LOUIS V BUCKLEY
Controlled Substance Registration for Practitioner


Address: 8 Sunset Ridge Drive, Guilford, CT 06437

LOUIS V BUCKLEY (Credential# 153350) 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 February 28, 2017. The license status is INACTIVE.

Business Overview

LOUIS V BUCKLEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0003849. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 8 Sunset Ridge Drive, Guilford, CT 06437. The current status is inactive.

Basic Information

Licensee Name LOUIS V BUCKLEY
Credential ID 153350
Credential Number CSP.0003849
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 8 Sunset Ridge Drive
Guilford
CT 06437
Business Type INDIVIDUAL
Status INACTIVE - DOES NOT WISH TO RENEW
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2017-02-23

Other licenses

ID Credential Code Credential Type Issue Term Status
543296 1.020170 Physician/Surgeon 1978-05-16 2013-10-01 - 2014-09-30 INACTIVE
154195 CSP.0016837 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1999-03-01 - 2000-02-28 INACTIVE
162781 CSP.0023748 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1997-03-01 - 1998-02-28 INACTIVE

Office Location

Street Address 8 SUNSET RIDGE DRIVE
City GUILFORD
State CT
Zip Code 06437

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mina Louis Habib Boutrous 8814 Oak Creek Dr, Saint Louis, MO 63126-2130 Controlled Substance Registration for Practitioner 2019-11-19 ~ 2021-02-28
Jane M Buckley 334 S Main St, Wallingford, CT 06492-4650 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Judith A Buckley 10 Cobble Road, Harwinton, CT 06791 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ira Louis Salom Po Box 147, Torrington, CT 06790-0147 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Louis R Neumann Od Po Box 527, Portland, CT 06480-0527 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Louis C Iovino Do 91 Voluntown Rd, Pawcatuck, CT 06379 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Louis N Manganas 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Myung Hee Nam 1 Cityplace Dr Ste 570, Saint Louis, MO 63141-7067 Controlled Substance Registration for Practitioner 2019-10-22 ~ 2021-02-28
Louis C Sanfilippo 291 Whitney Ave Ste 305, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Louis B Fierman Md 15 Enoch Dr, Woodbridge, CT 06525 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on LOUIS V BUCKLEY.

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