ANTHONY PALLUZZI
Medication Administration Certification


Address: 187 Half Mile Rd., North Haven, CT 06473

ANTHONY PALLUZZI (Credential# 1571801) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 4, 1997. The license expiration date date is December 3, 1999. The license status is INACTIVE.

Business Overview

ANTHONY PALLUZZI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.009705696. The credential type is medication administration certification. The effective date is December 4, 1997. The expiration date is December 3, 1999. The business address is 187 Half Mile Rd., North Haven, CT 06473. The current status is inactive.

Basic Information

Licensee Name ANTHONY PALLUZZI
Credential ID 1571801
Credential Number DSMA.009705696
Credential Type Medication Administration Certification
Business Address 187 Half Mile Rd.
North Haven
CT 06473
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1995-12-06
Effective Date 1997-12-04
Expiration Date 1999-12-03
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Anthony Palluzzi 23 Marshall Road, Branford, CT 06405 Community Companion Home 2001-11-02 ~ 2002-11-01

Office Location

Street Address 187 Half Mile Rd.
City North Haven
State CT
Zip Code 06473

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Michael Ferrucci 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-08-24 ~ 2020-08-23
Brian Williams 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Harry Klarman 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-07-20 ~ 2020-07-19
Raymond Belanger 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-07-20 ~ 2020-07-19
Peter Dodd 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Mark Johnson 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-06-28 ~ 2020-06-27
Michael Stewart 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-06-10 ~ 2020-06-09
Bradley Lindberg 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-06-06 ~ 2020-06-05
Andre Jones 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-05-27 ~ 2020-05-26
Lorin Deleo 187 Half Mile Rd., North Haven, CT 06473 Medication Administration Certification 2018-05-24 ~ 2020-05-23
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Renee A Rollier 90 Fallon Drive, North Haven, CT 06473 Registered Nurse 2020-07-01 ~ 2021-06-30
Carly J Brueggestrat Aprn 191 Cloudland Rd, North Haven, CT 06473 Registered Nurse 2020-08-01 ~ 2021-07-31
Heesuk Hyun 769 Middletown Ave, North Haven, CT 06473 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jacqueline N Sancho 9 Corey Rd, North Haven, CT 06473 Physical Therapist Assistant 2020-08-01 ~ 2021-07-31
Irene L Smith 35 Debra Lane, North Haven, CT 06473 Radiographer 2020-08-01 ~ 2021-07-31
Jane S Jane 380 Skiff Street, North Haven, CT 06473 Psychologist 2020-09-01 ~ 2021-08-31
Shana Kathleen Lipp [email protected], North Haven, CT 06473 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Haifeng Piao 201 Universal Drive, North Haven, CT 06473 Nail Technician ~
Xuefan Piao 32 Lexington Gardens, North Haven, CT 06473 Nail Technician ~
Zachary A Cuzzocreo 45 Thorpe Street, North Haven, CT 06473 Real Estate Salesperson 2020-06-20 ~ 2021-05-31
Find all Licenses in zip 06473

Competitor

Search similar business entities

City North Haven
Zip Code 06473
License Type Medication Administration Certification
License Type + County Medication Administration Certification + North Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Anthony Cecera · Cecera, Anthony J. 1177 Summer Street, Stamford, CT 06905 Medication Administration Certification 2009-09-30 ~ 2011-09-29
Anthony Romero CT Medication Administration Certification ~
Jay Anthony Bao 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-08-09 ~ 2015-08-08
Anthony Pappagallo CT Medication Administration Certification 2018-08-11 ~ 2020-08-11
Anthony Tanganelli P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2000-03-14 ~ 2002-03-13
Anthony Aquino 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2015-12-14 ~ 2017-12-13
Anthony Gonsalves 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-12-19 ~ 2014-12-18
Anthony Sweet P.o. Box 323, So. Windham, CT 06266-0323 Medication Administration Certification 2017-10-03 ~ 2019-10-02
Anthony Perez 48 Robertsville Rd, Riverton, CT 06065 Medication Administration Certification ~
Tina Anthony 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-05-22 ~ 2011-05-21

Improve Information

Please comment or provide details below to improve the information on ANTHONY PALLUZZI.

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