JOHN MCKITTRICK
Medication Administration Certification


Address: 282 Main St. Ext, 2nd Fl., Middletown, CT 06457

JOHN MCKITTRICK (Credential# 1551019) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 28, 2010. The license expiration date date is May 27, 2012. The license status is INACTIVE.

Business Overview

JOHN MCKITTRICK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001016860. The credential type is medication administration certification. The effective date is May 28, 2010. The expiration date is May 27, 2012. The business address is 282 Main St. Ext, 2nd Fl., Middletown, CT 06457. The current status is inactive.

Basic Information

Licensee Name JOHN MCKITTRICK
Credential ID 1551019
Credential Number DSMA.001016860
Credential Type Medication Administration Certification
Business Address 282 Main St. Ext, 2nd Fl.
Middletown
CT 06457
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-05-22
Effective Date 2010-05-28
Expiration Date 2012-05-27
Refresh Date 2018-08-01

Office Location

Street Address 282 Main St. Ext, 2nd Fl.
City Middletown
State CT
Zip Code 06457

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Steven Holloman 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2018-09-20 ~ 2020-09-19
Harry Carr 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2018-08-18 ~ 2020-08-17
Susan Crouch 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2018-08-10 ~ 2020-08-09
Robin Gerovitz 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Sarah Quinn 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2018-07-10 ~ 2020-07-09
Channon Fountain 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2018-07-02 ~ 2020-07-01
Makeba Hutley 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2018-05-30 ~ 2020-05-29
Sakai Johnson 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2018-05-15 ~ 2020-05-14
Reginald Speller 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2018-05-03 ~ 2020-05-02
Patricia Hayes 282 Main St. Ext, 2nd Fl., Middletown, CT 06457 Medication Administration Certification 2018-03-08 ~ 2020-03-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Elizabeth M Mailhot 177 Timber Ridge Rd, Middletown, CT 06457 Dental Hygienist 2020-08-01 ~ 2021-07-31
Rebecca S Fennessy 22 Keefe Ln, Middletown, CT 06457 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Eloise M Gagnon 538 Bow Lane, Middletown, CT 06457 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Salvatore Dimauro 245 Dekoven Dr, Middletown, CT 06457 Public Weigher 2020-07-01 ~ 2021-06-30
Frank L Wright 261 Spencer Dr, Middletown, CT 06457 Barber 2020-08-01 ~ 2022-07-31
Gino A Cardella 50 Sonoma Lane, Middletown, CT 06457 Real Estate Salesperson ~
Shannon Lee Mcquillan 5 Forest Glen Circle, Middletown, CT 06457 Registered Nurse 2020-06-26 ~ 2020-09-30
Lori Dimauro · Carta 244 Chamberlain Hill Road, Middletown, CT 06457 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Gail A Corrow 85 Dora Dr, Middletown, CT 06457 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Mariter V Perez 8 Moss Glen, Middletown, CT 06457 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06457

Competitor

Search similar business entities

City Middletown
Zip Code 06457
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Middletown

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John R Mckittrick 39 Birch Rd, Darien, CT 06820 Real Estate Salesperson ~
John St. John 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1995-01-07 ~ 1997-01-06
John St.john 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1995-01-07 ~ 1997-01-06
John Cornell 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-07-20 ~ 2015-07-19
John Senecal P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2015-10-29 ~ 2017-10-28
John Cahill P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2016-02-26 ~ 2018-02-25
John Pelletier P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2002-11-17 ~ 2004-11-16
Amy Fiorello 12 John St., Southington, CT 06489 Medication Administration Certification 2019-08-30 ~ 2021-08-29
Georgette St.john 475 Washington Ave, Waterbury, CT 06708 Medication Administration Certification ~
John Silva 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-04-13 ~ 2017-04-12

Improve Information

Please comment or provide details below to improve the information on JOHN MCKITTRICK.

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