MICHAEL OAKES
Medication Administration Certification


Address: 29 North Plains Hwy Unit 15, Wallingford, CT 06492

MICHAEL OAKES (Credential# 1536807) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 17, 2013. The license expiration date date is April 16, 2015. The license status is INACTIVE.

Business Overview

MICHAEL OAKES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001323831. The credential type is medication administration certification. The effective date is April 17, 2013. The expiration date is April 16, 2015. The business address is 29 North Plains Hwy Unit 15, Wallingford, CT 06492. The current status is inactive.

Basic Information

Licensee Name MICHAEL OAKES
Credential ID 1536807
Credential Number DSMA.001323831
Credential Type Medication Administration Certification
Business Address 29 North Plains Hwy Unit 15
Wallingford
CT 06492
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-04-23
Effective Date 2013-04-17
Expiration Date 2015-04-16
Refresh Date 2018-08-01

Office Location

Street Address 29 North Plains Hwy unit 15
City Wallingford
State CT
Zip Code 06492

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher Morrison 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-31 ~ 2020-08-30
Kendall Potter 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-16 ~ 2020-08-16
Savon Armistead 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Sonee Jones-mcknight 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Jason Primini 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Destiny Smallwood-paige 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Tamika Woodbridge 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Darnella Brooks 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Lynn Wylie 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-07-23 ~ 2020-07-22
Shantale Billie 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Andrea Zola 53 Alison Ave., Wallingford, CT 06492 Esthetician ~
Kyungok Choi 90 Ward St, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Giang Nguyen 45 Country Club Lane, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-11-30
Lc Artistry 207 North Colony Road, Wallingford, CT 06492 Esthetician ~
Katie Lee 20 Angela Dr, Wallingford, CT 06492 Paramedic 2020-09-01 ~ 2021-08-31
Vinny's Deli 567 Center St, Wallingford, CT 06492 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Michele Ruggiero 26 Leigus Road, Wallingford, CT 06492 Radiographer 2020-07-01 ~ 2021-06-30
Dianna K Ball 104 Simpson Ave, Wallingford, CT 06492 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Ann Marie Richardson 20 Mohawk Drive, Wallingford, CT 06492 Registered Nurse 2020-07-01 ~ 2021-06-30
Joann Hummel 60 Deer Run Road, Wallingford, CT 06492 Medication Administration Certification 2018-08-21 ~ 2020-08-20
Find all Licenses in zip 06492

Competitor

Search similar business entities

City Wallingford
Zip Code 06492
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wallingford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kristen Oakes 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2003-12-18 ~ 2005-12-17
Kathleen Oakes 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2014-03-22 ~ 2016-03-21
Scotty S Oakes · S Oakes Custom Building & Rmdlng 46 Meghan Blvd, Plymouth, CT 06782 Home Improvement Contractor 2000-12-29 ~ 2001-11-30
Michael Rodriguez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification ~
Michael Guy 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-06-23 ~ 2017-06-22
Michael Harper CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Michael Gagliardi CT Medication Administration Certification ~
Michael Coppola 3 Nod Pl, Clinton, CT 06413-1612 Medication Administration Certification 2013-08-19 ~ 2015-08-18
Michael Mather P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2011-11-29 ~ 2013-11-28
Michael Powell 25 Ivy Court, Groton, CT 06340 Medication Administration Certification ~

Improve Information

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

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