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.
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.
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 |
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 |
Street Address | 237 QUASSPAUG ROAD |
City | WOODBURY |
State | CT |
Zip Code | 06798 |
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 |
City | WOODBURY |
Zip Code | 06798 |
License Type | Nursing Home Administrator |
License Type + County | Nursing Home Administrator + WOODBURY |
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 |
Please comment or provide details below to improve the information on ROBERT E MURRAY.
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).