ROBERT BLOUIN MD
Controlled Substance Registration for Practitioner


Address: 384 Center St, West Hartland, CT 06091-4307

ROBERT BLOUIN MD (Credential# 159405) 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

ROBERT BLOUIN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0018228. 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 384 Center St, West Hartland, CT 06091-4307. The current status is active.

Basic Information

Licensee Name ROBERT BLOUIN MD
Credential ID 159405
Credential Number CSP.0018228
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 384 Center St
West Hartland
CT 06091-4307
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 2019-02-26

Other licenses

ID Credential Code Credential Type Issue Term Status
548717 1.030815 Physician/Surgeon 1990-06-01 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 384 CENTER ST
City WEST HARTLAND
State CT
Zip Code 06091-4307

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Matthew Blouin 384 Center St, West Hartland, CT 06091-4307 Registered Nurse 2020-02-01 ~ 2021-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Judith A Palinkas 310 Center St, West Hartland, CT 06091-4307 Licensed Clinical Social Worker 2019-10-01 ~ 2020-09-30
Robert D Griswold 308 Center St, West Hartland, CT 06091-4307 Plumbing & Piping Unlimited Contractor 2012-11-01 ~ 2013-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Patricia G Tyszka 189 Old Forge Road, West Hartland, CT 06091 Notary Public Appointment 2015-06-01 ~ 2020-05-31
Carol A Mierzwa · Daukas 116 Hi View Rd, West Hartland, CT 06091 Physical Therapist 2020-06-01 ~ 2021-05-31
Nicholas A Lucian 1 Hi View Pond Dr, West Hartland, CT 06091 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Christina L Prusak 507 Riverton Road, West Hartland, CT 06091 Registered Nurse 2020-03-01 ~ 2021-02-28
Miguel R Bosse 167 Hi-view Road, West Hartland, CT 06091 Land Surveyor 2020-02-01 ~ 2021-01-31
Larry G Arel · Ktm Property Maintenance 73 Wildcat Hill Road, Harwinton, CT 06091 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Harold K Groth 2 Milo Coe Rd, West Hartland, CT 06091 Notary Public Appointment 1993-12-01 ~ 1998-11-30
G F Pennington Jr 30 Lorensen Rd, West Hartland, CT 06091 Notary Public Appointment 1993-01-04 ~ 1998-01-31
Melissa H Bellerose 259 Mill Street, West Hartland, CT 06091 Notary Public Appointment 2018-06-01 ~ 2023-05-31
James M Smulski 85 Hi View Road, West Hartland, CT 06091 Notary Public Appointment 1999-12-01 ~ 2004-11-30
Find all Licenses in zip 06091

Competitor

Search similar business entities

City WEST HARTLAND
Zip Code 06091
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST HARTLAND

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert F Maier 9 Robert Street, Somers, CT 06071 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
William P Blouin · Blouin Bldg & Remodeling 85 Mckinley St, Torrington, CT 06790-6633 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Robert C. Piela Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Robert A Dix Dds 134 Old Ridgefield Rd, Wilton, CT 06897 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Robert L Cieri Jr Po Box 685, Georgetown, CT 06829-0685 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert Strange Pa P.o. Box 847, Wellfleet, MA 02667-0847 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Robert S Wetmore Md P.o. Box 490, Plantsville, CT 06479 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert D Lew 101 Village Dr Apt 508, Wethersfield, CT 06109-4635 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Lee Pu Md 33-c Robert Treat Dr, Milford, CT 06460 Controlled Substance Registration for Practitioner 1996-01-10 ~ 1997-02-28
Robert L Trestman 7 Ann Mar Ln, Simsbury, CT 06070-1132 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on ROBERT BLOUIN 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