DONALD GULLICKSON III
Controlled Substance Registration for Practitioner


Address: 144 Brittany Farms Rd Apt C, New Britain, CT 06053-1134

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 144 BRITTANY FARMS RD APT C
City NEW BRITAIN
State CT
Zip Code 06053-1134

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DONALD GULLICKSON III.

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