CHERYL MUSKUS
Medication Administration Certification


Address: 182 Wolfpit, Norwalk, CT 06851

CHERYL MUSKUS (Credential# 1547529) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 2, 1997. The license expiration date date is March 1, 1999. The license status is INACTIVE.

Business Overview

CHERYL MUSKUS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009702236. The credential type is medication administration certification. The effective date is March 2, 1997. The expiration date is March 1, 1999. The business address is 182 Wolfpit, Norwalk, CT 06851. The current status is inactive.

Basic Information

Licensee Name CHERYL MUSKUS
Credential ID 1547529
Credential Number DSMA.009702236
Credential Type Medication Administration Certification
Business Address 182 Wolfpit
Norwalk
CT 06851
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1995-02-19
Effective Date 1997-03-02
Expiration Date 1999-03-01
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Cheryl Muskus 13 Nichols Avenue, Stamford, CT 06905 Honey Bee Registration 2009-01-01 ~ 2009-12-31

Office Location

Street Address 182 Wolfpit
City Norwalk
State CT
Zip Code 06851

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ebony Thompson 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-11-13 ~ 2020-11-12
Audreta Brown 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Inez Brown 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-09-10 ~ 2020-09-09
Georges Seme 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Solange Buissereth 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-29 ~ 2020-07-28
Halcyon Coleman 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-21 ~ 2020-07-20
Diane White 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Janeen Crumpton 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-15 ~ 2020-07-14
Amber Edwards 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Darnell Lewis 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2018-06-21 ~ 2020-06-20
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City Norwalk
Zip Code 06851
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Norwalk

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Cheryl A Muskus 13 Nichols Avenue, Stamford, CT 06905 Massage Therapist 2018-11-01 ~ 2020-10-31
Cheryl Synott P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Cheryl Scott 98 Adelaide St. Apt 1 W, Hartford, CT 06114 Medication Administration Certification ~
Muskus & Partners LLC 501 Kings Hwy E, Fairfield, CT 06825-4867 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Muskus& Wilemski, LLC 501 Kings Highway East, Fairfield, CT 06825 Certified Public Accountant Firm Permit 2017-01-01 ~ 2017-12-31
Cheryl Baker 943 Bow Lane, Middletown, CT 06457 Medication Administration Certification 2019-01-14 ~ 2021-01-14
Cheryl Pickett 74 Texas Ave, Bridgeport, CT 06610 Medication Administration Certification 2019-07-12 ~ 2021-07-11
Cheryl Youngs P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-06-15 ~ 2020-06-14
Cheryl James 416 Dixwell Ave, Hamden, CT 06511 Medication Administration Certification 2019-05-02 ~ 2021-05-02
Cheryl Patrick 39 Lindeman Dr., Trumbull, CT 06611 Medication Administration Certification 1995-08-24 ~ 1997-08-23

Improve Information

Please comment or provide details below to improve the information on CHERYL MUSKUS.

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