TERENCE K TROW (Credential# 158763) 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.
TERENCE K TROW is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0019039. 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 10 Pinnacle Dr, Newtown, CT 06470-1877. The current status is active.
Licensee Name | TERENCE K TROW |
Credential ID | 158763 |
Credential Number | CSP.0019039 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
10 Pinnacle Dr Newtown CT 06470-1877 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-03-05 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
549130 | 1.031382 | Physician/Surgeon | 1991-02-22 | 2020-02-01 - 2021-01-31 | ACTIVE |
Street Address | 10 PINNACLE DR |
City | NEWTOWN |
State | CT |
Zip Code | 06470-1877 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Catherine A Trow Pa | 10 Pinnacle Dr, Newtown, CT 06470 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Computer Cabling Corporation · Automated Security Systems | Two Pinnacle Drive, Newtown, CT 06470-1877 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
Dianna C Ryder | 11 Pinnacle Dr, Newtown, CT 06470-1877 | Emergency Medical Technician | 2009-09-24 ~ 2011-07-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kenneth J Tardie | 13 Lazybrook Rd, Newtown, CT 06470 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Peter Nagy | 21 Scudder Rd, Newtown, CT 06470 | Sub-surface Sewage Installer | 2020-07-01 ~ 2021-06-30 |
Cheryl R Schwartz · Nisenbaum | 8 Old Gate Lane, Newtown, CT 06470 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Isabel Da Rocha | 143 Hanover Road, Newtown, CT 06470 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Courtney M Parker | 153 Boggs Hill Rd, Newtown, CT 06470 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Ryan S Doss | 12 Hundred Acres Rd, Newtown, CT 06470 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Michael B Manes | 21 Aunt Park Ln, Newtown, CT 06470 | Architect | 2020-08-01 ~ 2021-07-31 |
Real Food Share, Inc. · Real Food Share, Inc. Real Food Share | 11 Orchard Hill Rd, Newtown, CT 06470 | Public Charity | 2020-06-25 ~ 2021-11-30 |
My Place Pizzeria | 8 Queen St, Newtown, CT 06470 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kiera Elizabeth Elkow | 3 Fox Run Lane, Newtown, CT 06470 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06470 |
City | NEWTOWN |
Zip Code | 06470 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEWTOWN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Catherine A Trow Pa | 10 Pinnacle Dr, Newtown, CT 06470 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Lorraine J Trow Md | 54 Kingswood Dr, South Glastonbury, CT 06073-2903 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Terence Rafferty Md | 17 East Wharf Rd, Madison, CT 06443 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Terence F. Navin Md | 40 Boston Post Rd, Waterford, CT 06385-2424 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Terence J Mcgovern Md | 346 Dover Ave, East Providence, RI 02914 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Terence N. Chapman | 1301 Taylor St, Columbia, SC 29201 | Controlled Substance Registration for Practitioner | 2013-12-10 ~ 2015-02-28 |
Terence K Gray Do | 70 Black Walnut Lane, Burlington, CT 06013 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Terence Williams Pa | 126 Kent Hollow Rd, Kent, CT 06757 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Terence J Foster · Terence Jerome Foster | P O Box 4166, Hartford, CT 06147 | Home Improvement Contractor | ~ 1995-09-01 |
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 |
Please comment or provide details below to improve the information on TERENCE K TROW.
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).