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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
772149 | 47.002474 | Veterinarian | 1996-05-31 | 2019-08-01 - 2020-07-31 | ACTIVE |
Street Address | 632 NEW HAVEN AVE |
City | MILFORD |
State | CT |
Zip Code | 06460-3620 |
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 |
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 |
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 |
---|---|---|---|
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 |
Please comment or provide details below to improve the information on JULIA CARTER DVM.
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).