JOHN J GIRALD (Credential# 153195) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is January 17, 2017. The license status is INACTIVE.
JOHN J GIRALD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0005151. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is January 17, 2017. The business address is Po Box 11, Newbury, NH 03255. The current status is inactive.
Licensee Name | JOHN J GIRALD |
Credential ID | 153195 |
Credential Number | CSP.0005151 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Po Box 11 Newbury NH 03255 |
Business Type | INDIVIDUAL |
Status | INACTIVE - DOES NOT WISH TO RENEW |
Effective Date | 2015-03-01 |
Expiration Date | 2017-01-17 |
Refresh Date | 2017-01-17 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
700978 | 2.005398 | Dentist | 1978-06-17 | 2014-11-01 - 2015-10-31 | INACTIVE |
Street Address | PO Box 11 |
City | Newbury |
State | NH |
Zip Code | 03255 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrea D Gelzer Md | 217 Bay Point Rd, Newbury, NH 03255 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Masoud Azodi-kazeroony | 211 Route 103, Newbury, NH 03255 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
Mark Kiessling Pa | 41 Hilltop Dr., Newbury, NH 03255 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ethelyn M Sherman | 578 Route 103, Newbury, NH 03255 | Registered Nurse | 1998-05-04 ~ 1999-04-30 |
Karen L Dion | 76 Mountain Road, Newbury, NH 03255 | Paramedic | 2007-11-21 ~ 2008-08-31 |
Michael S Nelson | 236 Mountain Road, Newbury, NH 03255 | Registered Nurse | ~ 1997-06-30 |
Mark L Friedman | Po Box 298, Newbury, NH 03255-0298 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Laurie L Guidry | Po Box 484, Newbury, NH 03255-0484 | Psychologist | 2020-03-01 ~ 2021-02-28 |
Richard C Stanchfield | 119 Greystone Lane, Newbury, NH 03255-0503 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Linda H Hatch | 158 Winding Brook Rd, Newbury, NH 03255-5213 | Controlled Substance Registration for Practitioner | 2013-06-17 ~ 2015-02-28 |
Find all Licenses in zip 03255 |
City | Newbury |
Zip Code | 03255 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Newbury |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
John P Salerno | P.o. Box 848, Fairfield, CT 06824-6541 | Controlled Substance Registration for Practitioner | 2019-12-19 ~ 2021-02-28 |
John Delhagen Md | Po Box 772, Greenwich, CT 06836 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
John J. Dannon | Po Box 607, Canaan, CT 06018-0607 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John W Mah Md | 80 Seymour St, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John P Kim Md | 25 Lajoie Ln, Milford, CT 06461-2411 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
John M De Figueiredo | Po Box 573, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John J Cho | 111 E 210th St, Bronx, NY 10467-2401 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
John Fatse | 324 Elm St, Monroe, CT 06468 | Controlled Substance Registration for Practitioner | 2019-03-06 ~ 2021-02-28 |
John N Utz | 197 Norwich-new, Uncasville, CT 06382 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOHN J GIRALD.
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).