MICHELLE EURE (Credential# 1558412) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 6, 2020. The license expiration date date is April 5, 2022. The license status is ACTIVE.
MICHELLE EURE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001831155. The credential type is medication administration certification. The effective date is April 6, 2020. The expiration date is April 5, 2022. The business address is 86 Burgundy Hill Ln, Middletown, CT 06457. The current status is active.
Licensee Name | MICHELLE EURE |
Credential ID | 1558412 |
Credential Number | DSMA.001831155 |
Credential Type | Medication Administration Certification |
Business Address |
86 Burgundy Hill Ln Middletown CT 06457 |
Business Type | EMPLOYEE ONLY |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2016-04-06 |
Effective Date | 2020-04-06 |
Expiration Date | 2022-04-05 |
Refresh Date | 2020-04-14 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1543387 | DSMA.001631155 | Medication Administration Certification | 2014-07-06 | 2016-02-28 - 2018-02-27 | INACTIVE |
1583160 | DSMA.001431155 | Medication Administration Certification | 2012-02-28 | 2014-02-28 - 2016-02-27 | INACTIVE |
Street Address | 86 Burgundy Hill ln |
City | Middletown |
State | CT |
Zip Code | 06457 |
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 |
City | Middletown |
Zip Code | 06457 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Middletown |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michelle Duba | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2014-11-09 ~ 2016-11-08 |
Michelle Muniz | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2018-08-30 ~ 2020-08-30 |
Michelle Carmack | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2010-04-16 ~ 2012-04-15 |
Michelle Manns | 135 Wordin Ave, Bridgeport, CT 06605 | Medication Administration Certification | ~ |
Michelle Cano | P.o. Box 726, Bristol, CT 06011-0726 | Medication Administration Certification | 2013-03-22 ~ 2015-03-21 |
Michelle Mondino | P.o. Box 185, So. Woodstock, CT 06267 | Medication Administration Certification | 2016-12-20 ~ 2018-12-19 |
Michelle Peloquin | Po Box 751, Baltic, CT 06330 | Medication Administration Certification | 2018-11-06 ~ 2020-11-06 |
Michelle Wordell | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2008-01-21 ~ 2010-01-20 |
Michelle Sutphin | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 2015-11-07 ~ 2017-11-06 |
Michelle Rookwood | 78 Madison Ave Ex. Fl 1, Meriden, CT 06451 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on MICHELLE EURE.
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).