CHRISTOPHER MORRISON
Medication Administration Certification


Address: 29 North Plains Hwy Unit 15, Wallingford, CT 06492

CHRISTOPHER MORRISON (Credential# 1559653) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is August 31, 2018. The license expiration date date is August 30, 2020. The license status is ACTIVE.

Business Overview

CHRISTOPHER MORRISON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.161000805. The credential type is medication administration certification. The effective date is August 31, 2018. The expiration date is August 30, 2020. The business address is 29 North Plains Hwy Unit 15, Wallingford, CT 06492. The current status is active.

Basic Information

Licensee Name CHRISTOPHER MORRISON
Credential ID 1559653
Credential Number DSMA.161000805
Credential Type Medication Administration Certification
Business Address 29 North Plains Hwy Unit 15
Wallingford
CT 06492
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2014-08-31
Effective Date 2018-08-31
Expiration Date 2020-08-30
Refresh Date 2019-06-28

Office Location

Street Address 29 North Plains Hwy unit 15
City Wallingford
State CT
Zip Code 06492

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kendall Potter 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-16 ~ 2020-08-16
Savon Armistead 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Sonee Jones-mcknight 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-04 ~ 2020-08-03
Jason Primini 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-02 ~ 2020-08-01
Destiny Smallwood-paige 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-08-01 ~ 2020-07-31
Tamika Woodbridge 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Darnella Brooks 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-07-31 ~ 2020-07-30
Lynn Wylie 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-07-23 ~ 2020-07-22
Shantale Billie 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Taness Turner 29 North Plains Hwy Unit 15, Wallingford, CT 06492 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Andrea Zola 53 Alison Ave., Wallingford, CT 06492 Esthetician ~
Kyungok Choi 90 Ward St, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Giang Nguyen 45 Country Club Lane, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-11-30
Lc Artistry 207 North Colony Road, Wallingford, CT 06492 Esthetician ~
Katie Lee 20 Angela Dr, Wallingford, CT 06492 Paramedic 2020-09-01 ~ 2021-08-31
Vinny's Deli 567 Center St, Wallingford, CT 06492 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Michele Ruggiero 26 Leigus Road, Wallingford, CT 06492 Radiographer 2020-07-01 ~ 2021-06-30
Dianna K Ball 104 Simpson Ave, Wallingford, CT 06492 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Ann Marie Richardson 20 Mohawk Drive, Wallingford, CT 06492 Registered Nurse 2020-07-01 ~ 2021-06-30
Joann Hummel 60 Deer Run Road, Wallingford, CT 06492 Medication Administration Certification 2018-08-21 ~ 2020-08-20
Find all Licenses in zip 06492

Competitor

Search similar business entities

City Wallingford
Zip Code 06492
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Wallingford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
David Morrison P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2001-06-26 ~ 2003-06-25
Bruce Morrison P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-07-14 ~ 2012-07-13
Melissa Morrison P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2002-08-02 ~ 2004-08-01
Barbara Morrison P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2014-11-19 ~ 2016-11-18
Frances Morrison P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1997-06-10 ~ 1999-06-09
Susan Morrison P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1991-12-22 ~ 1993-12-21
Breana Morrison P.o. Box 7331, Prospect, CT 06712 Medication Administration Certification 2016-02-01 ~ 2018-01-31
Philip Morrison 17 Terrace St, New Haven, CT 06512 Medication Administration Certification 2019-11-29 ~ 2021-11-29
Valerie Morrison 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2008-12-18 ~ 2010-12-17
Andre Morrison 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2015-02-18 ~ 2017-02-17

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER MORRISON.

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