JULIE PING GEDALECIA
Controlled Substance Registration for Practitioner


Address: 2044 Bridgeport Ave, Milford, CT 06460-4633

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1642369 23.004490 Physician Assistant 2019-06-14 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 2044 Bridgeport Ave
City Milford
State CT
Zip Code 06460-4633

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Milford
Zip Code 06460
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Milford

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JULIE PING GEDALECIA.

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