ROBERTO ORELLANO
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

ROBERTO ORELLANO (Credential# 1580145) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is October 18, 2005. The license expiration date date is October 17, 2007. The license status is INACTIVE.

Business Overview

ROBERTO ORELLANO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000513023. The credential type is medication administration certification. The effective date is October 18, 2005. The expiration date is October 17, 2007. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name ROBERTO ORELLANO
Credential ID 1580145
Credential Number DSMA.000513023
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2003-11-02
Effective Date 2005-10-18
Expiration Date 2007-10-17
Refresh Date 2018-08-01

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
Roberto Tofano 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2014-10-08 ~ 2016-10-07
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
Julio Orellano Handyman Services LLC 253 Dodge Ave Apt R, East Haven, CT 06512-3342 Home Improvement Contractor 2015-08-17 ~ 2015-11-30
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
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
Roberto Torres · Handyworks/ Roberto 3 Marks Dr, West Haven, CT 06516-5527 Home Improvement Contractor 2020-02-14 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on ROBERTO ORELLANO.

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