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.
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.
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 |
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 |
Street Address | 8 SUNSET RIDGE DRIVE |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
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 |
City | GUILFORD |
Zip Code | 06437 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD |
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 |
Please comment or provide details below to improve the information on LOUIS V BUCKLEY.
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).