ELIZABETH M BRUNS
Controlled Substance Registration for Practitioner


Address: 1029 E Main St Unit 1, Stamford, CT 06902-4108

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 1029 E MAIN ST UNIT 1
City STAMFORD
State CT
Zip Code 06902-4108

Licenses in the same zip code

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 ~

Licenses in the same zip code

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

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ELIZABETH M BRUNS.

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