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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
548886 | 1.031048 | Physician/Surgeon | 1990-08-14 | 2019-09-01 - 2020-08-31 | ACTIVE |
Street Address | 300 KENSINGTON AVE |
City | NEW BRITAIN |
State | CT |
Zip Code | 06051 |
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 |
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 |
City | NEW BRITAIN |
Zip Code | 06051 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN |
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 |
Please comment or provide details below to improve the information on ANGELA G GEDDIS.
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).