GILLIAN BROOKE STRIANO-KAPLAN (Credential# 1438222) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 21, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.
GILLIAN BROOKE STRIANO-KAPLAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066322. The credential type is controlled substance registration for practitioner. The effective date is August 21, 2017. The expiration date is February 28, 2019. The business address is 93 Somerset Dr, Suffern, NY 10901-6905. The current status is lapsed.
Licensee Name | GILLIAN BROOKE STRIANO-KAPLAN |
Credential ID | 1438222 |
Credential Number | CSP.0066322 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
93 Somerset Dr Suffern NY 10901-6905 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2017-08-21 |
Effective Date | 2017-08-21 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1401883 | 47.004281 | Veterinarian | 2017-03-02 | 2017-06-01 - 2018-05-31 | INACTIVE |
Street Address | 93 SOMERSET DR |
City | SUFFERN |
State | NY |
Zip Code | 10901-6905 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cdx Medical Holdings, Inc. | Two Executive Boulevard, Suffern, NY 10901 | Securities - Exemptions | 2020-06-18 ~ |
Thea Doolittle | 55 Van Orden Avenue, Airmont, NY 10901 | Master's Level Social Worker - Temporary Permit | 2020-06-17 ~ 2020-09-29 |
Par Environmental | 313 Spook Rock Road, Suffern, NY 10901 | Asbestos Contractor | 2020-07-01 ~ 2021-06-30 |
Ira M Bernstein | 14 Burlington Ave, Suffern, NY 10901 | Dentist | 2020-05-01 ~ 2021-04-30 |
Cindy Chavez | 33 Prairie Ave, Suffern, NY 10901 | Registered Nurse | 2020-03-10 ~ 2020-12-31 |
Blue Chip Medical Products Inc | 7-11 Suffern Pl, Suffern, NY 10901 | Manufacturer of Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 |
Matthew Bennett Ostrowitz | 5 Montebello Rd, Suffern, NY 10901 | Physician/surgeon | ~ |
Joshua C Pollack Md | 2 Hunte Court, Suffern, NY 10901 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Vera Seditsky | 10 Longbow Rd, Montebello, NY 10901 | Professional Engineer | 2019-02-01 ~ 2020-01-31 |
Arco Multifamily Management LLC | 4 Executive Blvd Ste #100, Suffern, NY 10901 | Real Estate Broker | ~ |
Find all Licenses in zip 10901 |
City | SUFFERN |
Zip Code | 10901 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SUFFERN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gillian Weston | 16 Ironwood Rd, West Hartford, CT 06117 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gillian Gaudioso | 7 Sagamore Ln Unit 306, Rocky Hill, CT 06067-3842 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gillian Draper Ralls Pa | 54 Water Lily Ln, Guilford, CT 06437-1231 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gillian Vimbai Kupakuwana-suk | 179 Bayard Ave, North Haven, CT 06473 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gillian Angliss Glaser | 11 Willow Street, Bethel, CT 06801 | Controlled Substance Registration for Practitioner | 2017-03-10 ~ 2019-02-28 |
Selma Kaplan Dmd | 10 Mott Ave Ste 4a, Norwalk, CT 06850-3320 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Moreson H Kaplan | 55 Lock St, New Haven, CT 06511-3603 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Warren Kaplan Dds | 700 Summer St, Stamford, CT 06901 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lisa N Kaplan | 1100 Clarendon St Apt 412, Fayetteville, NC 28305-4884 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Lewis J Kaplan | 36 Quarry Lane, Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Please comment or provide details below to improve the information on GILLIAN BROOKE STRIANO-KAPLAN.
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).