MICHAEL SCOTT
Medication Administration Certification


Address: 239 Midway Oval, Groten, CT 06340

MICHAEL SCOTT (Credential# 1613977) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 27, 2019. The license expiration date date is November 27, 2021. The license status is ACTIVE.

Business Overview

MICHAEL SCOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981004425. The credential type is medication administration certification. The effective date is November 27, 2019. The expiration date is November 27, 2021. The business address is 239 Midway Oval, Groten, CT 06340. The current status is active.

Basic Information

Licensee Name MICHAEL SCOTT
Credential ID 1613977
Credential Number DSMA.981004425
Credential Type Medication Administration Certification
Business Address 239 Midway Oval
Groten
CT 06340
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2019-11-27
Effective Date 2019-11-27
Expiration Date 2021-11-27
Refresh Date 2019-11-27

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael Scott 12 Division Street, Manchester, CT 06040 Medication Administration Certification 2019-08-12 ~ 2021-08-11
Michael Scott 124 Richard Brown Drive, Uncasville, CT 06382 Casino Class I Employee 2019-12-11 ~ 2020-10-31
Michael Scott 20 Bennett Cir, Hartford, CT 06120-1153 Emergency Medical Responder 2011-07-15 ~ 2014-04-01
Michael Scott 41 Quintard Ave, South Norwalk, CT 06854 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Michael Scott 750 Old Main Street, Su. 100, Rocky Hill, CT 06067 Medication Administration Certification 2006-10-04 ~ 2008-10-03

Office Location

Street Address 239 Midway Oval
City Groten
State CT
Zip Code 06340

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Swatiben R. Patel 81 Charlton Lane, Groton, CT 06340 Pharmacy Technician 2020-06-26 ~ 2021-03-31
Susan E Mammone 39 Chestnut Hill Sq, Groton, CT 06340 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Jennifer L Lundie 302b Meridian Street, Groton, CT 06340 Registered Nurse 2020-08-01 ~ 2021-07-31
Jennifer Gauthier 55 Fieldside Drive # B, Groton, CT 06340 Master's Level Social Worker - Temporary Permit ~
Anthony Di Lullo Md Thameside Ob/gyn Centre, Groton, CT 06340 Physician/surgeon 2020-08-01 ~ 2021-07-31
Carrien Williams 186 Mirra Dr, Groton, CT 06340 Nail Technician ~
Mustapha Kemal Md 61 Leeward Lane, Groton, CT 06340 Physician/surgeon 2020-07-01 ~ 2021-06-30
Subway #309 967 Poquonnock Rd, Groton, CT 06340 Bakery 2020-07-01 ~ 2021-06-30
Kathlene M Hunt 75 Pleasant Street, Groton, CT 06340 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Paul A Morosky 2 Cross Street, Groton, CT 06340 Distribution System Operator - Class I 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06340

Competitor

Search similar business entities

City Groten
Zip Code 06340
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Groten

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn Scott 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-05-01 ~ 2014-04-30
Shantel Scott 267 Willow St., Waterbury, CT 06710 Medication Administration Certification ~
Scott Baribeau P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2010-01-16 ~ 2012-01-15
Jamar White 127 Scott St, Naugatuck, CT 06602 Medication Administration Certification ~
Brianna Scott 369 Soundview Ave, Stratford, CT 06615 Medication Administration Certification ~
Ana L Marrero 499 Scott Rd., Waterbury, CT 06705 Medication Administration Certification 2019-08-16 ~ 2021-08-15
Zahnyah Scott 16 Whittlesey Ave., Waterbury, CT 06706 Medication Administration Certification ~
Albert Scott Jr 15 Babcock St, Hartford, CT 06106 Medication Administration Certification ~
Cheryl Scott 98 Adelaide St. Apt 1 W, Hartford, CT 06114 Medication Administration Certification ~
Mary Scott P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1999-12-27 ~ 2001-12-26

Improve Information

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

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