ELIZABETH M BRUNS (Credential# 1039863) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.
ELIZABETH M BRUNS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051632. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 1029 E Main St Unit 1, Stamford, CT 06902-4108. The current status is inactive.
Licensee Name | ELIZABETH M BRUNS |
Credential ID | 1039863 |
Credential Number | CSP.0051632 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1029 E Main St Unit 1 Stamford CT 06902-4108 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-11-04 |
Effective Date | 2015-03-01 |
Expiration Date | 2017-02-28 |
Refresh Date | 2019-01-09 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
772562 | 47.002888 | Veterinarian | 2002-06-07 | 2015-03-01 - 2016-02-29 | INACTIVE |
345245 | CSP.0033902 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2005-03-01 - 2006-02-28 | INACTIVE |
Street Address | 1029 E MAIN ST UNIT 1 |
City | STAMFORD |
State | CT |
Zip Code | 06902-4108 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alexandra Terron · El Charrito | 1019 E Main St, Stamford, CT 06902-4108 | Restaurant Liquor | 2020-02-21 ~ 2021-05-23 |
David W Bolotin | 1029 E Main St, Stamford, CT 06902-4108 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Planned Parenthood of Southern New England, Inc.-stamford · Planned Parenthood of Southern New England, Inc. | 1039 E Main St, Stamford, CT 06902-4108 | Family Planning | 2013-07-01 ~ 2017-06-30 |
Just Cats Veterinary Hospital | 1029 E Main St, Stamford, CT 06902-4108 | Commercial Kennel | 2019-01-01 ~ 2020-12-31 |
Sasha Gibbons Kirby | 1029 E Main St, Stamford, CT 06902-4108 | Veterinarian | 2019-10-01 ~ 2020-09-30 |
Lauren X Lyn | 1029 E Main St, Stamford, CT 06902-4108 | Veterinarian | 2019-09-01 ~ 2020-08-31 |
Harbor Wellness LLC · Harbor Wellness | 1039 E Main St, Stamford, CT 06902-4108 | Medical Marijuana Dispensary Facility | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeris Maydeli Flores | 153 Fairfield Av, Stamford, CT 06902 | Nail Technician | ~ |
Reynaldo De La Cruz | 64 Brookside Drive, Stamford, CT 06902 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Darren J Petillo | 5 Hundley Court, Stamford, CT 06902 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Antonios Restaurant | 405 West Main St, Stamford, CT 06902 | Bakery | 2020-07-01 ~ 2021-06-30 |
Edward Smith | 184 Fairfield Ave., Stamford, CT 06902 | Home Improvement Contractor | ~ |
Margaret A Dorrance | 24c Hamilton Court, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Carolyn Maguire | 48 Nelson St, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Evelyne Joassin | 17 George St., Stamford, CT 06902 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Bynoe | 34 Melrose Pl, Stamford, CT 06902 | Notary Public Appointment | 1994-04-06 ~ 1999-04-30 |
Ravi K Ahuja | 296 Westover Rd, Stamford, CT 06902 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06902 |
City | STAMFORD |
Zip Code | 06902 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amanda Elizabeth Magnoli | 15 Dearborn Dr, Cape Elizabeth, ME 04107-2302 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth Ann Ng | 618 Creekside Ln, Fishkill, NY 12524-4902 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth Lucal | Po Box 311, Lakeville, CT 06039 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Elizabeth J Marcucio | 24 N Coe Ln, Ansonia, CT 06401-2818 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth Halvorsen Md | Guilford, CT 06443-1858 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth F Harman Pa | 125 Fox Run Rd, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Elizabeth Krowitz | 8 W End Ave, Old Greenwich, CT 06870-1642 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth Prusak | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2009-06-12 ~ 2011-02-28 |
Elizabeth J Goman Md | 13 Elm Place, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Elizabeth Acquista | 80 Seymour St, Hartford, CT 06102-8000 | Controlled Substance Registration for Practitioner | 2009-09-14 ~ 2011-02-28 |
Please comment or provide details below to improve the information on ELIZABETH M BRUNS.
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).