SEAN C PEDEN
Controlled Substance Registration for Practitioner


Address: 260 Long Ridge Rd, Stamford, CT 06902-1638

SEAN C PEDEN (Credential# 1193368) 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

SEAN C PEDEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0056384. 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 260 Long Ridge Rd, Stamford, CT 06902-1638. The current status is active.

Basic Information

Licensee Name SEAN C PEDEN
Credential ID 1193368
Credential Number CSP.0056384
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 260 Long Ridge Rd
Stamford
CT 06902-1638
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-06-13
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-15

Other licenses

ID Credential Code Credential Type Issue Term Status
1193151 1.053148 Physician/Surgeon 2014-06-13 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 260 LONG RIDGE RD
City STAMFORD
State CT
Zip Code 06902-1638

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Craig Daniel Tifford Md 260 Long Ridge Rd, Stamford, CT 06902-1627 Physician/surgeon 2020-04-01 ~ 2021-03-31
Sodexo Ge 260 Long Ridge Rd, Stamford, CT 06927 Non Legend Drug Permit 2009-01-01 ~ 2009-12-31
Sodexho Operations LLC At 260 Long Ridge Store 260 Long Ridge Rd, Stamford, CT 06902 Non Legend Drug Permit 2004-11-24 ~ 2004-12-31
Flik International Corp · Flik International 260 Long Ridge Rd, Stamford, CT 06297 Frozen Dessert Retailer 2004-01-01 ~ 2004-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sean R Wilson 750 Whitney Ave Apt A13, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Sean P Valente Pa 49 Mesa Dr, Bethany, CT 06524-3093 Controlled Substance Registration for Practitioner 2009-04-06 ~ 2011-02-28
Sean R Stockwell 146 Barnsbee Ln, Coventry, CT 06238-1680 Controlled Substance Registration for Practitioner 2020-06-18 ~ 2021-02-28
Sean Desilva 111 Park St Apt 14l, New Haven, CT 06511-5466 Controlled Substance Registration for Practitioner 2014-09-05 ~ 2015-02-28
Sean M Esmende 31 Seymour St Ste 100, Hartford, CT 06106-5525 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sean J Collins 71 Haynes St, Manchester, CT 06040-4131 Controlled Substance Registration for Practitioner 2015-05-27 ~ 2017-02-28
Sean Hyungbeom Kim Dds 115 Bridge St, Groton, CT 06340 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sean M Yetman 7 Wooster Pl, New Haven, CT 06511-6933 Controlled Substance Registration for Practitioner 2009-09-30 ~ 2011-02-28
Sean Brennan Pa 360 Bloomfield Ave Ste 209, Windsor, CT 06095-2700 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sean M Batchelder 36 Aspen Dr, Middletown, CT 06457 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on SEAN C PEDEN.

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