MICHAEL MICHALSKI (Credential# 1543376) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 11, 1997. The license expiration date date is January 10, 1999. The license status is INACTIVE.
MICHAEL MICHALSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009701833. The credential type is medication administration certification. The effective date is January 11, 1997. The expiration date is January 10, 1999. The business address is P.o. Box 134, Chester, CT 06412. The current status is inactive.
Licensee Name | MICHAEL MICHALSKI |
Credential ID | 1543376 |
Credential Number | DSMA.009701833 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 134 Chester CT 06412 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1995-01-17 |
Effective Date | 1997-01-11 |
Expiration Date | 1999-01-10 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Michalski | 1220 Andrews Street, Southington, CT 06489 | Family Child Care Substitute | 1999-04-30 ~ 1999-04-30 |
Michael Michalski | 43 Falls Bashan Rd, Moodus, CT 06469-1232 | Public Service Technician - Telephone | 2019-10-01 ~ 2020-09-30 |
Street Address | P.O. Box 134 |
City | Chester |
State | CT |
Zip Code | 06412 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Josef Schlueter-walsh | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2019-07-14 ~ 2021-07-13 |
Darlene Morey | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-08-09 ~ 2020-08-08 |
Kimberly Soucy | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-08-09 ~ 2020-08-08 |
Amanda Ford | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-07-29 ~ 2020-07-28 |
Desiree Kane | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-07-21 ~ 2020-07-20 |
Shannon Mckenna | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-25 ~ 2020-06-24 |
Anthony Jefferson Jr | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-23 ~ 2020-06-22 |
Chelsea Pike | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-06-11 ~ 2020-06-10 |
Daniel Winslow | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-03-31 ~ 2020-03-30 |
Aelix Copes | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2018-02-08 ~ 2020-02-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jon M Lavy | 1 Bokum Road, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Charles G Mueller | 44 Straits Rd, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Sharon T Kayser | 28 Old Depot Road, Chester, CT 06412 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Sarah E Riggles | 9 Middlesex Avenue, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Chandra Burton | 21 Goosehill Rd, Chester, CT 06412 | Medication Administration Certification | ~ |
Joseph E Shrack | Chester Veterinary Clinic, Chester, CT 06412 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Hannah Palmisano | Po Box 661, Chester, CT 06412 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Steven E Tiezzi | 19 Kings Hwy, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Priscilla K Grzybowski | 19 Bartkiewitz Road, Chester, CT 06412 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Erin K F Saglimbeni | 161 Middlesex Ave, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06412 |
City | Chester |
Zip Code | 06412 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Chester |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elaine Michalski | 216 Broad St. 3rd Fl, New London, CT 06320 | Medication Administration Certification | 2005-10-05 ~ 2007-10-04 |
Monica Michalski | 100 Sebethe Drive #a2, Cromwell, CT 06416 | Medication Administration Certification | 1996-11-03 ~ 1998-11-02 |
Stephen Michalski | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2002-08-17 ~ 2004-08-16 |
Judith W Michalski Kuehnel · Michalski | 19 Squadron Line Rd, Simsbury, CT 06070 | Physical Therapist | 2005-05-26 ~ 2006-06-30 |
Michalski Concrete LLC | 600 N Main St, Norwich, CT 06360-3231 | Home Improvement Contractor | 2017-05-09 ~ |
Michael Rodriguez | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | ~ |
Michael Harper | CT | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Michael Gagliardi | CT | Medication Administration Certification | ~ |
Michael Guy | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2015-06-23 ~ 2017-06-22 |
Michael Reese | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2004-10-18 ~ 2006-10-17 |
Please comment or provide details below to improve the information on MICHAEL MICHALSKI.
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).