ROBERT CROWLEY
Medication Administration Certification


Address: 50 Rockwell Rd, Newington, CT 06111

ROBERT CROWLEY (Credential# 1581103) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 20, 2015. The license expiration date date is December 19, 2017. The license status is INACTIVE.

Business Overview

ROBERT CROWLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001521750. The credential type is medication administration certification. The effective date is December 20, 2015. The expiration date is December 19, 2017. The business address is 50 Rockwell Rd, Newington, CT 06111. The current status is inactive.

Basic Information

Licensee Name ROBERT CROWLEY
Credential ID 1581103
Credential Number DSMA.001521750
Credential Type Medication Administration Certification
Business Address 50 Rockwell Rd
Newington
CT 06111
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-12-12
Effective Date 2015-12-20
Expiration Date 2017-12-19
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Robert Crowley · Enviroshield Inc 250 Moffitt St, Stratford, CT 06497 Repairer of Weighing & Measuring Devices 1995-03-02 ~ 1996-12-31

Office Location

Street Address 50 Rockwell Rd
City Newington
State CT
Zip Code 06111

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Amy Mrowka 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2020-05-02 ~ 2022-05-01
Community Residences Inc 50 Rockwell Rd, Newington, CT 06111-5526 Public Charity 2020-06-01 ~ 2021-05-31
Ebony Harrell 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-10-26 ~ 2020-10-26
Amy Lafountain 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-29 ~ 2020-09-28
Martin Pierce 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-28 ~ 2020-09-27
Kedar Beckford 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-17 ~ 2020-09-16
Mobolaji Ojekunle 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Elizabeth Diaz 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Trina Johnson 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Steven Tzinis 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2018-09-05 ~ 2020-09-04
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anastasya Anisimova 114 Fox Run Court, Newington, CT 06111 Registered Nurse 2020-08-01 ~ 2021-07-31
Karen S Cleaveland 52 Amidon Ave, Newington, CT 06111 Registered Nurse 2020-07-01 ~ 2021-06-30
Leeann R Johnson 17 Cinnamon Rd, Newington, CT 06111 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Isma Mian 65 Cortland Way, Newington, CT 06111 Physician/surgeon ~
Danielle Rocha 1582 Willard Ave, Newington, CT 06111 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Munson's Chocolates 3157 Berlin Tpke, Newington, CT 06111 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Shandea Edwards 21 Hartford Ave #14, Newington, CT 06111 Medication Administration Certification ~
Hengchao Xiong 47 Adam Dr, Newington, CT 06111 Nail Technician ~
Tuyen Le Phan 71 Lantern Hill, Newington, CT 06111 Nail Technician ~
Smita Parth Dave 192 Brookside Rd, Newington, CT 06111 Esthetician ~
Find all Licenses in zip 06111

Competitor

Search similar business entities

City Newington
Zip Code 06111
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Newington

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Susan Crowley 50 Glenville St., Greenwich, CT 06831 Medication Administration Certification 1995-06-13 ~ 1997-06-12
Christopher Crowley P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-01-16 ~ 2017-01-15
Shelley Crowley 33 Ridgewood Street, Manchester, CT 06040 Medication Administration Certification 2019-01-31 ~ 2021-01-30
Jazmin Benavides 23 Crowley Street, Ansonia, CT 06401 Medication Administration Certification 2016-04-29 ~ 2018-04-28
Thomas Crowley 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1993-11-11 ~ 1995-11-10
Naomi Crowley 125 Sachem Street, Norwich, CT 06360 Medication Administration Certification 2018-04-23 ~ 2020-04-22
Jessica Crowley 100 Sebethe Drive #a2, Cromwell, CT 06416 Medication Administration Certification 1998-12-07 ~ 2000-12-06
Gregory Crowley 109 Legion Avenue, New Haven, CT 06519 Medication Administration Certification 2009-08-19 ~ 2011-08-18
Patrick Crowley 460 Capitol Avenue, Hartford, CT 06106 Medication Administration Certification 1995-02-25 ~ 1997-02-24
Linda Crowley 14 Laurel Lane, Marlborough, CT 06447 Medication Administration Certification 2020-03-10 ~ 2022-03-09

Improve Information

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

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