 |
Business Type | EMPLOYEE ONLY |
Status | INACTIVE |
Issue Date | 1993-02-08 |
Effective Date | 1995-01-19 |
Expiration Date | 1997-01-18 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Garrett Meyer | 37 Chittenden Hill Road, Clinton, CT 06413 | Notary Public Appointment | 2019-08-01 ~ 2024-07-31 |
Street Address | 48 meriden rd |
City | Middlefield |
State | CT |
Zip Code | 06455 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cesar Augusto Lecaros | 48 Meriden Rd, Middlefield, CT 06455 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Alan A Daley | 48 Meriden Rd, Middlefield, CT 06455 | Medication Administration Certification | 2018-01-03 ~ 2020-01-02 |
Ramazan Sinani · Rs Construction | 48 Meriden Rd, Middlefield, CT 06455 | Home Improvement Contractor | 2017-08-15 ~ 2017-11-30 |
Lindsey Jacobs | 48 Meriden Rd, Middlefield, CT 06455 | Small Water System Operator | 2009-08-24 ~ 2012-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth Bekui Md | 17 Orchard Lane, Middlefield, CT 06455 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Millicent M Malcolm | 369 Baileyville Rd, Middlefield, CT 06455 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Joanne Giardina | 28 Valley Heights Dr, Middlefield, CT 06455 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Adam E Perrin Md · Mhs Primary Care Incorporated | 400 Baileyville Road, Middlefield, CT 06455 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Lyman Orchards Apple Barrel | Route 157, Middlefield, CT 06455 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Infinity Building LLC | 10 Levesque Rd, Middlefield, CT 06455 | Home Improvement Contractor | 2020-06-17 ~ 2020-11-30 |
Mark Albin Dvm | Powder Ridge Vet Hospital, Middlefield, CT 06455 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Pamela M Branciforte | 115 Cherry Hill Rd, Middlefield, CT 06455 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Megan E Etheridge | 86 School Street, Middlefield, CT 06455 | Real Estate Salesperson | 2020-06-08 ~ 2021-05-31 |
Z Jan Wojas | 5 Race Track Hollow, Middlefield, CT 06455 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06455 |
City | Middlefield |
Zip Code | 06455 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Middlefield |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashley Garrett | 15 Hubbell Ave., Ansonia, CT 06401 | Medication Administration Certification | 2020-05-13 ~ 2022-05-12 |
Toni Garrett | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2012-12-24 ~ 2014-12-23 |
Janice Garrett | 250 South St. Unit 6, Bristol, CT 06010 | Medication Administration Certification | ~ |
Tia Garrett | 125 Sachem Street, Norwich, CT 06360 | Medication Administration Certification | 2015-02-08 ~ 2017-02-07 |
Garrett Dudley | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1995-06-15 ~ 1997-06-14 |
Margaret Garrett | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2008-08-29 ~ 2010-08-28 |
Heather Garrett | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2005-09-23 ~ 2007-09-22 |
Terrie Garrett | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2018-05-06 ~ 2020-05-05 |
Vanessa Garrett | 250 South Street Apt# 6, Bristol, CT 06010 | Medication Administration Certification | ~ |
Garrett Griffin | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1992-06-03 ~ 1994-06-02 |
Please comment or provide details below to improve the information on Michael Garrett Meyer.
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).