EARL PALMER (Credential# 1273709) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.
EARL PALMER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0001107. The credential type is controlled substance laboratory. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 173 S Broad St, Pawcatuck, CT 06379-1920. The current status is active.
Licensee Name | EARL PALMER |
Doing Business As | STONINGTON POLICE DEPARTMENT |
Credential ID | 1273709 |
Credential Number | CSL.0001107 |
Credential Type | CONTROLLED SUBSTANCE LABORATORY |
Business Address |
173 S Broad St Pawcatuck CT 06379-1920 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2015-06-18 |
Effective Date | 2020-02-01 |
Expiration Date | 2021-01-31 |
Refresh Date | 2020-01-28 |
Street Address | 173 S BROAD ST |
City | PAWCATUCK |
State | CT |
Zip Code | 06379-1920 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ryan J Armstrong | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Sarah M Emery | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Peter A Sieczkiewicz | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Christopher J Murray | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-04-01 ~ 2023-03-31 |
Joseph C Saunders | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Edward E Cullen | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Matthew B Capalbo | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Brian J Discordia | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Ryan T Rodgers | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2020-01-01 ~ 2022-12-31 |
Daniel J Sousa | 173 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2019-10-01 ~ 2022-09-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cheryle Colonni | 187 S Broad St, Pawcatuck, CT 06379-1920 | Honey Bee Registration | 2017-11-02 ~ 2018-09-30 |
Joseph S Coco | 217 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2012-07-24 ~ 2015-04-01 |
Craig W Burge | 50 Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Responder | 2018-03-19 ~ 2021-03-31 |
Scott D Magee | 219 S Broad St, Pawcatuck, CT 06379-1920 | Emergency Medical Technician | 2012-12-19 ~ 2015-04-01 |
Dean Magee | 219 S Broad St, Pawcatuck, CT 06379-1920 | Home Improvement Contractor | 2008-03-01 ~ 2008-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vinessa Job | 45 Aimee Dr, Pawcatuck, CT 06379 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Rosanne M Giuliano | 25 Davis Avenue, Pawcatuck, CT 06379 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mary Kathleen Lettich | 15 Canterbury Lane, Stonington, CT 06379 | Behavior Analyst | ~ |
Deanna L. Boileau-gilman | 37 William Street, Pawcatuck, CT 06379 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Stuart A Lamb | 40 Lester Ave., Pawcatuck, CT 06379 | Optician | 2020-09-01 ~ 2021-08-31 |
Lisa S Dittman · Boyd | 302 N Anguilla Rd, Pawcatuck, CT 06379 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Naomi Gobeille | 2 North Broad Street, Pawcatuck, CT 06379 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Sherrie L Theroux | 7 Pond View Ct, Pawcatuck, CT 06379 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Robin R Dana | 17 Wilcox Manor, Pawcatuck, CT 06379 | Professional Counselor | 2020-09-01 ~ 2021-08-31 |
Sharon Marquis | 20 West Enterprise, Pawcatuck, CT 06379 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06379 |
City | PAWCATUCK |
Zip Code | 06379 |
License Type | CONTROLLED SUBSTANCE LABORATORY |
License Type + County | CONTROLLED SUBSTANCE LABORATORY + PAWCATUCK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Chemistry Laboratory | Dr Allen Wu/80 Seymour St, Hartford, CT 06102-5037 | Controlled Substance Laboratory | 2004-02-01 ~ 2005-01-31 |
Guy Vallaro · Toxicology Laboratory | 278 Colony St, Meriden, CT 06451-2053 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Vincent Pieribone · John B Pierce Laboratory (the) | 290 Congress Ave Rm 213, New Haven, CT 06519-1403 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Guillaume De Lartigue · John B. Pierce Laboratory | 290 Congress Ave, New Haven, CT 06519-1403 | Controlled Substance Laboratory | 2018-09-18 ~ 2019-01-31 |
Ivan De Araujo · The John B Pierce Laboratory | 290 Congress Ave, New Haven, CT 06519-1403 | Controlled Substance Laboratory | 2018-09-18 ~ 2019-01-31 |
Mark Laubach · John B Pierce Laboratory Inc (the) | 290 Congress Ave, New Haven, CT 06519-1403 | Controlled Substance Laboratory | 2014-02-01 ~ 2015-01-31 |
Justus V Verhagen · The John B Pierce Laboratory | 290 Congress Ave, New Haven, CT 06519-1403 | Controlled Substance Laboratory | 2020-02-01 ~ 2021-01-31 |
Burt Medical Laboratory Inc · Edward C Burt Dir | 24 Rossotto Dr, Hamden, CT 06514 | Controlled Substance Laboratory | 1996-01-11 ~ 1996-01-31 |
Mustafa Khokha · Khokha Laboratory Yale Univeristy | 15 York St, New Haven, CT 06510-3221 | Controlled Substance Laboratory | 2020-02-10 ~ 2021-01-31 |
Graham-massey Analytical Laboratory · David Graham Dir | 2214 Main St, Bridgeport, CT 06606 | Controlled Substance Laboratory | 1997-02-01 ~ 1998-01-31 |
Please comment or provide details below to improve the information on EARL PALMER.
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).