MATTHEW COUNCIL (Credential# 1578514) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 28, 2016. The license expiration date date is March 27, 2018. The license status is INACTIVE.
MATTHEW COUNCIL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001631323. The credential type is medication administration certification. The effective date is March 28, 2016. The expiration date is March 27, 2018. The business address is 5 Jeffrey Dr., South Windsor, CT 06074. The current status is inactive.
Licensee Name | MATTHEW COUNCIL |
Credential ID | 1578514 |
Credential Number | DSMA.001631323 |
Credential Type | Medication Administration Certification |
Business Address |
5 Jeffrey Dr. South Windsor CT 06074 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2014-02-26 |
Effective Date | 2016-03-28 |
Expiration Date | 2018-03-27 |
Refresh Date | 2018-08-01 |
Street Address | 5 Jeffrey Dr. |
City | South Windsor |
State | CT |
Zip Code | 06074 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tamira Abney | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2020-05-17 ~ 2022-05-16 |
Steve Rivera | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2019-04-12 ~ 2021-04-11 |
Debbie Coley | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2019-02-01 ~ 2021-01-31 |
Helen Okeke | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2018-09-16 ~ 2020-09-15 |
Obed Nasimong | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2018-09-02 ~ 2020-09-01 |
Anabela Mouta | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2018-08-31 ~ 2020-08-30 |
Marie Kinkead | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2018-08-26 ~ 2020-08-25 |
Angela Boyd | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2018-08-21 ~ 2020-08-21 |
Markeda Dennis | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2018-08-19 ~ 2020-08-18 |
Victoria Garcia | 5 Jeffrey Dr., South Windsor, CT 06074 | Medication Administration Certification | 2018-08-19 ~ 2020-08-18 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Daniel R Troiano | 75 Heritage Drive, South Windsor, CT 06074 | Embalmer | 2020-08-01 ~ 2021-07-31 |
Kyle A Jones | 38 Marilyn Road, South Windsor, CT 06074 | Real Estate Salesperson | ~ |
Beelzebub Road | 310 Beelzebub Road, South Windsor, CT 06074 | Public Community Living Arrangement | 2018-07-01 ~ 2020-06-30 |
Barbara Brant Feehan | 139 Rockledge Drive, South Windsor, CT 06074 | Audiologist | 2020-09-01 ~ 2021-08-31 |
Jillmarie S Macaluso | 230 Orchard Hill Dr, S Windsor, CT 06074 | Respiratory Care Practitioner | 2020-08-01 ~ 2021-07-31 |
Jason K Smith | 854 Foster Street Ext, South Windsor, CT 06074 | Professional Engineer | 2020-06-26 ~ 2021-01-31 |
Abc Property Care LLC | 376 Pleasant Valley Road, South Windsor, CT 06074 | Home Improvement Contractor | 2020-06-26 ~ 2020-11-30 |
Ashley Ann Corridori | 21 Abar Lane, South Windsor, CT 06074 | Physician Assistant | 2020-07-01 ~ 2021-06-30 |
Rawnak Afrose | 120 Loomis Rd, South Windsor, CT 06074 | Real Estate Salesperson | 2020-06-15 ~ 2021-05-31 |
Adeola Martins | 467 Oakland Road, South Windsor, CT 06074 | Licensed Practical Nurse | ~ |
Find all Licenses in zip 06074 |
City | South Windsor |
Zip Code | 06074 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + South Windsor |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shaques Council | 8 Grant St., Waterbury, CT 06705 | Medication Administration Certification | ~ |
Cozina Council | 129 Bedford St, Hartford, CT 06120 | Medication Administration Certification | 2019-10-03 ~ 2021-10-02 |
Charlene Council | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 1999-12-20 ~ 2001-12-19 |
Donzel Council | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2009-09-15 ~ 2011-09-14 |
Shaurice Council | 118 Greenhill Terrace, New Haven, CT 06515 | Medication Administration Certification | 2018-11-16 ~ 2020-11-15 |
Cawanda Council | 400 Willow Street, Waterbury, CT 06710 | Medication Administration Certification | 2018-10-30 ~ 2020-10-29 |
Alvin Council | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2018-07-06 ~ 2020-07-05 |
Bernice Council | 114 Sodom Lane, P.o. Box 127, Derby, CT 06418 | Medication Administration Certification | 2017-11-10 ~ 2019-11-09 |
Andree Council | 120 Holcomb Street, Hartford, CT 06112-1589 | Medication Administration Certification | 2014-12-08 ~ 2016-12-07 |
Sharrona Council | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2018-03-28 ~ 2020-03-27 |
Please comment or provide details below to improve the information on MATTHEW COUNCIL.
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).