MICHAEL COBB (Credential# 1547510) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 3, 1997. The license expiration date date is July 2, 1999. The license status is INACTIVE.
MICHAEL COBB is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009704111. The credential type is medication administration certification. The effective date is July 3, 1997. The expiration date is July 2, 1999. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.
Licensee Name | MICHAEL COBB |
Credential ID | 1547510 |
Credential Number | DSMA.009704111 |
Credential Type | Medication Administration Certification |
Business Address |
4 Berkshire Blvd. Bethel CT 06801 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1995-07-19 |
Effective Date | 1997-07-03 |
Expiration Date | 1999-07-02 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Cobb | 228 S Water St Apt K8, East Windsor, CT 06088-9664 | Certified Public Accountant Certificate | 2019-12-24 ~ 2020-12-31 |
Street Address | 4 Berkshire Blvd. |
City | Bethel |
State | CT |
Zip Code | 06801 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valerie Medrano | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2020-01-27 ~ 2022-01-26 |
Bonnie Garry | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-13 ~ 2020-10-12 |
Paulo Almeida | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-10-10 ~ 2020-10-09 |
Kathereen Orellana | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Jennifer Vasquez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-22 ~ 2020-09-21 |
Karina Pin | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Desiree Ruiz | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Radames Velez | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-25 ~ 2020-08-24 |
Nigel Desouza | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Latisha Council | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2018-08-13 ~ 2020-08-12 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Anthony Dulko | 6 Winthrop Road, Bethel, CT 06801 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Antonietta Sproviero-metaxas | 36 Quaker Ridge Road, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Mark K Roos | 6 Crestview Road, Bethel, CT 06801 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Susan Nguyen | 14b Cawley Ave., Bethel, CT 06801 | Esthetician | ~ |
Blue Jay Orchards | 125 Plumtrees Rd, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Varano Bakery | 198 Greenwood Ave, Bethel, CT 06801 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Nina M Kilcourse | 3 Bayberry Hill Rd, Bethel, CT 06801 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Ralph Ramsdell · Big Y | 83 Stony Hill Road, Bethel, CT 06801 | Grocery Beer | 2020-04-18 ~ 2021-04-17 |
Marilu F Jeton | 36 Weed Rd, Bethel, CT 06801 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Petagay V Hewitt | 44 Greenwood Avenue, Bethel, CT 06801 | Real Estate Salesperson | ~ |
Find all Licenses in zip 06801 |
City | Bethel |
Zip Code | 06801 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Bethel |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Doris Cobb | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 1997-09-27 ~ 1999-09-26 |
Sherry Cobb | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2002-08-31 ~ 2004-08-30 |
Christian Cobb | 92 Brookside Rd., Waterbury, CT 06708 | Medication Administration Certification | 2016-02-27 ~ 2018-02-26 |
Yvonne Cobb | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2003-06-14 ~ 2005-06-13 |
Zachary Cobb | 172 Laurel Lane, Ashford, CT 06278 | Medication Administration Certification | 2019-11-26 ~ 2021-11-25 |
Terri Cobb-louidort | 182 Dewy St, Bridgeport, CT 06880-3615 | Medication Administration Certification | 2020-05-16 ~ 2022-05-15 |
Antroyne Cobb | 77 Green Manor Ave, Windsor, CT 06095 | Medication Administration Certification | 2019-05-18 ~ 2021-05-17 |
Stephanie Cobb | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2013-08-13 ~ 2015-08-12 |
Tjunda Cobb Vereen | 7 Barnes Industrial Road South, Wallingford, CT 06492 | Medication Administration Certification | 2018-06-30 ~ 2020-06-29 |
Michael Harper | CT | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Please comment or provide details below to improve the information on MICHAEL COBB.
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).