ANNA SLOMKOWSKA (Credential# 1082185) 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.
ANNA SLOMKOWSKA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0053110. 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 100 Grand Street, New Britain, CT 06050. The current status is active.
Licensee Name | ANNA SLOMKOWSKA |
Credential ID | 1082185 |
Credential Number | CSP.0053110 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
100 Grand Street New Britain CT 06050 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2012-07-12 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-10 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1074858 | 1.051063 | Physician/Surgeon | 2012-06-19 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 100 GRAND STREET |
City | NEW BRITAIN |
State | CT |
Zip Code | 06050 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James M Matern Md | 100 Grand Street, New Britain, CT 06050 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Linda M Matonis | 100 Grand Street, New Britain, CT 06050 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Karen P Haverly | 100 Grand Street, New Britain, CT 06052-2016 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Glenda S Robair | 100 Grand Street, New Britain, CT 06051 | Genetic Counselor | 2020-04-01 ~ 2021-03-31 |
Radhika Adiraju Md | 100 Grand Street, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
David William Toone | 100 Grand Street, New Britain, CT 06052 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Steve Butala | 100 Grand Street, New Britain, CT 06052 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Romina Juliette Bromberg | 100 Grand Street, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2019-09-06 ~ 2021-02-28 |
Michael J. Tiqui | 100 Grand Street, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John M Sottile Md | 100 Grand Street, New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Metallurgical Processing Inc | 68 Arthur St, New Britain, CT 06050 | Vending Machine Operator | 2020-07-01 ~ 2021-06-30 |
Coach Ryan Mccarthy Football Camp | 1 Kaiser Dr, New Britain, CT 06050 | Youth Camp | 2019-05-01 ~ 2020-05-31 |
Dunkin Donuts | 1015 West Main St, New Britain, CT 06050 | Bakery | 2020-07-01 ~ 2021-06-30 |
Eric Q Roise | Kaestle Boos Associates Architects, New Britain, CT 06050 | Landscape Architect | 2018-08-01 ~ 2019-07-31 |
Babajimi A Oni-orisan | Po Box 3311, New Britain, CT 06050 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Felecia K Richards | 52 Willow St, Meriden, CT 06050 | Pharmacy Technician | 2019-04-01 ~ 2020-03-31 |
Cynthia E Miller · Unique Tile Contractors | Po Box 1111, New Britain, CT 06050 | Licensed Practical Nurse | 2020-05-01 ~ 2021-04-30 |
L Suzio Asphalt Co | Westfield Rd, Meriden, CT 06050 | Operator of Weighing & Measuring Devices | 2019-08-01 ~ 2020-07-31 |
Joseph J Gustin Company | 144 West Main St, New Britain, CT 06050 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Donald S Mccue | 203 Fairway Dr, New Britain, CT 06050 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 06050 |
City | NEW BRITAIN |
Zip Code | 06050 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anna M Brock | Po Box 793, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anna Eisenstein | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anna M Chisilenco | 67 Cherry St Ste C2, Milford, CT 06460-8904 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anna Sharovetskaya | 130 Division St, Derby, CT 06418-1326 | Controlled Substance Registration for Practitioner | 2015-07-15 ~ 2017-02-28 |
Anna Manzotti | 263 Farmington Ave, Hartford, CT 06105-3440 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Anna C Mai Od | 50 Holy Family Rd Apt 317, Holyoke, MA 01040-2782 | Controlled Substance Registration for Practitioner | 2011-05-04 ~ 2013-02-28 |
Anna L Stevens | 177 Seneca Dr, Groton, CT 06340-5644 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anna Zak Dds | 1600 S East Rd, Farmington, CT 06032-2610 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Anna Gabrielian | 111 Osborne St, Danbury, CT 06810-6000 | Controlled Substance Registration for Practitioner | 2013-08-19 ~ 2015-02-28 |
Anna Ravin Dds | 155 Main St, Manchester, CT 06042-3126 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on ANNA SLOMKOWSKA.
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).