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.
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.
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 |
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 |
Street Address | 239 Midway Oval |
City | Groten |
State | CT |
Zip Code | 06340 |
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 |
City | Groten |
Zip Code | 06340 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Groten |
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 |
Please comment or provide details below to improve the information on MICHAEL SCOTT.
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).