MICHELLE GENT (Credential# 1554224) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 16, 2018. The license expiration date date is November 15, 2020. The license status is ACTIVE.
MICHELLE GENT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001626031. The credential type is medication administration certification. The effective date is November 16, 2018. The expiration date is November 15, 2020. The business address is 52 Church St., Moosup, CT 06354. The current status is active.
Licensee Name | MICHELLE GENT |
Credential ID | 1554224 |
Credential Number | DSMA.001626031 |
Credential Type | Medication Administration Certification |
Business Address |
52 Church St. Moosup CT 06354 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2014-10-04 |
Effective Date | 2018-11-16 |
Expiration Date | 2020-11-15 |
Refresh Date | 2018-11-21 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1570691 | DSMA.001426031 | Medication Administration Certification | 2012-09-30 | 2014-11-16 - 2016-11-15 | INACTIVE |
Street Address | 52 Church St. |
City | Moosup |
State | CT |
Zip Code | 06354 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kristy A Coffey | 711 Ekonk Hill Road, Moosup, CT 06354 | Notary Public Appointment | 2014-08-01 ~ 2019-07-31 |
Paula A Jello | 146 Green Hollow Road, Moosup, CT 06354 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Joseph Devona | 14 Hillside Drive, Moosup, CT 06354 | Medication Administration Certification | 2020-07-09 ~ 2022-07-08 |
Kelly M St Onge | 43 Snake Meadow Hill Road, Moosup, CT 06354 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Sandra M Marczak | 152 Lake St, Moosup, CT 06354 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Ronald R Sweet | 31 Salisbury Ave., Moosup, CT 06354 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Kerry L Methot | 19 Highland St., Moosup, CT 06354 | Massage Therapist | 2020-07-01 ~ 2022-06-30 |
Susan M Hurteau | 691 Plainfield Pike, Moosup, CT 06354 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Catherine E Howard | 63 Highland St, Moosup, CT 06354 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Virginia A Dunbar | 276 Moosup Pond Rd, Moosup, CT 06354 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06354 |
City | Moosup |
Zip Code | 06354 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Moosup |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michelle Sutphin | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2015-11-07 ~ 2017-11-06 |
Michelle Peloquin | Po Box 751, Baltic, CT 06330 | Medication Administration Certification | 2018-11-06 ~ 2020-11-06 |
Michelle Duba | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2014-11-09 ~ 2016-11-08 |
Michelle Rookwood | 78 Madison Ave Ex. Fl 1, Meriden, CT 06451 | Medication Administration Certification | ~ |
Michelle Wordell | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2008-01-21 ~ 2010-01-20 |
Michelle Garceau | 96 Wilmot St, Torrington, CT 06790 | Medication Administration Certification | ~ |
Michelle Mondino | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2016-12-20 ~ 2018-12-19 |
Michelle Muniz | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Michelle May | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2015-11-14 ~ 2017-11-13 |
Michelle Strom | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 1998-12-17 ~ 2000-12-16 |
Please comment or provide details below to improve the information on MICHELLE GENT.
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).