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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
548717 | 1.030815 | Physician/Surgeon | 1990-06-01 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 384 CENTER ST |
City | WEST HARTLAND |
State | CT |
Zip Code | 06091-4307 |
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 |
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 |
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 |
City | WEST HARTLAND |
Zip Code | 06091 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WEST HARTLAND |
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 |
Please comment or provide details below to improve the information on ROBERT BLOUIN MD.
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).