GLENDA G. CALLENDER
Controlled Substance Registration for Practitioner


Address: Trinity Health of New England Medical Group, Waterbury, CT 06706

GLENDA G. CALLENDER (Credential# 1136952) 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

GLENDA G. CALLENDER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0054058. 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 Trinity Health of New England Medical Group, Waterbury, CT 06706. The current status is active.

Basic Information

Licensee Name GLENDA G. CALLENDER
Credential ID 1136952
Credential Number CSP.0054058
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Trinity Health of New England Medical Group
Waterbury
CT 06706
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2013-02-13
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-14

Other licenses

ID Credential Code Credential Type Issue Term Status
1135342 1.051630 Physician/Surgeon 2013-02-07 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address Trinity Health of New England Medical Group
City Waterbury
State CT
Zip Code 06706

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Yiajaira Morales 424 Baldwin St., Waterbury, CT 06706 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Timiki M White 921 Hamilton Avenue Unit 6, Waterbury, CT 06706 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Lymarie Torres Garcia 107 Alpine Ave., Waterbury, CT 06706 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Ann M Iannantuoni 456 Prospect Rd, Waterbury, CT 06706 Registered Nurse 2020-07-01 ~ 2021-06-30
Brittany Morgan 921 Hamilton Ave., Waterbury, CT 06706 Medication Administration Certification 2018-04-14 ~ 2020-04-13
Chevelle Hinton 35 Mountain Village Rd Unit 2, Waterbury, CT 06706 Medication Administration Certification 2020-05-19 ~ 2022-05-18
Juan A Bano 685 Summer St, Waterbury, CT 06706 Asbestos Abatement Worker ~
Esther Campos Dasilva 31 Benjamin St, Waterbury, CT 06706 Emergency Medical Responder ~
Rebecca L Diblasi 295 Edgewood Avenue, Waterbury, CT 06706 Real Estate Salesperson 2020-06-11 ~ 2021-05-31
Rnz Services LLC 76 Lounsbury Ave Apt 2, Waterbury, CT 06706 Home Improvement Contractor 2020-06-12 ~ 2020-11-30
Find all Licenses in zip 06706

Competitor

Search similar business entities

City Waterbury
Zip Code 06706
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Waterbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kristine M Callender 71 Stoneheights Dr, Waterford, CT 06385-1936 Controlled Substance Registration for Practitioner 2019-11-12 ~ 2021-02-28
Glenda Nouman 703 Hebron Ave, Glastonbury, CT 06033 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leroy Callender PC 236 West 26th St, New York, NY 10001 Professional Engineering Corporation 1999-03-23 ~ 2000-03-18
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Glenda L Thompson LLC 2739 Old Town Rd, Bridgeport, CT 06606-1256 Homemaker Companion Agency ~
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28

Improve Information

Please comment or provide details below to improve the information on GLENDA G. CALLENDER.

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