MICHAEL SURPRENANT
Medication Administration Certification


Address: 421 Main Street, Cromwell, CT 06416

MICHAEL SURPRENANT (Credential# 1561811) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 6, 2008. The license expiration date date is June 5, 2010. The license status is INACTIVE.

Business Overview

MICHAEL SURPRENANT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000819273. The credential type is medication administration certification. The effective date is June 6, 2008. The expiration date is June 5, 2010. The business address is 421 Main Street, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name MICHAEL SURPRENANT
Credential ID 1561811
Credential Number DSMA.000819273
Credential Type Medication Administration Certification
Business Address 421 Main Street
Cromwell
CT 06416
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-05-20
Effective Date 2008-06-06
Expiration Date 2010-06-05
Refresh Date 2018-08-01

Office Location

Street Address 421 Main Street
City Cromwell
State CT
Zip Code 06416

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Alicia Vereen 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-07-11 ~ 2020-07-10
Mylene Wynn 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-07-09 ~ 2020-07-08
Melanie Smith 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Peggy Moyles 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Trudy Haury 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-05-26 ~ 2020-05-25
Oussoumane Sekongo 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-05-09 ~ 2020-05-08
Jack Robinson 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-04-12 ~ 2020-04-11
Irene Green 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-03-13 ~ 2020-03-12
Nickolas Vinson 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2018-02-14 ~ 2020-02-13
Charles Cole 421 Main Street, Cromwell, CT 06416 Medication Administration Certification 2017-11-07 ~ 2019-11-06
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City Cromwell
Zip Code 06416
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cromwell

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Aaron Surprenant P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2013-11-26 ~ 2015-11-25
Paula Surprenant 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 2015-05-19 ~ 2017-05-18
John Surprenant 44 Buntz Road, Canterbury, CT 06331 Medication Administration Certification 2019-07-18 ~ 2021-07-17
Michael Rodriguez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification ~
Michael Harper CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Michael Guy 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-06-23 ~ 2017-06-22
Michael Gagliardi CT Medication Administration Certification ~
Michael Fox P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1994-07-30 ~ 1996-07-29
Michael Wynkoop 224 Oakville Ave, Waterbury, CT 06708 Medication Administration Certification ~
Michael Croteau P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2004-06-02 ~ 2006-06-01

Improve Information

Please comment or provide details below to improve the information on MICHAEL SURPRENANT.

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