ROBERT E MURRAY
Nursing Home Administrator


Address: 237 Quasspaug Road, Woodbury, CT 06798

ROBERT E MURRAY (Credential# 765746) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is April 25, 2006. The license expiration date date is May 31, 2008. The license status is INACTIVE.

Business Overview

ROBERT E MURRAY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001510. The credential type is nursing home administrator. The effective date is April 25, 2006. The expiration date is May 31, 2008. The business address is 237 Quasspaug Road, Woodbury, CT 06798. The current status is inactive.

Basic Information

Licensee Name ROBERT E MURRAY
Credential ID 765746
Credential Number 36.001510
Credential Type Nursing Home Administrator
Business Address 237 Quasspaug Road
Woodbury
CT 06798
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1996-09-20
Effective Date 2006-04-25
Expiration Date 2008-05-31
Refresh Date 2009-07-08

Other locations

Licensee Name Office Address Credential Effective / Expiration
Robert E Murray 34 Rangerly Drive, Trumbull, CT 06611 Notary Public Appointment 1955-02-07 ~ 1960-03-31
Robert E Murray 59 School Street, Avon, CT 06001 Notary Public Appointment 1976-01-02 ~ 1981-03-31
Robert E Murray 79-17 270 Street, New Hyde Park, NY 11040 Notary Public Appointment 2007-02-20 ~ 2012-02-28
Robert E Murray 86 Murdock Rd, Pomfret Center, CT 06259-1734 Emergency Medical Responder 2014-05-29 ~ 2017-04-01
Robert E Murray P O Box 615, Wolfboro Falls, NH 03896 Plumbing & Piping Unlimited Contractor ~ 1996-10-31

Office Location

Street Address 237 QUASSPAUG ROAD
City WOODBURY
State CT
Zip Code 06798

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Russell J Hardy 229 Bacon Pond Rd #114, Woodbury, CT 06798 Registered Nurse 2020-07-01 ~ 2021-06-30
Geoffrey S Middeleer 20 Roxbury Road, Woodbury, CT 06798 Landscape Architect 2020-08-01 ~ 2021-07-31
Elaine P Templeton 197 Carmel Hill Road, Woodbury, CT 06798 Real Estate Salesperson ~
Ayrica L Gelinas 65 Laurel Woods Road, Woodbury, CT 06798 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Christopher R Laux Grey Fox Trail, Woodbury, CT 06798 Architect 2020-08-01 ~ 2021-07-31
Diane L Robinson P O Box 208, Woodbury, CT 06798 Registered Nurse 2020-08-01 ~ 2021-07-31
Scott Freitag 47 Woodbury Hill, Woodbury, CT 06798 Medication Administration Certification ~
Brenda L Lupo 31 Blueberry Lane, Woodbury, CT 06798 Registered Nurse 2020-07-01 ~ 2021-06-30
Jennifer L Thompson 1280 Main St. North, Woodbury, CT 06798 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Eileen O Pflegl 3 Hazel Plain Road, Woodbury, CT 06798 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06798

Competitor

Search similar business entities

City WOODBURY
Zip Code 06798
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + WOODBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Philip L Murray 23 High Ridge Holw, Avon, CT 06001-3200 Nursing Home Administrator 2018-10-01 ~ 2020-09-30
Robert E Smanik P.o. Box 777, Brooklyn, CT 06234 Nursing Home Administrator 2009-04-23 ~ 2011-01-31
Robert W Schultz P.o. Box 7, Lincoln, NH 03251 Nursing Home Administrator 2014-03-01 ~ 2016-02-29
Robert F Lethbridge Po Box 561, Gibsonia, PA 15044 Nursing Home Administrator 1993-06-24 ~ 1994-07-31
Robert N Bua 36 Washington St, Wellesley, MA 02481 Nursing Home Administrator 2000-03-24 ~ 2001-03-31
Robert C Morley Po Box 786, Pine Plains, NY 12567-0786 Nursing Home Administrator ~
Robert B Lukasik P O Box 190, Cromwell, CT 06416 Nursing Home Administrator 2008-06-24 ~ 2010-08-31
Robert J Steponaitis Heritage Dr, Woodbury, CT 06798 Nursing Home Administrator 2014-02-01 ~ 2016-01-31
Robert W Whitten 14 Catherine Ln, Suffield, CT 06078-1932 Nursing Home Administrator 2018-09-01 ~ 2020-08-31
Robert A Haswell 373 Main St, Cromwell, CT 06416 Nursing Home Administrator 2012-04-01 ~ 2014-03-31

Improve Information

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

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