RICHARD F AMATO
Controlled Substance Registration for Practitioner


Address: 324 Elm Street, Monroe, CT 06468

RICHARD F AMATO (Credential# 150974) 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

RICHARD F AMATO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0013370. 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 324 Elm Street, Monroe, CT 06468. The current status is active.

Basic Information

Licensee Name RICHARD F AMATO
Credential ID 150974
Credential Number CSP.0013370
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 324 Elm Street
Monroe
CT 06468
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 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
701597 2.006652 Dentist 1985-06-15 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 324 ELM STREET
City MONROE
State CT
Zip Code 06468

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tonya M Cremin 324 Elm Street, Monroe, CT 06468 Physician/surgeon 2020-09-01 ~ 2021-08-31
Christine M Salamida 324 Elm Street, Monroe, CT 06468 Registered Nurse 2020-06-01 ~ 2021-05-31
Real Estate Owned Management Services Inc 324 Elm Street, Monroe, CT 06568 Real Estate Broker 2020-04-01 ~ 2021-03-31
John Fontana 324 Elm Street, Monroe, CT 06468 Real Estate Broker 2020-04-01 ~ 2021-03-31
Martha I Moreiras 324 Elm Street, Monroe, CT 06469 Registered Nurse 2020-03-01 ~ 2021-02-28
Kaskie, Plude & Company, LLC 324 Elm Street, Monroe, CT 06468 Certified Public Accountant Firm Permit 2004-01-01 ~ 2004-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Liliya Maklyan 31 Pastors Walk, Monroe, CT 06468 Esthetician ~
Marion K Becker 54 Greenwood Drive, Monroe, CT 06468 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Valerie Matte-zabin 139 Bart Rd, Monroe, CT 06468 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Hang T Dang 150 Main St, Monroe, CT 06468 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-06-30
Leanne M Grace 79 Pastors Walk, Monroe, CT 06468 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Alicia Marie Walker 12 Edgewood Road, Monroe, CT 06468 Registered Nurse 2020-08-01 ~ 2021-07-31
Trina Duong 202f Windgate Cir, Monroe, CT 06468 Nail Technician ~
Julie M Boardman 95 Richards Drive, Monroe, CT 06468 Registered Nurse 2020-06-01 ~ 2021-05-31
Marilia Curral Giacobbe 260 Cutlers Farm Road, Monroe, CT 06468 Notary Public Appointment 2015-03-01 ~ 2020-02-28
Jane E Allen · Eschweiler 3 Timber Dr, Monroe, CT 06468 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06468

Competitor

Search similar business entities

City MONROE
Zip Code 06468
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MONROE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kristina M Amato 512 Saybrook Rd, Middletown, CT 06457 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lorene D'amato 333 Old Litchfield Road, Washington, CT 06793 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joseph A Amato Md 244 Penn Drive, West Hartford, CT 06119 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2016-05-02
Richard Zhu 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard S Gottfried M.d. 1 Theall Rd, Rye, NY 10580 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Richard S Lee 196 Crown St Apt 402, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2004-10-25 ~ 2005-02-28
Richard Young Pa Belmont, VT 05730 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard A Segool 115 Elm St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard M Goldman Po Box 518, Fairfield, CT 06824-0518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on RICHARD F AMATO.

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