Michael Garrett Meyer
Meyer, Michael Garrett


Address: 48 Meriden Rd, Middlefield, CT 06455

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 48 meriden rd
City Middlefield
State CT
Zip Code 06455

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Middlefield
Zip Code 06455
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Middlefield

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Michael Garrett Meyer.

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