ROBERT E POST
Nursing Home Administrator


Address: Po Box 1370, West Springfield, MA 01090-1370

ROBERT E POST (Credential# 766018) is licensed (Nursing Home Administrator) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2015. The license expiration date date is June 30, 2017. The license status is INACTIVE.

Business Overview

ROBERT E POST is licensed with the Department of Consumer Protection of Connecticut. The credential number is #36.001783. The credential type is nursing home administrator. The effective date is July 1, 2015. The expiration date is June 30, 2017. The business address is Po Box 1370, West Springfield, MA 01090-1370. The current status is inactive.

Basic Information

Licensee Name ROBERT E POST
Credential ID 766018
Credential Number 36.001783
Credential Type Nursing Home Administrator
Business Address Po Box 1370
West Springfield
MA 01090-1370
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2005-06-07
Effective Date 2015-07-01
Expiration Date 2017-06-30
Refresh Date 2017-10-03

Other locations

Licensee Name Office Address Credential Effective / Expiration
Robert E Post 58 Bolton Street, Manchester, CT 06040 Notary Public Appointment 2002-01-01 ~ 2006-12-31
Robert E Post · Qserve Communications 35 Hampshire Hill Rd, Upper Saddle River, NJ 07458-1105 Tv & Radio Antenna Installation & Repair Dealer 2001-09-01 ~ 2002-08-31

Office Location

Street Address PO BOX 1370
City WEST SPRINGFIELD
State MA
Zip Code 01090-1370

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robert Post Po Box 1302, West Springfield, MA 01090 Medication Administration Certification 2020-04-04 ~ 2022-04-03
Monique R Plourde P.o. Box # 734, West Springfield, MA 01090 Hairdresser/cosmetician 2013-09-01 ~ 2015-08-31
Pamela C Perdue P.o. Box 1211, West Springfield, MA 01090 Registered Nurse 2007-05-24 ~ 2008-05-31
Glenn A Grabowski 40 Pease Avenue, W Springfield, MA 01090 Electrical Limited Journeyperson 2007-10-01 ~ 2008-09-30
Greg Toczko Pa 1485 Northampton Road, Holyoke, MA 01090 Controlled Substance Registration for Practitioner ~ 2000-02-28
Lucas John Giusto 74 Elm Street, West Springfield, MA 01090 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Carolyn H Charette Po Box 1122, West Springfield, MA 01090 Registered Nurse 2020-01-01 ~ 2020-12-31
Brian J Fitzgerald 88 Elm St, West Springfield, MA 01090 Real Estate Broker 2015-04-01 ~ 2016-03-31
Karen E Charbonneau Po Box 117, West Springfield, MA 01090 Real Estate Broker 2010-04-01 ~ 2011-03-31
Howard F Ceccarini Po Box 780, W Springfield, MA 01090 Fire Protection Unlimited Journeyperson 2008-12-01 ~ 2009-10-31
Find all Licenses in zip 01090

Competitor

Search similar business entities

City WEST SPRINGFIELD
Zip Code 01090
License Type Nursing Home Administrator
License Type + County Nursing Home Administrator + WEST SPRINGFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joan Simonetti 94 Boston Post Rd, Madison, CT 06443-2136 Nursing Home Administrator 2014-04-01 ~ 2014-05-27
Nicole Lewis 41 Boston Post Rd, Waterford, CT 06385-2401 Nursing Home Administrator 2020-03-02 ~ 2021-08-31
Morton H Silberstein 60 Boston Post Rd, Old Saybrook, CT 06437 Nursing Home Administrator 2002-10-01 ~ 2003-06-30
William G White 34 Post Hill Place, New London, CT 06320 Nursing Home Administrator 2006-02-27 ~ 2008-02-29
Robert B Lukasik P O Box 190, Cromwell, CT 06416 Nursing Home Administrator 2008-06-24 ~ 2010-08-31
Robert E Smanik P.o. Box 777, Brooklyn, CT 06234 Nursing Home Administrator 2009-04-23 ~ 2011-01-31
Robert W Schultz P.o. Box 7, Lincoln, NH 03251 Nursing Home Administrator 2014-03-01 ~ 2016-02-29
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 ~

Improve Information

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

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