PETER L COOMBS DMD
Controlled Substance Registration for Practitioner


Address: 110 Mountain Rd, Suffield, CT 06078-2083

PETER L COOMBS DMD (Credential# 159937) 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

PETER L COOMBS DMD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0019356. 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 110 Mountain Rd, Suffield, CT 06078-2083. The current status is active.

Basic Information

Licensee Name PETER L COOMBS DMD
Credential ID 159937
Credential Number CSP.0019356
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 110 Mountain Rd
Suffield
CT 06078-2083
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 2019-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
701919 2.007290 Dentist 1988-07-16 2019-11-01 - 2020-10-31 ACTIVE
163630 CSP.0023009 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 1995-03-29 - 1996-02-28 INACTIVE

Office Location

Street Address 110 MOUNTAIN RD
City SUFFIELD
State CT
Zip Code 06078-2083

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
R A Daddario Builders Inc 110 Mountain Rd, Suffield, CT 06078 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
James L Daddario 110 Mountain Rd, Suffield, CT 06078-2083 Real Estate Broker 2020-04-01 ~ 2021-03-31
Residential Management Corporation 110 Mountain Rd, Suffield, CT 06078-2083 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Residential Management Corp 110 Mountain Rd, Suffield, CT 06078 Community Association Manager 2019-02-01 ~ 2020-01-31
Residential Maintenance Services LLC 110 Mountain Rd, Suffield, CT 06078-2083 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
R F Daddario Builders LLC 110 Mountain Rd, Suffield, CT 06078 New Home Construction Contractor 2001-10-01 ~ 2003-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jun Jiang 46 Cedar Crest Ln., Suffield, CT 06078 Perfusionist 2020-07-01 ~ 2021-06-30
Lynne M Vallides 600 Thompsonville Road, Suffield, CT 06078 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Francesco M Antelmi 41 Diane Lane, Suffield, CT 06078 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Young Ran Won 875 Overhill Dr., Suffield, CT 06078 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Burl R Sindler 58 Austin Street, Suffield, CT 06078 Hearing Instrument Specialist 2020-08-01 ~ 2022-07-31
Nasser M Saleh 1257 South Street, Suffield, CT 06078 Real Estate Salesperson ~
Praxair Inc Ucar Street, Suffield, CT 06078 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Babylon LLC 1221 Harvey Ln, Suffield, CT 06078 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Suffield Hardware 63 Mountain Rd, Suffield, CT 06078 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Donald R Ledoux 675 East St. North, Suffield, CT 06078 Chiropractor 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06078

Competitor

Search similar business entities

City SUFFIELD
Zip Code 06078
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SUFFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Pamela E Coombs Aprn 69 Buckingham St, Springfield, MA 01109 Controlled Substance Registration for Practitioner 2019-03-06 ~ 2021-02-28
Nickolas Lee Coombs 263 Farmington Ave, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner ~
Peter K Lee 53 Ridgewood Ct, Shelton, CT 06484 Controlled Substance Registration for Practitioner 1993-03-09 ~ 1995-03-01
Peter Jameson Md Po Box 448, Bridgewater, CT 06752 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Peter N Broer New Haven, CT 06515 Controlled Substance Registration for Practitioner 2011-04-21 ~ 2013-02-28
W Peter Reyelt Md Po Box 206, Sharon, CT 06069-0206 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Peter A Ryg 150 Bradley St, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Peter R Later Do 64 Windward Way, Waterford, CT 06385 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Peter Bonis Md 209 2nd Ave, Milford, CT 06460 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Peter Lee Kim 3 Fox Hill Ln, Enfield, CT 06082-3816 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on PETER L COOMBS DMD.

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