ROBERT HUGHES
Medication Administration Certification


Address: 363 Old Toll Rd, Madison, CT 06443

ROBERT HUGHES (Credential# 1556131) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is September 29, 2019. The license expiration date date is September 28, 2021. The license status is ACTIVE.

Business Overview

ROBERT HUGHES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001712993. The credential type is medication administration certification. The effective date is September 29, 2019. The expiration date is September 28, 2021. The business address is 363 Old Toll Rd, Madison, CT 06443. The current status is active.

Basic Information

Licensee Name ROBERT HUGHES
Credential ID 1556131
Credential Number DSMA.001712993
Credential Type Medication Administration Certification
Business Address 363 Old Toll Rd
Madison
CT 06443
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-08-26
Effective Date 2019-09-29
Expiration Date 2021-09-28
Refresh Date 2019-09-18

Other licenses

ID Credential Code Credential Type Issue Term Status
1579105 DSMA.001512993 Medication Administration Certification 2013-08-19 2015-09-29 - 2017-09-28 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Robert Hughes 83 Homewood Avenue, Yonkers, NY 10701 Notary Public Appointment 2008-11-01 ~ 2013-10-31
Robert Hughes · Robert Hughes Home Restoration 108 Charlotte Dr, Plainfield, CT 06374 Home Improvement Contractor 2005-12-02 ~ 2006-11-30

Office Location

Street Address 363 old toll rd
City madison
State CT
Zip Code 06443

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caitlyn Beverly Darosa Lyle Dr, Madison, CT 06443 Registered Nurse ~
Roberts Food Center · Rjf Inc Dba 514 Old Toll Rd, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karen D Leonetti · Rapuano 553 Green Hill Rd, Madison, CT 06443 Radiographer 2020-09-01 ~ 2021-08-31
Pasquale Sabatasso 122 River Edge Farms Road, Madison, CT 06443 Barber 2020-07-01 ~ 2022-06-30
Madision Health Foods · Jum Ok Coker 59 Wall St, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Madison Community Services Inc. P.o. Box 148, Madison, CT 06443 Public Charity 2020-12-01 ~ 2021-11-30
Shaina Michele Levinson 52 East Wharf Rd, Madison, CT 06443 Master's Level Social Worker ~
Stephen G Lynch · Lynch, Stephen Gerard 12 Milestone Lane, Madison, CT 06443 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
David F Courtney Md 38 Old Duck Hole Road, Madison, CT 06443 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sydni E Marmor 560 Opening Hill Road, Madison, CT 06443 Professional Counselor 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06443

Competitor

Search similar business entities

City madison
Zip Code 06443
License Type Medication Administration Certification
License Type + County Medication Administration Certification + madison

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nicole Hughes 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-07-13 ~ 2015-07-12
Jessica Hughes P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2017-10-12 ~ 2019-10-11
John Hughes 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2009-04-25 ~ 2011-04-24
Donna Hughes 387 Oakville Ave, Waterbury, CT 06708 Medication Administration Certification 2019-02-13 ~ 2021-02-12
James Hughes P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-04-19 ~ 2020-04-18
Roseann Hughes P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2016-01-21 ~ 2018-01-20
Joseph Hughes P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2012-03-11 ~ 2014-03-10
Donna Hughes 45 Maple Ave, Windsor, CT 06095 Medication Administration Certification 2018-06-21 ~ 2020-06-20
Wilbur Hughes P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1995-01-28 ~ 1997-01-27
Loretta Hughes 99 Cedar St, Norwich, CT 06360 Medication Administration Certification 2020-04-23 ~ 2022-04-22

Improve Information

Please comment or provide details below to improve the information on ROBERT HUGHES.

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