ROBERT ARCHIBALD
Medication Administration Certification


Address: 110 Davis Street, New Haven, CT 06515

ROBERT ARCHIBALD (Credential# 1643566) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is June 14, 2019. The license expiration date date is June 14, 2021. The license status is ACTIVE.

Business Overview

ROBERT ARCHIBALD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.981003654. The credential type is medication administration certification. The effective date is June 14, 2019. The expiration date is June 14, 2021. The business address is 110 Davis Street, New Haven, CT 06515. The current status is active.

Basic Information

Licensee Name ROBERT ARCHIBALD
Credential ID 1643566
Credential Number DSMA.981003654
Credential Type Medication Administration Certification
Business Address 110 Davis Street
New Haven
CT 06515
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2019-06-14
Effective Date 2019-06-14
Expiration Date 2021-06-14
Refresh Date 2019-06-14

Other locations

Licensee Name Office Address Credential Effective / Expiration
Robert Archibald 5 Rose Ln, Andover, CT 06232-1712 Registered Nurse 2019-11-01 ~ 2020-10-31

Office Location

Street Address 110 Davis Street
City New Haven
State CT
Zip Code 06515

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Theo D Pitt 110 Davis Street, New Haven, CT 06500 Notary Public Appointment 1974-03-01 ~ 1979-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lakiya D Nichols 114 Davis Street, New Haven, CT 06515 Radiographer 2020-07-01 ~ 2021-06-30
Danielle E Guadalupe 30 Whittier Road, New Haven, CT 06515 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Mcdonald's 1094 Whalley Ave, New Haven, CT 06515 Bakery 2020-07-01 ~ 2021-06-30
Hilda Rocio Sanango 86 Springside Av, New Haven, CT 06515 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Manuel Francisco Cabrera 86 Springside Av Apt D5, New Haven, CT 06515 Nail Technician ~
Arthur L Sanders 2001 Chapel St, New Haven, CT 06515 Architect 2020-08-01 ~ 2021-07-31
Athan Construction LLC 243 West Elm St, New Haven, CT 06515 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Jessica L Feinleib 72 Barnett, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joyce A Gambrell-jones 241 Alden Ave, New Haven, CT 06515 Registered Nurse 2020-06-01 ~ 2021-05-31
Charmaine Waller 110 Harper Ave, New Haven, CT 06515 Licensed Practical Nurse ~
Find all Licenses in zip 06515

Competitor

Search similar business entities

City New Haven
Zip Code 06515
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patti-ann Archibald 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2008-08-30 ~ 2010-08-29
Archibald Bennett Jr P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2016-07-06 ~ 2018-07-05
Jennie Archibald 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2004-07-27 ~ 2006-07-26
Frank E Archibald Judds Bridge Rd, Roxbury, CT 06783 Home Improvement Contractor ~ 1995-06-01
Gordon R Archibald Inc 200 Main St, Pawtucket, RI 02860-4131 Professional Engineering Corporation 2020-02-05 ~ 2021-02-04
Robert Foster 92 Park Ave, New Haven, CT 06511 Medication Administration Certification ~
Robert Cox P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2012-09-18 ~ 2014-09-17
Robert Basley Jr P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2012-09-09 ~ 2014-09-08
Joetta Cox 186 Robert St, Bridegport, CT 06606 Medication Administration Certification 2019-09-23 ~ 2021-09-22
Robert Coviello 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2017-04-03 ~ 2019-04-02

Improve Information

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

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