JULIE PING GEDALECIA (Credential# 1683004) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 13, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
JULIE PING GEDALECIA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0072237. The credential type is controlled substance registration for practitioner. The effective date is August 13, 2019. The expiration date is February 28, 2021. The business address is 2044 Bridgeport Ave, Milford, CT 06460-4633. The current status is active.
Licensee Name | JULIE PING GEDALECIA |
Credential ID | 1683004 |
Credential Number | CSP.0072237 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
2044 Bridgeport Ave Milford CT 06460-4633 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-08-13 |
Effective Date | 2019-08-13 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-08-14 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1642369 | 23.004490 | Physician Assistant | 2019-06-14 | 2019-09-01 - 2020-08-31 | ACTIVE |
Street Address | 2044 Bridgeport Ave |
City | Milford |
State | CT |
Zip Code | 06460-4633 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Birur G Chandra Md | 2044 Bridgeport Ave, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Roberto M Martinez | 2044 Bridgeport Ave, Milford, CT 06460-4633 | Physician/surgeon | ~ 1989-01-31 |
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 |
---|---|---|---|
Ping Ge | 90 Glen Ridge Rd, Hamden, CT 06518-5360 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
I-ping Chen | 129 Bradford Walk, Farmington, CT 06032-4508 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Chih Ping Tsai | 465 Buckland Hills Dr Apt 28111, Manchester, CT 06042-9120 | Controlled Substance Registration for Practitioner | 2011-07-24 ~ 2013-02-28 |
Julie S Lee | 57 S Main St, Middletown, CT 06457-3606 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Julie S Chee | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2012-12-17 ~ 2015-02-28 |
Julie Cirillo Md | 18 Lakeshore Dr Apt B1, Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Julie Cho | 20 York St Tompkins 226, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Julie Kim | 44 Hemlock Hollow, Woodbridge, CT 06525 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Julie Stewart Aprn | 7 Schubert Ln, Cos Cob, CT 06807 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Julie F. Hetherington | 286 Washington St, Duxbury, MA 02332-4548 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Please comment or provide details below to improve the information on JULIE PING GEDALECIA.
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).