H COMPTON GIFT MD
Controlled Substance Registration for Practitioner


Address: 20 Wolf Hill Rd, Wolcott, CT 06716-2754

H COMPTON GIFT MD (Credential# 155131) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.

Business Overview

H COMPTON GIFT MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0013531. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 20 Wolf Hill Rd, Wolcott, CT 06716-2754. The current status is inactive.

Basic Information

Licensee Name H COMPTON GIFT MD
Credential ID 155131
Credential Number CSP.0013531
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 20 Wolf Hill Rd
Wolcott
CT 06716-2754
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-05-04
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2016-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
545421 1.025344 Physician/Surgeon 1984-04-24 2012-10-01 - 2013-09-30 INACTIVE

Office Location

Street Address 20 WOLF HILL RD
City WOLCOTT
State CT
Zip Code 06716-2754

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Catherine M Ducharme · Ducharme 20 Wolf Hill Rd, Wolcott, CT 06716 Radiographer 2019-12-01 ~ 2020-11-30
Dianeris Florencio 20 Wolf Hill Rd, Wolcott, CT 06716 Respiratory Care Practitioner 2019-12-01 ~ 2020-11-30
Brittney M Bellemare 20 Wolf Hill Rd, Wolcott, CT 06716-1313 Licensed Practical Nurse 2019-08-01 ~ 2020-07-31
Carol A Ericson 20 Wolf Hill Rd, Wolcott, CT 06716 Registered Nurse 2001-09-04 ~ 2002-09-30
Eleanor A Magas 20 Wolf Hill Rd, Wolcott, CT 06716 Licensed Practical Nurse 1998-04-14 ~ 1999-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Roberta Bonaldi 20 Wolf Hill Rd Unit 9e, Wolcott, CT 06716-2754 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erica Estelle Loureiro 90 Averyll Ave, Wolcott, CT 06716 Esthetician ~
Mary Ann T Scozzafava 4 Cambridge Drive, Wolcott, CT 06716 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Suzanne M Anderson · Andersen 112 Potuccos Ring Road, Wolcott, CT 06716 Radiographer 2020-08-01 ~ 2021-07-31
Wolcott Stove & Camping Ctr 1623 Wolcott Rd, Wolcott, CT 06716 Sterilization Permit for Bedding & Upholstered Furniture 2020-06-25 ~ 2021-04-30
Amanda L Thompson 1529 Woodtick Road, Wolcott, CT 06716 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Brian Menzies 11 Longmeadow Drive Extension, Wolcott, CT 06716 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Alayna Jean Freer 5 Evas Terrace, Wolcott, CT 06716 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ronald S Jurzyk 464 Wolcott Road, Wolcott, CT 06716 Physician/surgeon 2020-08-01 ~ 2021-07-31
Subway #11588 654 Wolcott Road, Wolcott, CT 06716 Bakery 2020-07-01 ~ 2021-06-30
Susan G Manzolino 130 Long Meadow Dr, Wolcott, CT 06716 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06716

Competitor

Search similar business entities

City WOLCOTT
Zip Code 06716
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WOLCOTT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tineeka Compton 470 Oakwood Ave, West Hartford, CT 06110-1320 Controlled Substance Registration for Practitioner 2019-04-11 ~ 2021-02-28
Christian P Nixon 226l W Main Rd, Little Compton, RI 02837-1221 Controlled Substance Registration for Practitioner 2014-02-11 ~ 2015-02-28
Samuel V Compton · Compton's Home Renovations 60 Harvard Lane, Mystic, CT 06355 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Village Card and Gift Shop · Colonial Lantern Gift Dba 5 Welles St, Glastonbury, CT 06033 Closing Out Sale 1996-05-25 ~ 1996-07-15
Sky Gift 185 Asylum St, Hartford, CT 06103-3401 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Jun Gin (h.k) Gift Co Rm# 903 9/f 113 Argyle St, Hong Kong Manufacturer of Bedding & Upholstered Furniture 2015-05-01 ~ 2016-04-30
Emma Victoria Rachel Hardiman · Purple Frog Gift Shop (the) 5 Bailey Ave, Ridgefield, CT 06877-4505 Sale of Wine With Gift Basket 2013-07-31 ~ 2014-07-20
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Compton Doors Inc 652 Newport Ave, S Attleboro, MA 02703-5625 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
M & M Cigar & Gift 83-85 Washington St, Norwalk, CT 06854-3000 Dealer of Electronic Nicotine Delivery System Or Vapor Product 2020-02-29 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on H COMPTON GIFT MD.

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