JOANN A PRICE
Controlled Substance Registration for Practitioner


Address: 166 Ice House Rd Unit 39, Watertown, CT 06779-1570

JOANN A PRICE (Credential# 1632113) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 21, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JOANN A PRICE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0070275. The credential type is controlled substance registration for practitioner. The effective date is February 21, 2019. The expiration date is February 28, 2021. The business address is 166 Ice House Rd Unit 39, Watertown, CT 06779-1570. The current status is active.

Basic Information

Licensee Name JOANN A PRICE
Credential ID 1632113
Credential Number CSP.0070275
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 166 Ice House Rd Unit 39
Watertown
CT 06779-1570
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-02-21
Effective Date 2019-02-21
Expiration Date 2021-02-28
Refresh Date 2019-02-25

Other licenses

ID Credential Code Credential Type Issue Term Status
547005 1.028161 Physician/Surgeon 1987-06-12 2019-07-01 - 2020-06-30 ACTIVE

Office Location

Street Address 166 ICE HOUSE RD UNIT 39
City WATERTOWN
State CT
Zip Code 06779-1570

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ellyn B Benoit 166 Ice House Rd Unit 35, Oakville, CT 06779-1570 Registered Nurse 2019-08-01 ~ 2020-07-31
Harmon L Freeman 166 Ice House Rd Unit 34, Oakville, CT 06779-1570 Licensed Clinical Social Worker 2019-03-01 ~ 2020-02-29

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carrie A Gibbs 40 Williams Ave., Oakville, CT 06779 Professional Counselor 2020-07-01 ~ 2021-06-30
Donna C Stango 125 Plainfield Dr, Oakville, CT 06779 Nursing Home Administrator 2020-09-01 ~ 2022-08-31
Phyllis M Capece 337 Colonial St, Oakville, CT 06779 Barber 2020-08-01 ~ 2022-07-31
Gayle M Nelson 180 Ball Farm Road, Oakville, CT 06779 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kim Ann Barnes 166 Ice House Road, Oakville, CT 06779 Esthetician 2020-06-19 ~ 2021-07-31
Deborah A Norton 186 Eaton St, Oakville, CT 06779 Registered Nurse 2020-09-01 ~ 2021-08-31
Kenecticut Hardware 3 Harvard St, Oakville, CT 06779 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Danielle Hillman 225 Colonial St., Oakville, CT 06779 Medication Administration Certification 2020-07-19 ~ 2022-07-18
Buckingham Street 646 Buckingham Street, Oakville, CT 06779 Community Living Arrangement 2018-09-01 ~ 2020-08-31
Carla A Martinelli 27 Hubbell Avenue, Oakville, CT 06779 Real Estate Salesperson ~
Find all Licenses in zip 06779

Competitor

Search similar business entities

City WATERTOWN
Zip Code 06779
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WATERTOWN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ann L Price 155 Ayrshire Ln, Avon, CT 06001-2101 Controlled Substance Registration for Practitioner 2019-04-02 ~ 2021-02-28
Steven M Price 673 Litchfield Rd, Watertown, CT 06795 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ryan J Price 319 Doral Ct, Jericho, NY 11753-2804 Controlled Substance Registration for Practitioner 2019-06-05 ~ 2021-02-28
Catherine R Price 23 Wellington Dr, Farmington, CT 06032-3206 Controlled Substance Registration for Practitioner 2014-07-16 ~ 2015-02-28
Joann Orsatti Aprn 89 Hart Dr, Litchfield, CT 06759-2611 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joann Bauer 587 Prospect Hill Rd, Windsor, CT 06095-1509 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joann G Lacerva-hahn 275 Tuttle Rd, Durham, CT 06422-2209 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joann M Perrotta 27 Grassy Plain St, Bethel, CT 06801 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joann L Sigismondo 77 Pine Cone Ln, Ludlow, MA 01056-1375 Controlled Substance Registration for Practitioner 2016-12-16 ~ 2019-02-28
Joann M Eaccarino Aprn 15 Old Colony Rd, Old Saybrook, CT 06475-2626 Controlled Substance Registration for Practitioner 2013-03-28 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on JOANN A PRICE.

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