ROBERTO TOFANO (Credential# 1562576) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 8, 2014. The license expiration date date is October 7, 2016. The license status is INACTIVE.
ROBERTO TOFANO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001432296. The credential type is medication administration certification. The effective date is October 8, 2014. The expiration date is October 7, 2016. The business address is 50 Rockwell Rd, Newington, CT 06111. The current status is inactive.
Licensee Name | ROBERTO TOFANO |
Credential ID | 1562576 |
Credential Number | DSMA.001432296 |
Credential Type | Medication Administration Certification |
Business Address |
50 Rockwell Rd Newington CT 06111 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-10-08 |
Effective Date | 2014-10-08 |
Expiration Date | 2016-10-07 |
Refresh Date | 2018-08-01 |
Street Address | 50 Rockwell Rd |
City | Newington |
State | CT |
Zip Code | 06111 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy Mrowka | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2020-05-02 ~ 2022-05-01 |
Community Residences Inc | 50 Rockwell Rd, Newington, CT 06111-5526 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Ebony Harrell | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-10-26 ~ 2020-10-26 |
Amy Lafountain | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-29 ~ 2020-09-28 |
Martin Pierce | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-28 ~ 2020-09-27 |
Kedar Beckford | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-17 ~ 2020-09-16 |
Mobolaji Ojekunle | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Elizabeth Diaz | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Trina Johnson | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-07 ~ 2020-09-06 |
Steven Tzinis | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2018-09-05 ~ 2020-09-04 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anastasya Anisimova | 114 Fox Run Court, Newington, CT 06111 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Karen S Cleaveland | 52 Amidon Ave, Newington, CT 06111 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Leeann R Johnson | 17 Cinnamon Rd, Newington, CT 06111 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Isma Mian | 65 Cortland Way, Newington, CT 06111 | Physician/surgeon | ~ |
Danielle Rocha | 1582 Willard Ave, Newington, CT 06111 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Munson's Chocolates | 3157 Berlin Tpke, Newington, CT 06111 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Shandea Edwards | 21 Hartford Ave #14, Newington, CT 06111 | Medication Administration Certification | ~ |
Hengchao Xiong | 47 Adam Dr, Newington, CT 06111 | Nail Technician | ~ |
Tuyen Le Phan | 71 Lantern Hill, Newington, CT 06111 | Nail Technician | ~ |
Smita Parth Dave | 192 Brookside Rd, Newington, CT 06111 | Esthetician | ~ |
Find all Licenses in zip 06111 |
City | Newington |
Zip Code | 06111 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Newington |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Roberto Rivera | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2017-10-12 ~ 2019-10-11 |
Christina Roberto | 433 Boston Post Rd, Westbrook, CT 06498 | Medication Administration Certification | 2012-11-03 ~ 2014-11-02 |
Roberto Lopez | 169 Thames Street, Groton, CT 06340 | Medication Administration Certification | 2015-04-10 ~ 2017-04-09 |
Roberto Orellano | 4 Berkshire Blvd., Bethel, CT 06801 | Medication Administration Certification | 2005-10-18 ~ 2007-10-17 |
Roberto Aberasturia | 750 Old Main Street, Su. 100, Rocky Hill, CT 06067 | Medication Administration Certification | 2017-09-09 ~ 2019-09-08 |
Angelo Roberto · Roberto Masonry | 75 Scenic View Dr, Deep River, CT 06417 | Home Improvement Contractor | 2006-09-07 ~ 2006-11-30 |
Jacklyn I Tofano | 85 Tyler Drive, Stamford, CT 06903 | Emergency Medical Technician | ~ |
Salvatore M Tofano | 85 Tyler Dr, Stamford, CT 06903-2202 | Real Estate Salesperson | 2016-06-01 ~ 2017-05-31 |
Roberto Iannone | Po Box 932, Norwalk, CT 06850 | Home Improvement Contractor | ~ 1995-11-01 |
Roberto's of Monroe · Roberto's Restaurant | 505 Main St, Monroe, CT 06468 | Bakery | 2005-08-03 ~ 2006-06-30 |
Please comment or provide details below to improve the information on ROBERTO TOFANO.
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).