ROBERT ANTHONY
Medication Administration Certification


Address: 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037

ROBERT ANTHONY (Credential# 1574594) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is March 4, 2002. The license expiration date date is March 3, 2004. The license status is INACTIVE.

Business Overview

ROBERT ANTHONY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000206405. The credential type is medication administration certification. The effective date is March 4, 2002. The expiration date is March 3, 2004. The business address is 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037. The current status is inactive.

Basic Information

Licensee Name ROBERT ANTHONY
Credential ID 1574594
Credential Number DSMA.000206405
Credential Type Medication Administration Certification
Business Address 808 Four Rod Road P.o. Box 7333
Kensington
CT 06037
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2000-02-26
Effective Date 2002-03-04
Expiration Date 2004-03-03
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Robert Anthony 1810 Main St., Newington, CT 06111 Family Child Care Substitute 1996-01-31 ~ 1996-01-31

Office Location

Street Address 808 Four Rod Road P.O. box 7333
City Kensington
State CT
Zip Code 06037

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Shannon Jenkins 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2019-03-06 ~ 2021-03-06
Aja Sheppard 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-10-04 ~ 2020-10-04
Mary Weston-turner 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-09-09 ~ 2020-09-08
Claudette Bentley 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-09-07 ~ 2020-09-07
Laurel Franke 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-09-01 ~ 2020-08-31
Quanda Gunn 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-27 ~ 2020-08-26
Andrea Welch 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-16 ~ 2020-08-15
Tamanique Scruse 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-15 ~ 2020-08-14
Hiram Morales 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-14 ~ 2020-08-13
Tiara Myers 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2018-08-07 ~ 2020-08-07
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jolanta Wilinski-pelech 163 Hillside Rd, Berlin, CT 06037 Esthetician ~
Susann A Pavano 67 Hickory Hill Rd, Kensington, CT 06037 Registered Nurse 2020-09-01 ~ 2021-08-31
Marco A Giannone 101 Grapevine Lane, Berlin, CT 06037 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Linda A Giove 48 Winding Meadow D, Kensington, CT 06037 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Kevin P Gallagher 206 Fairview Dr, Berlin, CT 06037 Embalmer 2020-07-01 ~ 2021-06-30
Stephanie M Sadlowski 28 Cynthia Drive, Kensington, CT 06037 Registered Nurse 2020-08-01 ~ 2021-07-31
Violet Pastorkova-jaouen 959 Four Rod Road, Berlin, CT 06037 Dietitian/nutritionist 2020-07-01 ~ 2021-06-30
Constantine S Buonanno Dmd 1105 Farmington Ave, Kensington, CT 06037 Dentist 2020-04-01 ~ 2021-03-31
Lisa Divalentino 23 Garden Drive, Kensington, CT 06037 Notary Public Appointment 2020-08-01 ~ 2025-07-31
William Dornfried 240 Kensington Road, Berlin, CT 06037 Water Treatment Plant Operator - Class I 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06037

Competitor

Search similar business entities

City Kensington
Zip Code 06037
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Kensington

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
Jay Anthony Bao 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-08-09 ~ 2015-08-08
Anthony Pappagallo CT Medication Administration Certification 2018-08-11 ~ 2020-08-11
Anthony Romero CT Medication Administration Certification ~
Anthony Perez 48 Robertsville Rd, Riverton, CT 06065 Medication Administration Certification ~
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 Tanganelli P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2000-03-14 ~ 2002-03-13
Anthony Aquino 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-12-14 ~ 2017-12-13
Anthony Gonsalves 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-12-19 ~ 2014-12-18

Improve Information

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

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