SUSAN M PAXTON (Credential# 1601656) 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.
SUSAN M PAXTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0069546. 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 216 Wild Oak Dr, Southington, CT 06489-2833. The current status is active.
Licensee Name | SUSAN M PAXTON |
Credential ID | 1601656 |
Credential Number | CSP.0069546 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
216 Wild Oak Dr Southington CT 06489-2833 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-09-14 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1590414 | 12.007827 | Advanced Practice Registered Nurse | 2018-09-03 | 2020-02-01 - 2021-01-31 | ACTIVE |
613848 | 10.E43810 | Registered Nurse | 1981-09-14 | 2020-02-01 - 2021-01-31 | ACTIVE |
Street Address | 216 WILD OAK DR |
City | SOUTHINGTON |
State | CT |
Zip Code | 06489-2833 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Donald R Paxton · Wild Oak Carpentry | 216 Wild Oak Dr, Southington, CT 06489 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kelly M Zarebski | 260 Wild Oak Dr, Southington, CT 06489-2833 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Kaylin D Mosko | 230 Wild Oak Dr, Southington, CT 06489-2833 | Occupational Therapist | 2019-08-01 ~ 2021-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sarah M Moon | 321 Pilgrim Lane, Southington, CT 06489 | Esthetician | ~ |
Joanna Milewski | 23 Stacy Cate Drive, Southington, CT 06489 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Richard M Testa | 81 Winter Park Road, Southington, CT 06489 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Valley Roofing LLC | 88 Ladyslipper Lane, Southington, CT 06489 | Home Improvement Contractor | ~ |
Dunkin Donuts · New England Donuts LLC | 856 Queen St, Southington, CT 06489 | Bakery | 2020-07-01 ~ 2021-06-30 |
Elizabeth E Pizzuto | 45 Water Street, Southington, CT 06489 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
Nicholas C Ingel | 515 West Street, Southington, CT 06489 | Heating, Piping & Cooling Limited Journeyperson | 2020-06-23 ~ 2021-08-31 |
Tyrone J Correa | 84 Minthal Drive, Southington, CT 06489 | Real Estate Salesperson | 2020-06-19 ~ 2021-05-31 |
Marilyn F Coppola | 114 Spring Hill Rd, Southington, CT 06489 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Christine M Liebler | 30 Sultana Terrace, Southington, CT 06489 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06489 |
City | SOUTHINGTON |
Zip Code | 06489 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SOUTHINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lourdes M E Flaminiano Md | 162 Richards Ave, Paxton, MA 01612 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Remi Mathews Md | 171 Paxton Way, Glastonbury, CT 06033 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Asha Dusad | 105 Paxton Way, Glastonbury, CT 06033-3381 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan Park Md | 1 Theall Rd, Rye, NY 10580 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Susan J Lee | 111 Park St Apt 14e, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2004-09-14 ~ 2005-02-28 |
Susan B Kohn | 232 Second Rd, Summertown, TN 38483-8019 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan P May | 40 Tunxis Vlg, Farmington, CT 06032-1518 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan M Attmore | 2 The Mews, Simsbury, CT 06070 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan Samuels | 89 Pilling St, Brooklyn, NY 11207-1608 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan E Halley | 1 Herald Sq, New Britain, CT 06051-5006 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on SUSAN M PAXTON.
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).