DONALD GULLICKSON III (Credential# 1174967) 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.
DONALD GULLICKSON III is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0055447. 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 144 Brittany Farms Rd Apt C, New Britain, CT 06053-1134. The current status is inactive.
Licensee Name | DONALD GULLICKSON III |
Credential ID | 1174967 |
Credential Number | CSP.0055447 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
144 Brittany Farms Rd Apt C New Britain CT 06053-1134 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-07-26 |
Effective Date | 2015-03-01 |
Expiration Date | 2017-02-28 |
Refresh Date | 2018-01-29 |
Street Address | 144 BRITTANY FARMS RD APT C |
City | NEW BRITAIN |
State | CT |
Zip Code | 06053-1134 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nida Ashraf | 144 Brittany Farms Rd Apt C, New Britain, CT 06053-1134 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark S Garavel | 144 Brittany Farms Rd Apt F, New Britain, CT 06053-1134 | Dietitian/nutritionist | 2020-01-01 ~ 2020-12-31 |
Belle L Toro-jensen | 144 D Brittany Farms Rd, New Britain, CT 06053-1134 | Occupational Therapist | 2013-08-01 ~ 2015-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anetta Kuzawa · Kacmarska | 41 Charlene Dr, New Britain, CT 06053 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Ana Maria Hernandez | 108 Mcclintock St.apt2 South, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2021-10-31 |
Salvatore Parafati | 118 Jordan Street, New Britain, CT 06053 | Real Estate Salesperson | 2020-06-26 ~ 2021-05-31 |
New Britain Noble LLC | 973 Farmington Ave, New Britain, CT 06053 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Zhen Ying Lai | 274 Paul Manafort Dr, New Britain, CT 06053 | Nail Technician | ~ |
Kwame Kusi | 22 Dorman Rd, New Britain, CT 06053 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Nelida Rodriguez | 22 Marmon Street, New Britain, CT 06053 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Dany Heng | 251 Batterson Dr, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Daniela Stephania Ospina | 156 Pierremount Ave, New Britain, CT 06053 | Registered Nurse | 2020-06-22 ~ 2021-01-31 |
Pratima Aryal | 55 Brittany Farms Road H216, New Britain, CT 06053 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06053 |
City | NEW BRITAIN |
Zip Code | 06053 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Donald T Evans | Po Box 347, Newtown, CT 06470 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Donald Dib | 839 River Rd # A, Shelton, CT 06484-5433 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Donald Mckay | 9 Woodside Dr, Wethersfield, CT 06109-1464 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Donald Rosenthal Md | 620 Quinnipiac Ct, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Donald B Boyd | 77 Lafayette Pl Ste 301, Greenwich, CT 06830-5426 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Donald A Allen | 7 Hickory Ln, New Fairfield, CT 06812-3213 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Donald P Mullen | 81 Saw Mill Rd, Guilford, CT 06437-1911 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Donald P Rice | 221 Iona Ave, Narberth, PA 19072-2022 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Donald J Mcallister | 33 High St, Bristol, CT 06010 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Donald C Shukan | 358 Merriweather Dr, Longmeadow, MA 01106-2560 | Controlled Substance Registration for Practitioner | 2015-04-14 ~ 2017-02-28 |
Please comment or provide details below to improve the information on DONALD GULLICKSON III.
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).