JENNIFER LEE GALLUZZO (Credential# 1625994) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is January 15, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
JENNIFER LEE GALLUZZO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0070098. The credential type is controlled substance registration for practitioner. The effective date is January 15, 2019. The expiration date is February 28, 2021. The business address is 153 Edgefield Ave, Milford, CT 06460. The current status is active.
Licensee Name | JENNIFER LEE GALLUZZO |
Credential ID | 1625994 |
Credential Number | CSP.0070098 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
153 Edgefield Ave Milford CT 06460 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-01-15 |
Effective Date | 2019-01-15 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-16 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1613329 | 12.008045 | Advanced Practice Registered Nurse | 2019-01-13 | 2019-11-01 - 2020-10-31 | ACTIVE |
1612497 | 10.156294 | Registered Nurse | 2018-11-15 | 2019-11-01 - 2020-10-31 | ACTIVE |
1613109 | 10.156026-TEMP | Registered Nurse - Temporary | 2018-11-06 | 2018-11-06 - 2019-03-06 | INACTIVE |
Street Address | 153 Edgefield ave |
City | Milford |
State | CT |
Zip Code | 06460 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane L Scates | 153 Edgefield Ave, Milford, CT 06460-7834 | Real Estate Salesperson | 2015-06-01 ~ 2016-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Milford Council On Aging | 9 Jepson Drive, Milford, CT 06460 | Public Charity | 2019-06-01 ~ 2020-05-31 |
James J Melanson | 319 Welch's Point Road, Milford, CT 06460 | Optician | 2020-08-01 ~ 2021-07-31 |
Robert J Colum | 61 Melba St, Milford, CT 06460 | Professional Engineer | 2020-06-16 ~ 2021-01-31 |
James E Phillips | 88 Noble Ave, Milford, CT 06460 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Douglas H Gruber | 33 Lincoln Ave, Milford, CT 06460 | Licensed Alcohol and Drug Counselor | 2020-06-01 ~ 2021-05-31 |
Christine D Rettig | 1 Schooner Lane, Milford, CT 06460 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Golden Dragon Inc | 262 D Quarry Rd, Mildord, CT 06460 | Food Warehouse | ~ |
Kelli-ann Armstrong | 50 Cherry Street, Milford, CT 06460 | Optometrist | 2020-07-01 ~ 2021-06-30 |
Mary C Cohen | 9 Stevens Street, Milford, CT 06460 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Nicole Wilson | 26 Daggett Street, Milford, CT 06460 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06460 |
City | Milford |
Zip Code | 06460 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Milford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rachel A Galluzzo | 123 West Cedar Street, Norwalk, CT 06854 | Controlled Substance Registration for Practitioner | 2019-12-12 ~ 2021-02-28 |
Jennifer L Koskinen | Po Box 44, Tumacacori, AZ 85640-0044 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jennifer F Kherani | 2 Hughes Ave, Rye, NY 10580-1317 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2018-07-18 |
Jennifer G Kim Md | 155 Promenade Dr, Hamden, CT 06514 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Jennifer Y You Dmd | 921 State St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jennifer Y Pan | 129 York St Apt 2g, New Haven, CT 06511-5640 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Jennifer K Leung Md | Stamford, CT 06902-6866 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Jennifer L Traxler | 137 E Elm St, Greenwich, CT 06830-6614 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Jennifer A Digiacomo | 27 Oak St Ste D, Stamford, CT 06905-5304 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Jennifer C Lee | 3 Gayridge Rd, Waterbury, CT 06705-3249 | Controlled Substance Registration for Practitioner | 2014-07-08 ~ 2015-02-28 |
Please comment or provide details below to improve the information on JENNIFER LEE GALLUZZO.
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).