JULIA CARTER DVM
Controlled Substance Registration for Practitioner


Address: 632 New Haven Ave, Milford, CT 06460-3620

JULIA CARTER DVM (Credential# 177248) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JULIA CARTER DVM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0024496. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 632 New Haven Ave, Milford, CT 06460-3620. The current status is active.

Basic Information

Licensee Name JULIA CARTER DVM
Credential ID 177248
Credential Number CSP.0024496
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 632 New Haven Ave
Milford
CT 06460-3620
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-18

Other licenses

ID Credential Code Credential Type Issue Term Status
772149 47.002474 Veterinarian 1996-05-31 2019-08-01 - 2020-07-31 ACTIVE

Office Location

Street Address 632 NEW HAVEN AVE
City MILFORD
State CT
Zip Code 06460-3620

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Somers Dog Grooming 632 New Haven Ave, Milford, CT 06460-3620 Grooming Facility 2019-01-09 ~ 2020-12-31
Pond Point Animal Hospital 632 New Haven Ave, Milford, CT 06460-3620 Commercial Kennel 2019-01-01 ~ 2020-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
The Missing Link Grill 664 New Haven Ave, Milford, CT 06460-3620 Lottery Sales Agent 2014-09-08 ~ 2015-03-31
Barry A Galbraith 690 New Haven Ave, Milford, CT 06460-3620 Electrical Unlimited Contractor 2011-10-04 ~ 2012-09-30

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
Eva S Murcia Md 227 Carter St, Manchester, CT 06040-6822 Controlled Substance Registration for Practitioner 2019-01-29 ~ 2019-02-28
Jessica O Yu Od 602 Carter St, New Canaan, CT 06840-5021 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Julia M. Shi Md 18 Centerview Rd, Woodbridge, CT 06525 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Julia W Bentley 183 Bay Rd, Hadley, MA 01035-9793 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Emily T Carter 6 Keeler St, Bethel, CT 06801-1815 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Olivia D Carter 213 Glen St, New Britain, CT 06051-3027 Controlled Substance Registration for Practitioner 2019-01-07 ~ 2021-02-28
Nathan B Pliam Md 47 Carter Rd, Kent, CT 06757 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Adrienne M Bentley 68 Carter Dr, Stamford, CT 06902-7013 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carter B Freiburg 71 Turtle Bay Dr, Branford, CT 06405-4977 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Sequilla Carter 25 Center St, Andover, CT 06232-1302 Controlled Substance Registration for Practitioner 2019-12-30 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JULIA CARTER DVM.

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