LORETTA A SUAREZ (Credential# 1683957) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 16, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
LORETTA A SUAREZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0072269. The credential type is controlled substance registration for practitioner. The effective date is August 16, 2019. The expiration date is February 28, 2021. The business address is 8 Vista Dr, Easton, CT 06612-1130. The current status is active.
Licensee Name | LORETTA A SUAREZ |
Credential ID | 1683957 |
Credential Number | CSP.0072269 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
8 Vista Dr Easton CT 06612-1130 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-08-16 |
Effective Date | 2019-08-16 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-08-19 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1335596 | 10.132762 | Registered Nurse | 2016-03-07 | 2019-11-01 - 2020-10-31 | ACTIVE |
1675587 | 12.008346 | Advanced Practice Registered Nurse | 2019-07-26 | 2019-11-01 - 2020-10-31 | ACTIVE |
1337318 | 10.132724-TEMP | Registered Nurse - Temporary | 2016-03-04 | 2016-03-04 - 2016-07-01 | INACTIVE |
Street Address | 8 VISTA DR |
City | EASTON |
State | CT |
Zip Code | 06612-1130 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Philip Suarez Barcala | 8 Vista Dr, Easton, CT 06612-1130 | Paramedic | 2011-05-24 ~ 2012-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Colleen M Mcleod | 68 Vista Dr, Easton, CT 06612-1130 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
David R Wheatley | 52 Vista Dr, Easton, CT 06612-1130 | Emergency Medical Responder | 2019-04-11 ~ 2022-03-31 |
Joseph R D'agostino · D'agostino Construction & Renovation | 18 Vista Dr, Easton, CT 06612-1130 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
Lucy V Wainright | 30 Vista Dr, Easton, CT 06612-1130 | Emergency Medical Technician | ~ |
Maeve E Mcleod | 68 Vista Dr, Easton, CT 06612-1130 | Emergency Medical Technician | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stacy L Belanger | 140 Stepney Road, Easton, CT 06612 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Gwen C Easdon | 888 Sport Hill Rd, Easton, CT 06612 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Jessica Lynne Oliver | 4 Lilac Lane, Easton, CT 06612 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Sarah E Grega | 412 Sport Hill Road, Easton, CT 06612 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Pierre H Estime Do | 45 Meadow Ridge Drive, Easton, CT 06612 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Melissa Ann Liik | 1092 Black Rock Turnpike, Easton, CT 06612 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Stephen Izzo · H. Roark Woodworking | 56 Burr Street, Easton, CT 06612 | Home Improvement Contractor | 2020-06-16 ~ 2020-11-30 |
Louise Weintraub Linsky | 45 Ridgeway Road, Easton, CT 06612 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Ewa B Dembosky | 14 Crescent Drive, Easton, CT 06612 | Real Estate Salesperson | 2020-06-15 ~ 2021-05-31 |
Andrew S Nemergut | 706 North Park Avenue, Easton, CT 06612 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06612 |
City | EASTON |
Zip Code | 06612 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + EASTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alejandro Lee Suarez | 20 York St Fl 8, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2017-05-12 ~ 2019-02-28 |
Raymond Suarez Md | 32 Harvest Run, Gilford, NH 03249 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Joseph P Suarez Dds | 153 East Ave, Norwalk, CT 06851-5709 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Janet R Suarez | Hospital of St.raphael, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Rassull R Suarez | 20 York Street, Tmp 209, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2013-04-11 ~ 2015-02-28 |
Loretta Cody Md | 42 Sherwood Place, Greenwich, CT 06830 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Loretta Emenike Md | 112 Roaring Brook Rd, Chappaqua, NY 10514-1707 | Controlled Substance Registration for Practitioner | 2011-02-08 ~ 2013-02-28 |
Loretta J Pilagin | 238 Box Mountain Dr, Vernon Rockville, CT 06066-6309 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Loretta Spigno Aprn | 19 Lancaster Court, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Loretta Richardson Lnm | 62a Bulls Bridge Rd, South Kent, CT 06785-1118 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on LORETTA A SUAREZ.
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).