JOHN NEAGLE
Medication Administration Certification


Address: 33 August Rd, Simsbury, CT 06070

JOHN NEAGLE (Credential# 1555137) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 7, 2019. The license expiration date date is September 6, 2021. The license status is ACTIVE.

Business Overview

JOHN NEAGLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001704754. The credential type is medication administration certification. The effective date is September 7, 2019. The expiration date is September 6, 2021. The business address is 33 August Rd, Simsbury, CT 06070. The current status is active.

Basic Information

Licensee Name JOHN NEAGLE
Credential ID 1555137
Credential Number DSMA.001704754
Credential Type Medication Administration Certification
Business Address 33 August Rd
Simsbury
CT 06070
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-08-26
Effective Date 2019-09-07
Expiration Date 2021-09-06
Refresh Date 2019-09-23

Other licenses

ID Credential Code Credential Type Issue Term Status
1538359 DSMA.001504754 Medication Administration Certification 2013-09-12 2015-09-07 - 2017-09-06 INACTIVE

Office Location

Street Address 33 August Rd
City Simsbury
State CT
Zip Code 06070

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City Simsbury
Zip Code 06070
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Simsbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Keri Neagle 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2004-02-23 ~ 2006-02-22
Jim Neagle Jr · Cj Neagle 24 Bushy Hill Rd, Simsbury, CT 06070 Home Improvement Contractor 2001-06-14 ~ 2001-11-30
C J Neagle LLC 7 Maple Court, Simsbury, CT 06070 Home Improvement Contractor 2002-09-03 ~ 2003-11-30
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 Senecal P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2015-10-29 ~ 2017-10-28
John Lowe 76 Newton St, Norwich, CT 06360 Medication Administration Certification ~
John Silva 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-04-13 ~ 2017-04-12
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

Improve Information

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

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