ANTHONY C. GIANNUZZI
Controlled Substance Registration for Practitioner


Address: 39 Mimosa Dr, Cos Cob, CT 06807-1402

ANTHONY C. GIANNUZZI (Credential# 1126176) 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

ANTHONY C. GIANNUZZI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0053835. 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 39 Mimosa Dr, Cos Cob, CT 06807-1402. The current status is active.

Basic Information

Licensee Name ANTHONY C. GIANNUZZI
Credential ID 1126176
Credential Number CSP.0053835
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 39 Mimosa Dr
Cos Cob
CT 06807-1402
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-10-10
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-27

Other licenses

ID Credential Code Credential Type Issue Term Status
1117379 23.002814 Physician Assistant 2012-09-13 2020-01-01 - 2020-12-31 ACTIVE
406190 RES.0778018 REAL ESTATE SALESPERSON 2005-08-09 2005-08-09 - 2006-05-31 INACTIVE
524165 RES.0789415 REAL ESTATE SALESPERSON - EXPIRED APPLICATION

Office Location

Street Address 39 MIMOSA DR
City COS COB
State CT
Zip Code 06807-1402

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nicholas Stroumbakis 25 Mimosa Dr, Cos Cob, CT 06807-1402 Physician Assistant 2020-06-01 ~ 2021-05-31
Alexander R Sachs 43 Mimosa Dr, Cos Cob, CT 06807-1402 Emergency Medical Technician 2018-03-09 ~ 2021-07-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Song Ie Lee 2 Relay Pl, Cos Cob, CT 06807 Esthetician ~
Judith G Rein 444 Cognewaugh Road, Cos Cob, CT 06807 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Beacon Point Marine 49 River Rd, Cos Cob, CT 06807 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Liliane Henry 70 Cos Cob Street Apt 2, Greenwich, CT 06807 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary Jo L Whelan 22 Barton Lane, Cos Cob, CT 06807 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Frank A Cantavero 90 Valley Road, Cos Cob, CT 06807 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Dominick J Mancuso 20 Robertson Lane, Cos Cob, CT 06807 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kathleen M Fillion 34 1/2 River Rd, Cos Cob, CT 06807 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-13 ~ 2021-09-30
Margaret A Phillips 2 Waterfall Lane, Cos Cob, CT 06807 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Joyce Somm 12 River Lane, Cos Cob, CT 06807 Real Estate Salesperson 2020-06-05 ~ 2021-05-31
Find all Licenses in zip 06807

Competitor

Search similar business entities

City COS COB
Zip Code 06807
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + COS COB

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Rosanne F Giannuzzi Md One 14th St, Hoboken, NJ 07030 Controlled Substance Registration for Practitioner 2000-03-02 ~ 2001-02-28
Anthony J Onofreo 141 Coe Ave, Middletown, CT 06457-4732 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony Ndu 167 Wooster St Apt 2, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2010-12-07 ~ 2013-02-28
Anthony Maffei 401 Columbus Ave, Valhalla, NY 10595 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony J Russo Dds 85 Prospect St, Milford, CT 06460 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Anthony M Intintoli Md 43 Mildred Ct, Nesconset, NY 11767-1605 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony J Deo 2409 Ridge Way, Fort Lee, NJ 07024-2200 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Anthony V Scialla 219 Hume Dr, Hamden, CT 06514-1635 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony M King 29 Haynes St Ste D, Manchester, CT 06040-4139 Controlled Substance Registration for Practitioner 2017-05-30 ~ 2019-02-28
Anthony J Ricciuti Jr. 15 Wynwood Dr, Cromwell, CT 06416-2524 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ANTHONY C. GIANNUZZI.

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