ROBERT L HOWARD
Athletic Trainer


Address: Department of Sports Medicine, Storrs, CT 06269-0001

ROBERT L HOWARD (Credential# 777921) is licensed (Athletic Trainer) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.

Business Overview

ROBERT L HOWARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #54.000122. The credential type is athletic trainer. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is Department of Sports Medicine, Storrs, CT 06269-0001. The current status is active.

Basic Information

Licensee Name ROBERT L HOWARD
Credential ID 777921
Credential Number 54.000122
Credential Type Athletic Trainer
Business Address Department of Sports Medicine
Storrs
CT 06269-0001
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-10-04
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-04-01

Office Location

Street Address DEPARTMENT OF SPORTS MEDICINE
City STORRS
State CT
Zip Code 06269-0001

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Price Chopper #243 1220 Storrs Rd, Storrs Mansfield, CT 06269-0001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
University of Connecticut 3636 Horsebarn Rd Ext # U-4040x, Storrs Mansfield, CT 06269-0001 Milk Dealer 2020-07-01 ~ 2022-06-30
Jorgensen Center for The Performing Arts Uconn Box U-104, Storrs, CT 06269-0001 University Liquor 2019-10-21 ~ 2021-02-18
Jennifer B Tufts Sp Lange Hrng Sciences Dept, Storrs Mansfield, CT 06269-0001 Audiologist 2020-03-01 ~ 2021-02-28
Craig R Denegar Dept of Kinesiology University of Connecticut, Storrs Mansfield, CT 06269-0001 Physical Therapist 2020-04-01 ~ 2021-03-31
Kurt Schwenk Dept of Ecology and Evolutionary Biology, Storrs Mansfield, CT 06269-0001 Controlled Substance Laboratory ~
Kristen Govoni · Uconn Lab of Kristen Govoni Asst Prof 3636 Horsebarn Extension Unit # 4040, Storrs Mansfield, CT 06269-0001 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Harvey A Swadlow · Uconn Dept Psychology, Lab of Swadlow Bousfield Bldg -058, Storrs, CT 06269-0001 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
1 Plate 2 Plate Student Union Building Uconn, Storrs Mansfield, CT 06269-0001 Frozen Dessert Retailer 2019-02-01 ~ 2019-12-31
Debra Kendall · Uconn School of Pharmacy Pharmaceutical Sci Biology-pharmacy Research Building, Storrs, CT 06269-0001 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Find all Licenses in zip 06269-0001

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephanie Milan 406 Babbidge Rd., Storrs, CT 06269 Psychologist 2020-05-01 ~ 2021-04-30
University of Connecticut 626 Gilbert Rd Ext, Storrs, CT 06269 University Liquor 2019-05-07 ~ 2020-09-06
Catie L Dann 2095 Hillside Road, Storrs, CT 06269 Athletic Trainer 2020-06-01 ~ 2021-05-31
3bc 1391 Storrs Rd, Storrs, CT 06269 Manufacturer of Hemp Consumables 2020-02-10 ~ 2021-06-30
Baikun Li 261 Glenbrook Rd Unit #2037, Storrs Mansfield, CT 06269 Professional Engineer 2020-02-01 ~ 2021-01-31
Xiuling Lu 69 North Eagleville Rd, Storrs, CT 06269 Controlled Substance Laboratory 2020-01-30 ~ 2021-01-31
Park Seung Ryul 102-1206 30 Nambusunhwan-ro 363-gil, Seoul, 06269 Professional Engineer 2020-02-01 ~ 2021-01-31
University of Connecticut Police Department 126 North Eagleville Road, Storrs Mansfield, CT 06269 Prescription Drug Drop Box 2020-02-01 ~ 2021-01-31
Lauren Nicole Sheldon 2095 Hillside Rd, Storrs, CT 06269 Athletic Trainer 2020-02-01 ~ 2021-01-31
Eric S Beck 337 Mansfield Road, Storrs, CT 06269 Advanced Practice Registered Nurse 2020-03-01 ~ 2021-02-28
Find all Licenses in zip 06269

Competitor

Search similar business entities

City STORRS
Zip Code 06269
License Type Athletic Trainer
License Type + County Athletic Trainer + STORRS

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Madison K Macaruso 191 Howard Ave, Hope, RI 02831-1344 Athletic Trainer ~
Scott Howard 40 Bulls Bridge Rd., South Kent, CT 06785 Athletic Trainer 2019-09-17 ~ 2020-09-30
Robert C Morong IIi 18 Nevins Ave, Enfield, CT 06082 Athletic Trainer 2020-04-01 ~ 2021-03-31
Robert C Wicklund 20 Chestnut Hill Rd, Chepachet, RI 02814-1929 Athletic Trainer ~
Robert A Huggins 99 Somerset Dr, Manchester, CT 06040-5630 Athletic Trainer 2019-11-01 ~ 2020-10-31
Robert M Snyder 14 Hearthstone Road, Barkhamsted, CT 06063 Athletic Trainer 2020-01-01 ~ 2020-12-31
Robert D Frost 13 Pauline Ave, West Haven, CT 06516-6928 Athletic Trainer 2020-06-01 ~ 2021-05-31
Robert J Lewis 70 Eleanor Dr, Kendall Park, NJ 08824-1818 Athletic Trainer 2017-11-01 ~ 2018-10-31
Robert E Douglass 35 Steep Hill Road, Seymour, CT 06483 Athletic Trainer 2019-09-01 ~ 2020-08-31
Robert A Panariello 54 Fairmount Blvd, Garden City, NY 11530 Athletic Trainer 2019-08-01 ~ 2020-07-31

Improve Information

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

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