RICHARD J DREISS
Controlled Substance Registration for Practitioner


Address: 300 Kensington Ave, New Britain, CT 06051

RICHARD J DREISS (Credential# 156726) 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 J DREISS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0013874. 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 300 Kensington Ave, New Britain, CT 06051. The current status is active.

Basic Information

Licensee Name RICHARD J DREISS
Credential ID 156726
Credential Number CSP.0013874
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 300 Kensington Ave
New Britain
CT 06051
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
546175 1.026770 Physician/Surgeon 1985-09-09 2019-10-01 - 2020-09-30 ACTIVE

Office Location

Street Address 300 KENSINGTON AVE
City NEW BRITAIN
State CT
Zip Code 06051

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Duojia Shen 300 Kensington Ave, New Britain, CT 06051-3916 Registered Nurse 2020-08-01 ~ 2021-07-31
Priya P Roy Md 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin W Watson 300 Kensington Ave, New Britain, CT 06051-3916 Physician/surgeon 2020-06-01 ~ 2021-05-31
Barry J Kemler 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-05-01 ~ 2021-04-30
Neil H Wasserman 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-05-01 ~ 2021-04-30
Alexander Komm 300 Kensington Ave, New Britain, CT 06051-3916 Physician/surgeon 2020-04-01 ~ 2021-03-31
James M O'hara Jr 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-04-01 ~ 2021-03-31
Marc P Ramirez Md 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-04-01 ~ 2021-03-31
Michael S Honor 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-03-01 ~ 2021-02-28
Courtney Lynne Souza 300 Kensington Ave, New Britain, CT 06051-3916 Controlled Substance Registration for Practitioner 2020-01-23 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Richard N Smith Po Box 388, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2016-06-16 ~ 2019-02-28
Richard M Goldman Po Box 518, Fairfield, CT 06824-0518 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 A Segool 115 Elm St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard S Lee 196 Crown St Apt 402, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2004-10-25 ~ 2005-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard C Hsu Md 7 Germantown Rd, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard Zhu 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard Young Pa Belmont, VT 05730 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Richard C Koffler Md 500 Summer St Ste 406, Stamford, CT 06901-4301 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 J DREISS.

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