CASANDRA PRYGOCKI (Credential# 1456286) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 14, 2019. The license expiration date date is February 28, 2019. The license status is INACTIVE.
CASANDRA PRYGOCKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066976. The credential type is controlled substance registration for practitioner. The effective date is February 14, 2019. The expiration date is February 28, 2019. The business address is 33 Cedar Ave, Medford, NY 11763-3501. The current status is inactive.
Licensee Name | CASANDRA PRYGOCKI |
Credential ID | 1456286 |
Credential Number | CSP.0066976 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
33 Cedar Ave Medford NY 11763-3501 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2017-11-24 |
Effective Date | 2019-02-14 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-02-14 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1456207 | 12.007381 | Advanced Practice Registered Nurse | 2017-11-24 | 2017-11-24 - 2018-06-30 | INACTIVE |
1206037 | 10.119254 | Registered Nurse | 2014-06-02 | 2017-07-01 - 2018-06-30 | INACTIVE |
1208985 | 10.116932-TEMP | Registered Nurse - Temporary | 2014-02-27 | 2014-02-27 - 2014-06-26 | INACTIVE |
Street Address | 33 CEDAR AVE |
City | MEDFORD |
State | NY |
Zip Code | 11763-3501 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Accuvein Inc. | 3243 Route 112, Bldg 1, Ste 2, Medford, NY 11763 | Securities - Exemptions | 2020-05-20 ~ |
Ashley Culoso | 23 Matsunaye Dr, Medford, NY 11763 | Master's Level Social Worker | 2020-04-06 ~ 2020-11-30 |
Accuvein, Inc. | 3243 Route 112, Building I, Medford, NY 11763 | Securities - Exemptions | 2019-11-18 ~ |
Jeremy D Stoll | 2002 Wave Ave, Milford, NY 11763 | Home Improvement Salesperson | 2000-12-12 ~ 2001-11-30 |
Nicholas Polito | 12 Swisstone St, Medford, NY 11763 | Home Improvement Salesperson | 2002-12-03 ~ 2003-11-30 |
Consumer Fence Corp | 3139 Route 112, Medford, NY 11763 | Home Improvement Contractor | 2008-02-11 ~ 2008-11-30 |
Cynthia D Bailey | 12 Florida Ave, Medford, NY 11763 | Real Estate Salesperson | 2004-01-14 ~ 2004-05-31 |
Allen Roger Washington | 1118 Bedford, Medford, NY 11763 | Master's Level Social Worker | 2016-01-01 ~ 2016-12-31 |
Sharon A Thumm | 1839 Route 112, Medford, NY 11763 | Hairdresser/cosmetician | 2010-04-01 ~ 2012-03-31 |
Albert A Capraro | 2716 Gull Ave, Medford, NY 11763 | Automotive Glass Unlimited Contractor | 2010-09-01 ~ 2011-08-31 |
Find all Licenses in zip 11763 |
City | MEDFORD |
Zip Code | 11763 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MEDFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Casandra L Garceau | 16 Stonewall Ln, Clinton, CT 06413-2531 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Casandra Mysior | 950 Campbell Ave, West Haven, CT 06516-2770 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
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 |
Min Jin Kim | 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 | Controlled Substance Registration for Practitioner | 2012-05-10 ~ 2013-02-28 |
Huu Duc D Luu | 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Arundati Rao | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Hae J Kim Pa | New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-31 ~ 2009-02-28 |
Qi Che Md | Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Erin K Fee | CT | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on CASANDRA PRYGOCKI.
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).