ANTHONY LEPORE
Medication Administration Certification


Address: P.o. Box 295, Central Village, CT 06332-0295

ANTHONY LEPORE (Credential# 1556630) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is May 15, 2015. The license expiration date date is May 14, 2017. The license status is INACTIVE.

Business Overview

ANTHONY LEPORE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001529909. The credential type is medication administration certification. The effective date is May 15, 2015. The expiration date is May 14, 2017. The business address is P.o. Box 295, Central Village, CT 06332-0295. The current status is inactive.

Basic Information

Licensee Name ANTHONY LEPORE
Credential ID 1556630
Credential Number DSMA.001529909
Credential Type Medication Administration Certification
Business Address P.o. Box 295
Central Village
CT 06332-0295
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-03-17
Effective Date 2015-05-15
Expiration Date 2017-05-14
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Anthony Lepore 32 South Street, Danbury, CT 06810 Notary Public Appointment 1960-04-29 ~ 1965-03-31

Office Location

Street Address P.O. Box 295
City Central Village
State CT
Zip Code 06332-0295

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tina Stackowski P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-09-18 ~ 2020-09-18
David Gilbert P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-05-05 ~ 2020-05-04
Sean Seifert P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-02-18 ~ 2020-02-17
Aaron Elliott P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-12-17 ~ 2019-12-16
Darlene Pendleton P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-11-28 ~ 2019-11-27
Ida Demars P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-11-03 ~ 2019-11-02
Brian Kieffer P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-07-09 ~ 2019-07-08
Jeremy Peaslee P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-06-13 ~ 2019-06-12
Sharon Ravenelle P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-06-13 ~ 2019-06-12
Bradley Wood P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2016-11-29 ~ 2018-11-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sharon Gardner 20 Palmer Court, Central Village, CT 06332 Medication Administration Certification 2020-08-22 ~ 2022-08-21
Franko's Pizza & Restaurant 20 Rte 12 Norwich Rd, Central Village, CT 06332 Bakery 2020-07-01 ~ 2021-06-30
Karleen Daley-st Jean · Daley 59 Black Hill Road, Central Village, CT 06332 Radiographer 2020-06-01 ~ 2021-05-31
Colleen H Brignole 34 East Main Street, Cental Village, CT 06332 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Angela M Arriaga 49 Sachem Drive, Central Village, CT 06332 Real Estate Salesperson 2020-05-07 ~ 2021-05-31
Jean Webster 13 River Street, Central Village, CT 06332 Community Companion Home 2019-10-01 ~ 2020-09-30
Sandra J Carignan 8 Lester Dr, Central Village, CT 06332 Registered Nurse 2020-07-01 ~ 2021-06-30
Frank Abdullovski · Franko's Pizza & Restaurant #20 Rte 12 Norwich Rd, Central Village, CT 06332 Restaurant Wine & Beer 2020-02-25 ~ 2021-06-24
Mariah Larue 15 Sulllivan Drive, Central Village, CT 06332 Medication Administration Certification ~
Joshua S Biron 32 East Main Street, Central Village, CT 06332 Emergency Medical Responder 2018-05-14 ~ 2019-12-31
Find all Licenses in zip 06332

Competitor

Search similar business entities

City Central Village
Zip Code 06332
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Central Village

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anthony Cecera · Cecera, Anthony J. 1177 Summer Street, Stamford, CT 06905 Medication Administration Certification 2009-09-30 ~ 2011-09-29
Anthony Pappagallo CT Medication Administration Certification 2018-08-11 ~ 2020-08-11
Jay Anthony Bao 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-08-09 ~ 2015-08-08
Anthony Romero CT Medication Administration Certification ~
Tina Anthony 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-05-22 ~ 2011-05-21
Anthony Jefferson Jr P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2018-06-23 ~ 2020-06-22
Anthony Ray P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2007-06-26 ~ 2009-06-25
Anthony Gonsalves 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-12-19 ~ 2014-12-18
Anthony Tanganelli P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2000-03-14 ~ 2002-03-13
Anthony Sweet P.o. Box 323, So. Windham, CT 06266-0323 Medication Administration Certification 2017-10-03 ~ 2019-10-02

Improve Information

Please comment or provide details below to improve the information on ANTHONY LEPORE.

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