ROGER L MURRAY
Pharmacist


Address: 27 Court St, New Haven, CT 06511

ROGER L MURRAY (Credential# 1652629) is licensed (Pharmacist) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2022. The license status is ACTIVE.

Business Overview

ROGER L MURRAY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PCT.0014835. The credential type is pharmacist. The effective date is February 1, 2020. The expiration date is January 31, 2022. The business address is 27 Court St, New Haven, CT 06511. The current status is active.

Basic Information

Licensee Name ROGER L MURRAY
Credential ID 1652629
Credential Number PCT.0014835
Credential Type PHARMACIST
Business Address 27 Court St
New Haven
CT 06511
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-07-08
Effective Date 2020-02-01
Expiration Date 2022-01-31
Refresh Date 2019-12-26

Office Location

Street Address 27 Court St
City New Haven
State CT
Zip Code 06511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jared A Verrillo 27 Court St, New Haven, CT 06511-6922 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Lauren M Seltzer 27 Court St, New Haven, CT 06511-6922 Marital and Family Therapist 2019-09-01 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City New Haven
Zip Code 06511
License Type PHARMACIST
License Type + County PHARMACIST + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Roger A Brown 300 Murray Road, Cincinnati, OH 45217 Asbestos Abatement Worker 2005-09-07 ~ 2005-12-31
Roger Arnold Carlquist 230 Murray Lane, Guilford, CT 06437 Home Improvement Salesperson 1995-10-30 ~ 1996-11-30
Jennifer J Pak 34-22 Murray Ln, Flushing, NY 11354 Pharmacist 2019-09-24 ~ 2020-01-31
Margaret Dayton C/o Murray, Scarsdale, NY 10583 Pharmacist 1988-04-05 ~ 1989-03-31
Roseann Ambrose 181 Murray Ln, Guilford, CT 06437 Pharmacist 2018-02-01 ~ 2020-01-31
George J Murray · Murray Painting 737 Farmington Ave, W Hartford, CT 06119 Home Improvement Contractor 1995-11-13 ~ 1996-11-30
Raymond A Ambrose 181 Murray Lane, Guilford, CT 06437 Pharmacist 2018-02-01 ~ 2020-01-31
Murray Yarin 1180 Midland Ave, Bronxville, NY 10708 Pharmacist 1800-12-27 ~ 1995-03-31
Murray Rost 20 Van Saun Place, Fairlawn, NJ 07410 Pharmacist 1997-02-01 ~ 1998-01-31
Howard R Kargman 5 Murray Lane, Jericho, VT 05465 Pharmacist 2020-02-01 ~ 2022-01-31

Improve Information

Please comment or provide details below to improve the information on ROGER L MURRAY.

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