NEW CANAAN PHARMACY (Credential# 1215066) is licensed (Pharmacy) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2019. The license expiration date date is August 31, 2020. The license status is ACTIVE.
NEW CANAAN PHARMACY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PCY.0002292. The credential type is pharmacy. The effective date is September 1, 2019. The expiration date is August 31, 2020. The business address is 44 East Ave, New Canaan, CT 06840-5518. The current status is active.
Licensee Name | NEW CANAAN PHARMACY |
Business Name | NEW CANAAN PHARMACY |
Credential ID | 1215066 |
Credential Number | PCY.0002292 |
Credential Type | PHARMACY |
Business Address |
44 East Ave New Canaan CT 06840-5518 |
Business Type | BUSINESS |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2014-05-13 |
Effective Date | 2019-09-01 |
Expiration Date | 2020-08-31 |
Refresh Date | 2019-07-10 |
Street Address | 44 EAST AVE |
City | NEW CANAAN |
State | CT |
Zip Code | 06840-5518 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Agetina Pjetri | 50 East Ave, New Canaan, CT 06840-5518 | Esthetician | 2020-05-07 ~ 2021-09-30 |
Powell Carpentry LLC | 64-a East Ave, New Canaan, CT 06840-5518 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Erin M Stretar | 64 East Ave Apt B, New Canaan, CT 06840-5518 | Licensed Clinical Social Worker | 2011-07-01 ~ 2012-06-30 |
Christopher Gragnano | 60 East Ave, New Canaan, CT 06840-5518 | Youth Camp Director | 2019-04-29 ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | PHARMACY |
License Type + County | PHARMACY + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Canaan Pharmacy | Main St, Canaan, CT 06018 | Wholesaler of Drugs, Cosmetics & Medical Devices | 1996-06-06 ~ 1997-06-30 |
Varnum's Pharmacy · Canaan Pharmacy LLC | 91 Main St, New Canaan, CT 06840-4757 | Pharmacy | 2013-09-01 ~ 2014-08-31 |
Geer Pharmacy | 99 S Canaan Rd, Canaan, CT 06018-2502 | Pharmacy | 2019-09-01 ~ 2020-08-31 |
Crescent L Clarkson | 143 E Canaan Rd, Canaan, CT 06018-2523 | Pharmacy Technician | 2019-11-19 ~ 2020-03-31 |
Eric J Seitz | 99 S Canaan Rd, Canaan, CT 06018-2502 | Pharmacy Technician | 2013-12-06 ~ 2014-03-31 |
Varnums Pharmacy | 91 Main St, New Canaan, CT 06840-4757 | Pharmacy | ~ |
Canaan Apothecary | 11 E Main St, Canaan, CT 06018-2509 | Pharmacy | 2012-09-01 ~ 2013-08-31 |
Cvs Pharmacy #1213 | 94 Park St, New Canaan, CT 06840-5401 | Retail Dairy Store | 2019-07-01 ~ 2021-06-30 |
Cvs Pharmacy · Cvs Pharmacy Central Pharmacy Services | 25 Blackstone Valley Pl, Lincoln, RI 02865-1184 | Nonresident Pharmacy | 2019-09-01 ~ 2020-08-31 |
Lang's Pharmacy · Lang's Pharmacy Inc | 136 Elm St, New Canaan, CT 06840 | Pharmacy | 2011-09-01 ~ 2012-08-31 |
Please comment or provide details below to improve the information on NEW CANAAN PHARMACY.
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).