ROBERTO LOPEZ
Medication Administration Certification


Address: 169 Thames Street, Groton, CT 06340

ROBERTO LOPEZ (Credential# 1580144) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 10, 2015. The license expiration date date is April 9, 2017. The license status is INACTIVE.

Business Overview

ROBERTO LOPEZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001529752. The credential type is medication administration certification. The effective date is April 10, 2015. The expiration date is April 9, 2017. The business address is 169 Thames Street, Groton, CT 06340. The current status is inactive.

Basic Information

Licensee Name ROBERTO LOPEZ
Credential ID 1580144
Credential Number DSMA.001529752
Credential Type Medication Administration Certification
Business Address 169 Thames Street
Groton
CT 06340
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-03-19
Effective Date 2015-04-10
Expiration Date 2017-04-09
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Roberto Lopez 547 Charles St, Torrington, CT 06790-3420 Pharmacy Technician 2010-03-15 ~ 2011-03-31
Roberto Lopez 169 Columbia Avenue, Jersey City, NJ 07307 Asbestos Abatement Supervisor 2012-06-01 ~ 2014-05-31
Roberto Lopez 1606 Lindsey Terrace Ln, Spring, TX 77386-3336 Public Service Technician - Telephone 2010-12-01 ~ 2011-09-30
Roberto Lopez Po Box 30396, Worcester, MA 06103 Hairdresser/cosmetician 2008-09-15 ~ 2010-11-30
Roberto Lopez 83 Bishop Lane, Groton, CT 06340 Hairdresser/cosmetician 1997-07-18 ~ 1998-07-31
Roberto Lopez · Lopez Home Improvement 40 Elmwood Ave, Waterbury, CT 06710 Home Improvement Contractor 1995-05-16 ~ 1995-11-30

Office Location

Street Address 169 Thames Street
City Groton
State CT
Zip Code 06340

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Puffins · Seabird Enterprises Inc 169 Thames Street, Groton, CT 06340 Bakery 2020-07-01 ~ 2021-06-30
Raymond Rancourt 169 Thames Street, Groton, CT 06340 Medication Administration Certification 2015-09-04 ~ 2017-09-03
Leslie Nelson 169 Thames Street, Groton, CT 06340 Medication Administration Certification 2015-07-20 ~ 2017-07-19
Alicia Timon 169 Thames Street, Groton, CT 06340 Medication Administration Certification 2015-07-16 ~ 2017-07-15
Tabitha Scott 169 Thames Street, Groton, CT 06340 Medication Administration Certification 2015-01-11 ~ 2017-01-10
Chantalle Picard 169 Thames Street, Groton, CT 06340 Medication Administration Certification 2014-08-11 ~ 2016-08-10
Heather Galouzis 169 Thames Street, Groton, CT 06340 Medication Administration Certification 2014-03-10 ~ 2016-03-09
Margueritte Brogan 169 Thames Street, Groton, CT 06340 Medication Administration Certification 2011-06-20 ~ 2013-06-19
Donna Brown 169 Thames Street, Groton, CT 06340 Medication Administration Certification 2009-09-11 ~ 2011-09-10
Harold Neumann 169 Thames Street, Groton, CT 06340 Medication Administration Certification 2009-01-30 ~ 2011-01-29
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Swatiben R. Patel 81 Charlton Lane, Groton, CT 06340 Pharmacy Technician 2020-06-26 ~ 2021-03-31
Susan E Mammone 39 Chestnut Hill Sq, Groton, CT 06340 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Jennifer L Lundie 302b Meridian Street, Groton, CT 06340 Registered Nurse 2020-08-01 ~ 2021-07-31
Jennifer Gauthier 55 Fieldside Drive # B, Groton, CT 06340 Master's Level Social Worker - Temporary Permit ~
Anthony Di Lullo Md Thameside Ob/gyn Centre, Groton, CT 06340 Physician/surgeon 2020-08-01 ~ 2021-07-31
Carrien Williams 186 Mirra Dr, Groton, CT 06340 Nail Technician ~
Mustapha Kemal Md 61 Leeward Lane, Groton, CT 06340 Physician/surgeon 2020-07-01 ~ 2021-06-30
Subway #309 967 Poquonnock Rd, Groton, CT 06340 Bakery 2020-07-01 ~ 2021-06-30
Kathlene M Hunt 75 Pleasant Street, Groton, CT 06340 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Paul A Morosky 2 Cross Street, Groton, CT 06340 Distribution System Operator - Class I 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06340

Competitor

Search similar business entities

City Groton
Zip Code 06340
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Groton

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Roberto Tofano 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2014-10-08 ~ 2016-10-07
Roberto Rivera 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 2017-10-12 ~ 2019-10-11
Roberto Orellano 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2005-10-18 ~ 2007-10-17
Christina Roberto 433 Boston Post Rd, Westbrook, CT 06498 Medication Administration Certification 2012-11-03 ~ 2014-11-02
Roberto Aberasturia 750 Old Main Street, Su. 100, Rocky Hill, CT 06067 Medication Administration Certification 2017-09-09 ~ 2019-09-08
Janelle Lopez CT Medication Administration Certification 2018-12-28 ~ 2020-12-28
Elissa Lopez 148 Grand St., Waterbury, CT 06702 Medication Administration Certification ~
Brianna Lopez P.o. Box 323, So. Windham, CT 06266-0323 Medication Administration Certification 2017-06-02 ~ 2019-06-01
Melanie Lopez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-08-22 ~ 2014-08-21
Nico Lopez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2014-05-11 ~ 2016-05-10

Improve Information

Please comment or provide details below to improve the information on ROBERTO LOPEZ.

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