ANGELA G GEDDIS
LORD-GEDDIS


Address: 300 Kensington Ave, New Britain, CT 06051

ANGELA G GEDDIS (Credential# 160327) 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

ANGELA G GEDDIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0018461. 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 300 Kensington Ave, New Britain, CT 06051. The current status is active.

Basic Information

Licensee Name ANGELA G GEDDIS
Doing Business As LORD-GEDDIS
Credential ID 160327
Credential Number CSP.0018461
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 300 Kensington Ave
New Britain
CT 06051
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
548886 1.031048 Physician/Surgeon 1990-08-14 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 300 KENSINGTON AVE
City NEW BRITAIN
State CT
Zip Code 06051

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Duojia Shen 300 Kensington Ave, New Britain, CT 06051-3916 Registered Nurse 2020-08-01 ~ 2021-07-31
Priya P Roy Md 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kevin W Watson 300 Kensington Ave, New Britain, CT 06051-3916 Physician/surgeon 2020-06-01 ~ 2021-05-31
Barry J Kemler 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-05-01 ~ 2021-04-30
Neil H Wasserman 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-05-01 ~ 2021-04-30
Alexander Komm 300 Kensington Ave, New Britain, CT 06051-3916 Physician/surgeon 2020-04-01 ~ 2021-03-31
James M O'hara Jr 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-04-01 ~ 2021-03-31
Marc P Ramirez Md 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-04-01 ~ 2021-03-31
Michael S Honor 300 Kensington Ave, New Britain, CT 06051 Physician/surgeon 2020-03-01 ~ 2021-02-28
Courtney Lynne Souza 300 Kensington Ave, New Britain, CT 06051-3916 Controlled Substance Registration for Practitioner 2020-01-23 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Geddis Partnership (the) · Geddis Architects 71 Old Post Rd, Southport, CT 06890-1301 Architecture Corporation 2019-10-22 ~ 2020-07-31
Angela Y Oduro 600 Asylum Ave, Hartford, CT 06105 Controlled Substance Registration for Practitioner 2013-03-11 ~ 2015-02-28
Angela Preda 168 Mansfield St, New Haven, CT 06511-3538 Controlled Substance Registration for Practitioner 2020-03-04 ~ 2021-02-28
Angela Buzzeo 44 Fletcher Ave, Greenwich, CT 06831 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Angela J Gasior Pa 281 Freeman St, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2004-05-25 ~ 2005-02-28
Angela D. Qualey 26 Corbin Rdg, Bristol, CT 06010-9444 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Angela L Aldam Md 39 Joshua Dr, W Simsbury, CT 06092 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Saad A Qadwai 46 Angela Dr, Wallingford, CT 06492-1780 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Angela R Pianka 91 Griffin Rd, Terryville, CT 06786-4105 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Angela Aaron Dds 150-10 79th Ave 1 H, Flushing, NY 11367 Controlled Substance Registration for Practitioner 2004-08-09 ~ 2005-02-28

Improve Information

Please comment or provide details below to improve the information on ANGELA G GEDDIS.

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