HENRY S PUCIATO
Controlled Substance Registration for Practitioner


Address: 7 Broad Hill Cir, Guilford, CT 06437-1722

HENRY S PUCIATO (Credential# 1025333) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

HENRY S PUCIATO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051036. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 7 Broad Hill Cir, Guilford, CT 06437-1722. The current status is active.

Basic Information

Licensee Name HENRY S PUCIATO
Credential ID 1025333
Credential Number CSP.0051036
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 7 Broad Hill Cir
Guilford
CT 06437-1722
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-07-27
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
879089 72.000882 Paramedic 1997-10-01 2019-08-01 - 2020-07-31 ACTIVE
1005743 12.004697 Advanced Practice Registered Nurse 2011-07-15 2019-08-01 - 2020-07-31 ACTIVE
579153 10.075149 Registered Nurse 2005-02-24 2019-08-01 - 2020-07-31 ACTIVE
856273 70.870058 Emergency Medical Technician 1986-12-06 - 1991-03-31 INACTIVE

Office Location

Street Address 7 BROAD HILL CIR
City GUILFORD
State CT
Zip Code 06437-1722

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lisa M Sagnella Aprn 7 Broad Hill Cir, Guilford, CT 06437-1722 Registered Nurse 2020-06-01 ~ 2021-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Samantha J Obuck 10 Broad Hill Cir, Guilford, CT 06437-1722 Pharmacy Technician 2015-08-20 ~ 2016-03-31
Kelly M Pfau 22 Broad Hill Cir, Guilford, CT 06437-1722 Physician Assistant 2017-11-01 ~ 2018-10-31
Daniel J Pfau 22 Broad Hill Cir, Guilford, CT 06437-1722 Emergency Medical Technician 2015-03-23 ~ 2018-01-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Henry B C Low Md 85 Seymour St Ste 919, Hartford, CT 06106-5528 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dan A Henry 115 Orchard Rd, W Hartford, CT 06117 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Henry E Jacobs 1 Northwestern Dr, Bloomfield, CT 06002-3400 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Henry L Danis Md 44 Dale Rd, Avon, CT 06001 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Henry Nguyen 2 Christopher Rd, Ridgefield, CT 06877-2407 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kelly A Kyanko Md 75 Henry St Apt 28c, Brooklyn, NY 11201-1963 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Henry A Highman Pa 1 Northford Rd, Branford, CT 06405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Henry J Grycz Md 432 Maple Ave, Cheshire, CT 06410 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Henry Stoll Pa 629 Willow St, Mamaroneck, NY 10543 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Melanie F Estrella 16 Henry St, Manchester, CT 06042-3523 Controlled Substance Registration for Practitioner 2015-05-27 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on HENRY S PUCIATO.

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