MICHAEL KEANE
Medication Administration Certification


Address: 187 Half Mile Rd., North Haven, CT 06473

MICHAEL KEANE (Credential# 1579018) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 26, 1996. The license expiration date date is April 25, 1998. The license status is INACTIVE.

Business Overview

MICHAEL KEANE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009600154. The credential type is medication administration certification. The effective date is April 26, 1996. The expiration date is April 25, 1998. The business address is 187 Half Mile Rd., North Haven, CT 06473. The current status is inactive.

Basic Information

Licensee Name MICHAEL KEANE
Credential ID 1579018
Credential Number DSMA.009600154
Credential Type Medication Administration Certification
Business Address 187 Half Mile Rd.
North Haven
CT 06473
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1994-10-02
Effective Date 1996-04-26
Expiration Date 1998-04-25
Refresh Date 2018-08-01

Office Location

Street Address 187 Half Mile Rd.
City North Haven
State CT
Zip Code 06473

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Michael Ferrucci 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-08-24 ~ 2020-08-23
Brian Williams 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Harry Klarman 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-07-20 ~ 2020-07-19
Raymond Belanger 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-07-20 ~ 2020-07-19
Peter Dodd 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Mark Johnson 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Michael Stewart 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-06-10 ~ 2020-06-09
Bradley Lindberg 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-06-06 ~ 2020-06-05
Andre Jones 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-05-27 ~ 2020-05-26
Lorin Deleo 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-05-24 ~ 2020-05-23
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Renee A Rollier 90 Fallon Drive, North Haven, CT 06473 Registered Nurse 2020-07-01 ~ 2021-06-30
Carly J Brueggestrat Aprn 191 Cloudland Rd, North Haven, CT 06473 Registered Nurse 2020-08-01 ~ 2021-07-31
Heesuk Hyun 769 Middletown Ave, North Haven, CT 06473 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jacqueline N Sancho 9 Corey Rd, North Haven, CT 06473 Physical Therapist Assistant 2020-08-01 ~ 2021-07-31
Irene L Smith 35 Debra Lane, North Haven, CT 06473 Radiographer 2020-08-01 ~ 2021-07-31
Jane S Jane 380 Skiff Street, North Haven, CT 06473 Psychologist 2020-09-01 ~ 2021-08-31
Shana Kathleen Lipp [email protected], North Haven, CT 06473 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Haifeng Piao 201 Universal Drive, North Haven, CT 06473 Nail Technician ~
Xuefan Piao 32 Lexington Gardens, North Haven, CT 06473 Nail Technician ~
Zachary A Cuzzocreo 45 Thorpe Street, North Haven, CT 06473 Real Estate Salesperson 2020-06-20 ~ 2021-05-31
Find all Licenses in zip 06473

Competitor

Search similar business entities

City North Haven
Zip Code 06473
License Type Medication Administration Certification
License Type + County Medication Administration Certification + North Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Deborah Keane P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 1997-08-06 ~ 1999-08-05
Debbie Keane 53 Joy Lane, Uncasville, CT 06382 Medication Administration Certification 2019-12-27 ~ 2021-12-27
Shawn Keane 5 Jeffrey Dr., South Windsor, CT 06074 Medication Administration Certification 2007-03-16 ~ 2009-03-15
Karen Keane 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 2001-03-30 ~ 2003-03-29
Thomas E Keane · Tom Keane Landscaping 130 Coalpit Hill Rd, Danbury, CT 06810 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Michael Gagliardi CT Medication Administration Certification ~
Michael Guy 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-06-23 ~ 2017-06-22
Michael Harper CT Medication Administration Certification 2018-08-30 ~ 2020-08-30
Michael Rodriguez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification ~
Michael Michalski P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1997-01-11 ~ 1999-01-10

Improve Information

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

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