ROBIN COURTNEY-PAGE (Credential# 1579115) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 17, 2008. The license expiration date date is June 16, 2010. The license status is INACTIVE.
ROBIN COURTNEY-PAGE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000822519. The credential type is medication administration certification. The effective date is June 17, 2008. The expiration date is June 16, 2010. The business address is 156 Cross Roads, Waterford, CT 06385. The current status is inactive.
Licensee Name | ROBIN COURTNEY-PAGE |
Credential ID | 1579115 |
Credential Number | DSMA.000822519 |
Credential Type | Medication Administration Certification |
Business Address |
156 Cross Roads Waterford CT 06385 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2006-06-17 |
Effective Date | 2008-06-17 |
Expiration Date | 2010-06-16 |
Refresh Date | 2018-08-01 |
Street Address | 156 Cross Roads |
City | Waterford |
State | CT |
Zip Code | 06385 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gregory Laguerre | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-08-26 ~ 2020-08-25 |
Lori Forbes | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-08-24 ~ 2020-08-23 |
George Fontanez | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-08-12 ~ 2020-08-11 |
Patricia Hasapis | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-08-03 ~ 2020-08-02 |
George Ajayi | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-07-23 ~ 2020-07-22 |
Laura Bunn | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-30 ~ 2020-06-29 |
Marc Serluca | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-29 ~ 2020-06-28 |
Susan Lazine | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-26 ~ 2020-06-25 |
Jack Mason | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-18 ~ 2020-06-17 |
Mathew Stewart | 156 Cross Roads, Waterford, CT 06385 | Medication Administration Certification | 2018-06-08 ~ 2020-06-07 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Howard Christopher Rosas | 40 Ridgewood Ave, Waterford, CT 06385 | Chiropractor | 2020-07-01 ~ 2021-06-30 |
Vincent F Donato | 26 Wild Rose Avenue, Waterford, CT 06385 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Mark A Herter | 51 Quarry Rd, Waterford, CT 06385 | Architect | 2020-08-01 ~ 2021-07-31 |
Pamela A Manke | 54 Rope Ferry Rd., Waterford, CT 06385 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Carol Winslow | 18 Myrock Ave, Waterford, CT 06385 | Marital and Family Therapist | 2020-09-01 ~ 2021-08-31 |
Donna M Rivero · Knupp | 3 Ridgewood Ave, Waterford, CT 06385 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Margaret A Goldschneider · Chapman | 3 High Ridge Drive, Waterford, CT 06385 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Frank R Dellacono Md | 201 Boston Post Road, Waterford, CT 06385 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mathew H Tellier | 25 Locust Ct., Waterford, CT 06385 | Backflow Prevention Device Tester | 2020-06-18 ~ 2023-03-31 |
Renata Kamburi | 16 Marilyn Road, Waterford, CT 06385 | Esthetician | 2020-06-20 ~ 2021-12-31 |
Find all Licenses in zip 06385 |
City | Waterford |
Zip Code | 06385 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Waterford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carlie Page | P.o. Box 472, Groton, CT 06340 | Medication Administration Certification | 2020-02-10 ~ 2022-02-09 |
Gina Riordan | 45 Page Street, Norwich, CT 06360 | Medication Administration Certification | ~ |
Phoebner Page | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-08-22 ~ 2020-08-21 |
Latisha Page | 50 Rockwell Rd, Newington, CT 06111 | Medication Administration Certification | 2015-01-21 ~ 2017-01-20 |
Caroline Larson | 4 Page Street, Milford, CT 06460 | Medication Administration Certification | 2019-10-17 ~ 2021-10-16 |
Olivia Page | 1425 Quinipiac Ave Apt 308, New Haven, CT 06513 | Medication Administration Certification | 2020-01-11 ~ 2022-01-10 |
Cheryl Page | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2010-04-30 ~ 2012-04-29 |
Doreen Page | 460 Capitol Avenue, Hartford, CT 06106 | Medication Administration Certification | 2004-04-20 ~ 2006-04-19 |
Tyesha Page | 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 | Medication Administration Certification | 2016-08-27 ~ 2018-08-26 |
Nikeshia Page | 222 Mckee Street, Manchester, CT 06040-4800 | Medication Administration Certification | 2010-11-11 ~ 2012-11-10 |
Please comment or provide details below to improve the information on ROBIN COURTNEY-PAGE.
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).