BROOKE LAURA DUFFANY
Controlled Substance Registration for Practitioner


Address: 25 Avalon Ave, Oakville, CT 06779-2001

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1471739 23.004037 Physician Assistant 2018-02-21 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 25 AVALON AVE
City OAKVILLE
State CT
Zip Code 06779-2001

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James B Steven 25 Avalon Ave, Oakville, CT 06779 Heating, Piping & Cooling Unlimited Journeyperson ~

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City OAKVILLE
Zip Code 06779
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + OAKVILLE

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BROOKE LAURA DUFFANY.

Dataset Information

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).

Trending Searches