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.
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.
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 |
Street Address | 27 Court St |
City | New Haven |
State | CT |
Zip Code | 06511 |
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 |
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 |
City | New Haven |
Zip Code | 06511 |
License Type | PHARMACIST |
License Type + County | PHARMACIST + New Haven |
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 |
Please comment or provide details below to improve the information on ROGER L MURRAY.
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).