LOUIS V GUARIGLIA
Controlled Substance Registration for Practitioner


Address: 111 East Avenue, Norwalk, CT 06851

LOUIS V GUARIGLIA (Credential# 157511) 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

LOUIS V GUARIGLIA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0020599. 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 111 East Avenue, Norwalk, CT 06851. The current status is active.

Basic Information

Licensee Name LOUIS V GUARIGLIA
Credential ID 157511
Credential Number CSP.0020599
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 111 East Avenue
Norwalk
CT 06851
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 2019-01-28

Other licenses

ID Credential Code Credential Type Issue Term Status
701970 2.007373 Dentist 1988-11-05 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 111 EAST AVENUE
City NORWALK
State CT
Zip Code 06851

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Beth M Goldberg 111 East Avenue, Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nurin & Canevari 111 East Avenue, Norwalk, CT 06851 Certified Public Accountant Firm Permit 1984-01-01 ~ 1984-12-31
Henry E Nurin 111 East Avenue, Norwalk, CT 06800 Certified Public Accountant Certificate ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City NORWALK
Zip Code 06851
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NORWALK

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
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 Sanfilippo 291 Whitney Ave Ste 305, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lawrence Louis Pa 195 Pettipaug Rd, Westbrook, CT 06498-1544 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Danailourdes Louis 36 Ford St, Hamden, CT 06517-2508 Controlled Substance Registration for Practitioner 2019-06-25 ~ 2021-02-28
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 A Fuoco Md 39 Fitch Ave, Darien, CT 06820 Controlled Substance Registration for Practitioner 1994-08-04 ~ 1996-09-01
Carl Aschkenasi 426 Carswold Dr., St Louis, MO 63105 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Louis E D'onofrio Jr 25 Hickory Dr, Westport, CT 06880-3807 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

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

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