RICHARD L COMMAILLE (Credential# 161507) 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.
RICHARD L COMMAILLE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0021578. 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 52 Topledge Rd, Redding, CT 06896-1807. The current status is active.
Licensee Name | RICHARD L COMMAILLE |
Credential ID | 161507 |
Credential Number | CSP.0021578 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
52 Topledge Rd Redding CT 06896-1807 |
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 |
---|---|---|---|---|---|
741911 | 23.000162 | Physician Assistant | 1993-10-08 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 52 TOPLEDGE RD |
City | REDDING |
State | CT |
Zip Code | 06896-1807 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alison Diskin | 55 Black Rock Turnpike, Redding, CT 06896 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Regina O'brien | 17 Stepney Rd, Redding, CT 06896 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Lisa Curman Dds | 30 Faview Farm Rd, Redding, CT 06896 | Dentist | 2020-06-01 ~ 2021-05-31 |
Phyllis Yanney | 47 High Ridge Rd, Redding, CT 06896 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Elizabeth M Pelzar | 6 Cricklewood Road, Redding, CT 06896 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Michele R Grande | 52 Huckleberry Road, Redding, CT 06896 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Mark A Mason | 423 Newtown Turnpike, Redding, CT 06896 | Real Estate Salesperson | ~ |
Little Meadow Farm | 313 Redding Rd, Redding, CT 06896 | Farm Distillery Liquor | 2020-05-12 ~ 2021-09-11 |
Leonard W Topping IIi | 94 Mountain Road, Redding, CT 06896 | Real Estate Salesperson | 2020-03-03 ~ 2021-05-31 |
Robert P Parisot | 109 Mountain Road, West Redding, CT 06896 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06896 |
City | REDDING |
Zip Code | 06896 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + REDDING |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard M Goldman | Po Box 518, Fairfield, CT 06824-0518 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard A Segool | 115 Elm St, Enfield, CT 06082 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard L Yap Md | 151 Andrew Ave Apt 85, Naugatuck, CT 06770 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Richard S Gottfried M.d. | 1 Theall Rd, Rye, NY 10580 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Richard Young Pa | Belmont, VT 05730 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Richard C Hsu Md | 7 Germantown Rd, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard S Lee | 196 Crown St Apt 402, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2004-10-25 ~ 2005-02-28 |
Richard N Smith | Po Box 388, Middlebury, CT 06762 | Controlled Substance Registration for Practitioner | 2016-06-16 ~ 2019-02-28 |
Richard Zhu | 20 York St Tmp 209, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Richard L Zuwallack Md | 114 Woodland St, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on RICHARD L COMMAILLE.
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).