ROBERT PETERS
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

ROBERT PETERS (Credential# 1574599) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is January 25, 2003. The license expiration date date is January 24, 2005. The license status is INACTIVE.

Business Overview

ROBERT PETERS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000305613. The credential type is medication administration certification. The effective date is January 25, 2003. The expiration date is January 24, 2005. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name ROBERT PETERS
Credential ID 1574599
Credential Number DSMA.000305613
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2001-02-06
Effective Date 2003-01-25
Expiration Date 2005-01-24
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Robert Peters 47 Londonderry Lane, Somers, NY 10589 Certified Public Accountant License 1999-01-01 ~ 1999-12-31
Robert Peters · C M R Concrete 23 Parkview Avenue, Meriden, CT 06451 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Robert Peters · Peters Building & Remodeling 29 Grant Rd, Enfield, CT 06082-5738 Home Improvement Contractor 2012-12-01 ~ 2013-11-30

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Valerie Medrano 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2020-01-27 ~ 2022-01-26
Bonnie Garry 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-13 ~ 2020-10-12
Paulo Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-10 ~ 2020-10-09
Kathereen Orellana 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Jennifer Vasquez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Karina Pin 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Desiree Ruiz 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Radames Velez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Nigel Desouza 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Latisha Council 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Anthony Dulko 6 Winthrop Road, Bethel, CT 06801 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Antonietta Sproviero-metaxas 36 Quaker Ridge Road, Bethel, CT 06801 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark K Roos 6 Crestview Road, Bethel, CT 06801 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Susan Nguyen 14b Cawley Ave., Bethel, CT 06801 Esthetician ~
Blue Jay Orchards 125 Plumtrees Rd, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Varano Bakery 198 Greenwood Ave, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nina M Kilcourse 3 Bayberry Hill Rd, Bethel, CT 06801 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Ralph Ramsdell · Big Y 83 Stony Hill Road, Bethel, CT 06801 Grocery Beer 2020-04-18 ~ 2021-04-17
Marilu F Jeton 36 Weed Rd, Bethel, CT 06801 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Petagay V Hewitt 44 Greenwood Avenue, Bethel, CT 06801 Real Estate Salesperson ~
Find all Licenses in zip 06801

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Amy Peters 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 1996-04-11 ~ 1998-04-10
Crista Peters P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2016-02-26 ~ 2018-02-25
Matthew Peters 84 Waterhole Rd., Colchester, CT 06415 Medication Administration Certification 2009-08-15 ~ 2011-08-14
Beverly Peters P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1999-07-17 ~ 2001-07-16
Sarah Peters 83 Beard Dr., New Milford, CT 06776 Medication Administration Certification 2019-10-03 ~ 2021-10-03
Willi Peters P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1991-08-01 ~ 1993-07-31
Clark Peters 19 D Street, Groton, CT 06340 Medication Administration Certification 2019-09-26 ~ 2021-09-25
Jolie Peters 99 Winsted Rd., Torrington, CT 06790 Medication Administration Certification 2018-05-16 ~ 2020-05-15
There Peters 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 1992-02-22 ~ 1994-02-21
Suzanne Peters 193 Norfolk St., West Haven, CT 06516 Medication Administration Certification 2019-03-02 ~ 2021-03-01

Improve Information

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

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