TOCCARA L MULARSKI (Credential# 1329174) 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.
TOCCARA L MULARSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0061977. 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 56 Maple Ave W, Higganum, CT 06441-4220. The current status is active.
Licensee Name | TOCCARA L MULARSKI |
Credential ID | 1329174 |
Credential Number | CSP.0061977 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
56 Maple Ave W Higganum CT 06441-4220 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-01-20 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
590483 | 10.086481 | Registered Nurse | 2008-09-02 | 2019-10-01 - 2020-09-30 | ACTIVE |
1323682 | 12.006438 | Advanced Practice Registered Nurse | 2016-01-13 | 2019-10-01 - 2020-09-30 | ACTIVE |
Street Address | 56 MAPLE AVE W |
City | HIGGANUM |
State | CT |
Zip Code | 06441-4220 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amanda Nicole Pitruzzello | 24 Maple Ave W, Higganum, CT 06441-4220 | Speech and Language Pathologist | ~ |
Zajac Handyman Services LLC | 16 Maple Ave W, Higganum, CT 06441-4220 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert J Grasso | 44 Thorne Wood Road, Higganum, CT 06441 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Julie A Hajek | 364 Candlewood Hill Road, Higganum, CT 06441 | Dental Hygienist | 2020-05-01 ~ 2021-04-30 |
Timothy L Brewer | 144 Dublin Hill Rd, Higganum, CT 06441 | Architect | 2020-08-01 ~ 2021-07-31 |
Michael P Fortuna | 58 Killingworth Road, Higganum, CT 06441 | Architect | 2020-08-01 ~ 2021-07-31 |
Kelli S Botteon · Brown | 23 Depot Road, Higganum, CT 06441 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
David Wysocki | Po Box 743, Higganum, CT 06441 | Demolition Contractor | 2020-07-01 ~ 2021-06-30 |
Theresa M Beeman | 28 Teaberry Court, Higganum, CT 06441 | Dental Hygienist | 2020-09-01 ~ 2021-08-31 |
Ronald Hajek | 364 Candlewood Hill, Higganum, CT 06441 | Sub-surface Sewage Installer | 2020-07-01 ~ 2021-06-30 |
Heather M Herrington · Ridgeway | 186 Brainard Hill Rd, Higganum, CT 06441 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Brenda L Marinan | P O Box 605, Higganum, CT 06441 | Nursing Home Administrator | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06441 |
City | HIGGANUM |
Zip Code | 06441 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HIGGANUM |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Megan M Mularski | 33 Hidden Lake Rd, Higganum, CT 06441 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mularski Group (the) | Tmg Architects Inc, Ivoryton, CT 06442 | Architecture Corporation | 2008-09-04 ~ 2009-07-31 |
Steven Kassels Md · Community Substance Abuse Center | Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 | Controlled Substance Registration for Practitioner | 2018-06-15 ~ 2019-02-28 |
Shu-i Lin | CT | Controlled Substance Registration for Practitioner | 2017-06-12 ~ 2019-02-28 |
Arundati Rao | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Erin K Fee | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Qi Che Md | Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Huu Duc D Luu | 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Hae J Kim Pa | New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-31 ~ 2009-02-28 |
Please comment or provide details below to improve the information on TOCCARA L MULARSKI.
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).