MICHAEL REESE (Credential# 1548420) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 18, 2004. The license expiration date date is October 17, 2006. The license status is INACTIVE.
MICHAEL REESE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000417302. The credential type is medication administration certification. The effective date is October 18, 2004. The expiration date is October 17, 2006. The business address is P.o. Box 185, So. Woodstock, CT 06267. The current status is inactive.
Licensee Name | MICHAEL REESE |
Credential ID | 1548420 |
Credential Number | DSMA.000417302 |
Credential Type | Medication Administration Certification |
Business Address |
P.o. Box 185 So. Woodstock CT 06267 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2002-11-25 |
Effective Date | 2004-10-18 |
Expiration Date | 2006-10-17 |
Refresh Date | 2018-08-01 |
Street Address | P.O. Box 185 |
City | So. Woodstock |
State | CT |
Zip Code | 06267 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Peter Salony | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Robin Dean | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2018-07-28 ~ 2020-07-27 |
Jimmy Eccleston | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2018-05-15 ~ 2020-05-14 |
Robert Hernandez | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2018-03-27 ~ 2020-03-26 |
Rhianna Curotto | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2018-02-26 ~ 2020-02-25 |
Jennifer Vesely | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2018-01-13 ~ 2020-01-12 |
Erica Rogers | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2018-01-13 ~ 2020-01-12 |
Christine Harris | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2018-01-08 ~ 2020-01-07 |
Hailee Blanchard | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2017-10-17 ~ 2019-10-16 |
Bonita Woodward | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2017-09-17 ~ 2019-09-16 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Priscilla Colwell | 291 Route 169, South Woodstock, CT 06267 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Aaron Surprenant · Superior Landscaping | 272 Route 171, South Woodstock, CT 06267 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
Chandler's Custom Homes LLC | 34 Quarry Rd, South Woodstock, CT 06267 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Philip S Arnold | Box 146, South Woodstock, CT 06267 | Notary Public Appointment | 1963-06-01 ~ 1968-03-31 |
Jonathan D Middleton | Ellen Lane, South Woodstock, CT 06267 | Notary Public Appointment | 1988-07-12 ~ 1993-03-31 |
Jeanette G Michaud | Loyola Road, South Woodstock, CT 06267 | Notary Public Appointment | 1971-10-01 ~ 1976-03-31 |
Alan G Cummings | P O Box 276, South Woodstock, CT 06267 | Notary Public Appointment | 1993-05-01 ~ 1998-04-30 |
Leonard H Belair | 50 West Road, South Woodstock, CT 06267 | Notary Public Appointment | 2001-08-01 ~ 2006-07-31 |
Jennifer L Mcdowell | 287 Route 169, Woodstock, CT 06267 | Notary Public Appointment | 2017-04-17 ~ 2022-04-30 |
Henry E Doughty | 316 Route 171, South Woodstock, CT 06267 | Notary Public Appointment | 2009-10-01 ~ 2014-09-30 |
Find all Licenses in zip 06267 |
City | So. Woodstock |
Zip Code | 06267 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + So. Woodstock |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gisele Reese | 38 Connecticut Ave, Stamford, CT 06902 | Medication Administration Certification | ~ |
Davidree Reese | 39 Lindeman Dr., Trumbull, CT 06611 | Medication Administration Certification | 2014-12-23 ~ 2016-12-22 |
Kimberly Reese | 54 East St., Wallingford, CT 06492 | Medication Administration Certification | 2019-01-24 ~ 2021-01-23 |
Agnes Reese | 174 Richmond Hill Ave., Stamford, CT 06902 | Medication Administration Certification | 2003-12-14 ~ 2005-12-13 |
Elizabeth Reese | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2007-07-12 ~ 2009-07-11 |
Beth Reese | 204 Cedar Lane, New Hartford, CT 06057 | Medication Administration Certification | 2019-04-03 ~ 2021-04-02 |
Reese Green | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1992-09-16 ~ 1994-09-15 |
Lachers Reese | 246 Post Road East, Westport, CT 06880-3615 | Medication Administration Certification | 2015-09-02 ~ 2017-09-01 |
Jocelyn Boyd-reese | 1 Tower Rd., East Hartford, CT 06105 | Medication Administration Certification | 2019-10-10 ~ 2021-10-09 |
Michael Reese Enterprises Inc | 350 Clinton St Ste B, Costa Mesa, CA 92626-6028 | Paid Solicitor | 2015-06-24 ~ 2015-12-02 |
Please comment or provide details below to improve the information on MICHAEL REESE.
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).