DEAN G CLOUTIER DDS
Controlled Substance Registration for Practitioner


Address: 123 York St, New Haven, CT 06511

DEAN G CLOUTIER DDS (Credential# 150004) 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

DEAN G CLOUTIER DDS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0008125. 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 123 York St, New Haven, CT 06511. The current status is active.

Basic Information

Licensee Name DEAN G CLOUTIER DDS
Credential ID 150004
Credential Number CSP.0008125
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 123 York St
New Haven
CT 06511
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-28

Other licenses

ID Credential Code Credential Type Issue Term Status
700884 2.005202 Dentist 1977-06-18 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 123 YORK ST
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Anthony T Dioguardi 123 York St, New Haven, CT 06511 Dentist 2020-08-01 ~ 2021-07-31
Justin Michael Pacor 123 York St, New Haven, CT 06511-5655 Resident Physician 2020-07-01 ~ 2021-06-30
Marina B Palma Lima 123 York St, New Haven, CT 06511-5655 Resident Physician 2020-07-01 ~ 2021-06-30
Carl Malm 123 York St, New Haven, CT 06511-5655 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Aaron D Bennett 123 York St, New Haven, CT 06511-5655 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Anthony Abou Karam 123 York St, New Haven, CT 06511 Physician/surgeon 2019-09-01 ~ 2020-08-31
Jasmine Nicole Verret 123 York St, New Haven, CT 06511 Registered Nurse 2018-12-01 ~ 2019-11-30
Daniella O Teape 123 York St, New Haven, CT 06511-5655 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Jack D Berns 123 York St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Christine M Shaver 123 York St, New Haven, CT 06511-5655 Controlled Substance Registration for Practitioner 2013-07-03 ~ 2015-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Guillaume Cloutier 32 Barnabas Road, Newtown, CT 06470 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Josee Cloutier 10 Liberty Way Unit B10, Niantic, CT 06357-1033 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dean E Adams Md 156 Salem Dr, Cromwell, CT 06416 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Dean J Yimoyines 87 Grandview Ave, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John W Dean IIi 123 York St., New Haven, CT 06511 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Beth A Dean Pa-c 67 Hildurcrest Dr, Simsbury, CT 06070-2757 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kenneth Dean 114 Woodland St, Hartford, CT 06105-1208 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dean Har Md 2080 Bridgeport Ave Ste B, Milford, CT 06460-4647 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Voichita E Ianas Md 6 Dean St Apt 3, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2004-02-06 ~ 2005-02-28
Dean A Schaffer 523 N. Main St., Stonington, CT 06378 Controlled Substance Registration for Practitioner 2009-02-25 ~ 2011-02-28

Improve Information

Please comment or provide details below to improve the information on DEAN G CLOUTIER DDS.

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