ROBERT G WHIPPLE
Nursing Home Administrator


Address: 28 Pearl St, Mystic, CT 06355-2514

ROBERT G WHIPPLE (Credential# 764835) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is August 5, 2004. The license expiration date date is August 31, 2006. The license status is INACTIVE.

Business Overview

ROBERT G WHIPPLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.000333. The credential type is nursing home administrator. The effective date is August 5, 2004. The expiration date is August 31, 2006. The business address is 28 Pearl St, Mystic, CT 06355-2514. The current status is inactive.

Basic Information

Licensee Name ROBERT G WHIPPLE
Credential ID 764835
Credential Number 36.000333
Credential Type Nursing Home Administrator
Business Address 28 Pearl St
Mystic
CT 06355-2514
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1901-01-01
Effective Date 2004-08-05
Expiration Date 2006-08-31
Refresh Date 2009-07-08

Other locations

Licensee Name Office Address Credential Effective / Expiration
Robert G Whipple 300 Whalley Ave., New Haven, CT 06511 Small Water System Operator Conditional 2002-07-01 ~ 2005-06-30

Office Location

Street Address 28 PEARL ST
City MYSTIC
State CT
Zip Code 06355-2514

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Adam K Mcguire 10 Pearl St, Mystic, CT 06355-2514 Professional Engineer 2020-02-01 ~ 2021-01-31
Mystic Irish Parade Foundation 4 Pearl St Ste 2r, Mystic, CT 06355-2514 Raffle Permit Class 1 2017-12-28 ~ 2018-04-08

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John R Roorbach 30 Starr Lane, Mystic, CT 06355 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
David L Atkinson 1184 River Road, Mystic, CT 06355 Architect 2020-08-01 ~ 2021-07-31
Angies Pier 27 · Angies Pizza of Stoning D 25 Roosevelt Ave, Mystic, CT 06355 Bakery 2020-07-01 ~ 2021-06-30
Patricia A Halvordson 287 Judson Avenue, Mystic, CT 06355 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Adam A Velez 78 Denison Avenue, Mystic, CT 06355 Real Estate Salesperson ~
Munson's Chocolates Old Mystic Village, Mystic, CT 06355 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mark A Comeau 6 School Street, Mystic, CT 06355 Architect 2020-08-01 ~ 2021-07-31
Mekhael E Srour 2 Stonington Road, Mystic, CT 06355 Real Estate Salesperson ~
Courtney Jane Littlewood 244 High Meadow Ln, Mystic, CT 06355 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Franklins General Store · H Supply Co Inc Dba Olde Mistick Village, Mystic, CT 06355 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06355

Competitor

Search similar business entities

City MYSTIC
Zip Code 06355
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + MYSTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert A Whipple · Whipple's Painting 380 Flanders Rd, Mystic, CT 06355 Home Improvement Contractor 1997-07-28 ~ 1997-11-30
Robert N Bua 36 Washington St, Wellesley, MA 02481 Nursing Home Administrator 2000-03-24 ~ 2001-03-31
Robert F Lethbridge Po Box 561, Gibsonia, PA 15044 Nursing Home Administrator 1993-06-24 ~ 1994-07-31
Robert C Morley Po Box 786, Pine Plains, NY 12567-0786 Nursing Home Administrator ~
Robert W Schultz P.o. Box 7, Lincoln, NH 03251 Nursing Home Administrator 2014-03-01 ~ 2016-02-29
Robert E Smanik P.o. Box 777, Brooklyn, CT 06234 Nursing Home Administrator 2009-04-23 ~ 2011-01-31
Robert B Lukasik P O Box 190, Cromwell, CT 06416 Nursing Home Administrator 2008-06-24 ~ 2010-08-31
Robert F Fritz 919 Peck Ln, Cheshire, CT 06410-1535 Nursing Home Administrator 2020-04-01 ~ 2022-03-31
Robert J Steponaitis Heritage Dr, Woodbury, CT 06798 Nursing Home Administrator 2014-02-01 ~ 2016-01-31
Robert A Haswell 373 Main St, Cromwell, CT 06416 Nursing Home Administrator 2012-04-01 ~ 2014-03-31

Improve Information

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

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