BROOKE LAURA DUFFANY (Credential# 1494916) 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.
BROOKE LAURA DUFFANY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0067504. 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 25 Avalon Ave, Oakville, CT 06779-2001. The current status is active.
Licensee Name | BROOKE LAURA DUFFANY |
Credential ID | 1494916 |
Credential Number | CSP.0067504 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
25 Avalon Ave Oakville CT 06779-2001 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-02-27 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1471739 | 23.004037 | Physician Assistant | 2018-02-21 | 2019-10-01 - 2020-09-30 | ACTIVE |
Street Address | 25 AVALON AVE |
City | OAKVILLE |
State | CT |
Zip Code | 06779-2001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James B Steven | 25 Avalon Ave, Oakville, CT 06779 | Heating, Piping & Cooling Unlimited Journeyperson | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Brad W Engelhard | 49 Avalon Ave, Oakville, CT 06779-2001 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
E & M General Construction LLC | 65 Avalon Ave, Oakville, CT 06779-2001 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
John A Koskelowski | 33 Avalon Ave, Oakville, CT 06779-2001 | Flat Glass Unlimited Journeyperson | ~ |
Aleks Spaho · Em Construction | 65 Avalon Ave, Oakville, CT 06779-2001 | Home Improvement Contractor | 2011-12-01 ~ 2012-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carrie A Gibbs | 40 Williams Ave., Oakville, CT 06779 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Donna C Stango | 125 Plainfield Dr, Oakville, CT 06779 | Nursing Home Administrator | 2020-09-01 ~ 2022-08-31 |
Phyllis M Capece | 337 Colonial St, Oakville, CT 06779 | Barber | 2020-08-01 ~ 2022-07-31 |
Gayle M Nelson | 180 Ball Farm Road, Oakville, CT 06779 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kim Ann Barnes | 166 Ice House Road, Oakville, CT 06779 | Esthetician | 2020-06-19 ~ 2021-07-31 |
Deborah A Norton | 186 Eaton St, Oakville, CT 06779 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Kenecticut Hardware | 3 Harvard St, Oakville, CT 06779 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Danielle Hillman | 225 Colonial St., Oakville, CT 06779 | Medication Administration Certification | 2020-07-19 ~ 2022-07-18 |
Buckingham Street | 646 Buckingham Street, Oakville, CT 06779 | Community Living Arrangement | 2018-09-01 ~ 2020-08-31 |
Carla A Martinelli | 27 Hubbell Avenue, Oakville, CT 06779 | Real Estate Salesperson | ~ |
Find all Licenses in zip 06779 |
City | OAKVILLE |
Zip Code | 06779 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + OAKVILLE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Brooke F Henderson Pa-c | 24 Ash Dr, Gales Ferry, CT 06335-1702 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brooke E Gouveia | 208 Newridge Ave, Waterbury, CT 06708 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brooke E Albright | 900 Chapel St Apt 221, New Haven, CT 06510-2818 | Controlled Substance Registration for Practitioner | 2011-03-24 ~ 2013-02-28 |
Sarah Brooke Fleisig | 491 Main St, Westport, CT 06880-2159 | Controlled Substance Registration for Practitioner | 2017-07-19 ~ 2019-02-28 |
Brooke M Giddings Pac | 259 Oakville Avenue, Waterbury, CT 06708 | Controlled Substance Registration for Practitioner | 1999-04-13 ~ 2000-02-28 |
Brooke L Davidson Do | 10 Lillinonah Ridge Dr, New Milford, CT 06776-4683 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brooke K Sabia | 2090 Stanley St Apt 411, New Britain, CT 06053-1546 | Controlled Substance Registration for Practitioner | 2017-08-10 ~ 2019-02-28 |
Katlin Brooke Povich | 750 Quinnipiac Ave Apt 3, New Haven, CT 06513-3367 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brooke E Fleit Aprn | 14 Stonewall Way, Durham, NH 03824-4410 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Raymond L. So | 61 Towne Brooke Cmns, Brookfield, CT 06804-2557 | Controlled Substance Registration for Practitioner | 2011-03-18 ~ 2013-02-28 |
Please comment or provide details below to improve the information on BROOKE LAURA DUFFANY.
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).