MEDICINE CENTRE NATIONAL DRUG (Credential# 192810) is licensed (Pharmacy) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2002. The license expiration date date is September 29, 2002. The license status is INACTIVE.
MEDICINE CENTRE NATIONAL DRUG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PCY.0001660. The credential type is pharmacy. The effective date is September 1, 2002. The expiration date is September 29, 2002. The business address is 119 S Main St # A, Colchester, CT 06415-1456. The current status is inactive.
Licensee Name | MEDICINE CENTRE NATIONAL DRUG |
Business Name | MEDICINE CENTRE NATIONAL DRUG |
Doing Business As | INTEGRATED PHARMACY SOLUTIONS, INC. |
Credential ID | 192810 |
Credential Number | PCY.0001660 |
Credential Type | PHARMACY |
Business Address |
119 S Main St # A Colchester CT 06415-1456 |
Business Type | CORPORATION |
Status | INACTIVE |
Effective Date | 2002-09-01 |
Expiration Date | 2002-09-29 |
Refresh Date | 2010-06-28 |
Street Address | 119 S MAIN ST # A |
City | COLCHESTER |
State | CT |
Zip Code | 06415-1456 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anthony Basileo · Illiano's | 119 S Main St Ste 4, Colchester, CT 06415-1456 | Restaurant Wine & Beer | 2020-04-12 ~ 2021-08-11 |
Jayant Patel · Cellar On 85 Fine Wine & Spirits | 119 S Main St Unit 10, Colchester, CT 06415-1456 | Package Store Liquor | 2019-07-19 ~ 2020-07-18 |
Cvs Pharmacy #5848 | 119 S Main St, Colchester, CT 06415-1456 | Retail Dairy Store | 2019-07-01 ~ 2021-06-30 |
Quality Consignments · Cheryl Lynn Carroll | 119 S Main St Ste 4, Colchester, CT 06415-1456 | Secondhand Dealer of Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 |
Cigar Lounge of Ct | 119 S Main St, Colchester, CT 06415-1456 | Lottery Sales Agent | 2019-09-10 ~ 2020-03-31 |
Nathan G Castro · Cellar On 85 Fine Wine & Spirits | 119 S Main St Unit 10, Colchester, CT 06415-1456 | Package Store Liquor | 2017-09-12 ~ 2018-10-03 |
Suburban Home Medical Inc | 119 S Main St, Colchester, CT 06415-1456 | Sterilization Permit for Bedding & Upholstered Furniture | 2013-05-01 ~ 2014-04-30 |
Ashley Downer | 119 S Main St, Colchester, CT 06415-1456 | Pharmacy Technician | 2011-04-01 ~ 2012-03-31 |
Suburban Home Medical | 119 S Main St, Colchester, CT 06415-1456 | Secondhand Dealer of Bedding & Upholstered Furniture | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashley Shattuck | 66 South Road, Colchester, CT 06415 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Linda Smith · Lamb | 25 Loomis Road, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Vincent Vespa Jr | 671 Norwich Ave, Colchester, CT 06415 | Sub-surface Sewage Installer | 2020-09-01 ~ 2021-08-31 |
Deborah L Strong · Bowen | 98 Lebanon Avenue, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Lucy A Boisse | 115 Stanavage Road, Colchester, CT 06415 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Alicia R Bohnenkamper | 906 Canterbury Lane, Colchester, CT 06415 | Notary Public Appointment | 2011-09-28 ~ 2016-09-30 |
Anna M Sofia | 75 B Elmwood Heights, Colcheshter, CT 06415 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
J J Noels Supermarket | 15 Broadway, Colchester, CT 06415 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Linda S Kvasnik | 69 Colburn Dr, Colchester, CT 06415 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
James W Bansemer · General Builders & Remodelers | 87 O'connell Road, Colchester, CT 06415 | Home Improvement Contractor | 2020-06-25 ~ 2020-11-30 |
Find all Licenses in zip 06415 |
City | COLCHESTER |
Zip Code | 06415 |
License Type | PHARMACY |
License Type + County | PHARMACY + COLCHESTER |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
National Drug Inc · The Medicine Centre Ltc | 119 South Main Street, Colchester, CT 06415 | Pharmacy | 2000-12-04 ~ 2001-02-24 |
Medicine Centre LLC (the) | 47 Main Street, Portland, CT 06480 | Pharmacy | 2005-09-01 ~ 2005-11-14 |
Medicine Centre (the) · Med Ctr/waterbury LLC (the) | 1389 W Main St, Waterbury, CT 06708 | Pharmacy | 1999-06-01 ~ 1999-08-31 |
Medicine Centre/ Senior Care (the) | 283 Main St, Portland, CT 06480-1856 | Pharmacy | 2009-09-01 ~ 2010-03-02 |
Medicine Centre/ferndale (the) · Med Ctr/kensington LLC | 41 Chamberlain Hwy, Kensington, CT 06037-1920 | Pharmacy | 2002-09-01 ~ 2002-09-26 |
National Emergency Medicine Association Inc · National Alzheimer's Council; National Heart Council; National Stroke Council | 500 Edgewood Rd Ste 105, Edgewood, MD 21040-2737 | Public Charity | 2017-12-01 ~ 2018-11-30 |
National Fund for Alternative Medicine Inc · Coalition for Advanced Cancer Treatment and Prevention | 7111 Sweetgum Rd, Fairview, TN 37062-9384 | Public Charity | 2019-12-10 ~ 2020-06-12 |
National Association for Alternatives In Medicine | 14549 Archwood Avenue, Suite 211, Van Nuys, CA 91405-4633 | Public Charity | ~ |
National Drug | 119 South Main Street, Colchester, CT 06415 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2001-07-09 ~ 2002-05-29 |
Medicine Centre / South Windsor (the) · South Windsor Pharmacy, Inc. | 969 Sullivan Ave, South Windsor, CT 06074-2048 | Pharmacy | 2002-09-01 ~ 2002-09-19 |
Please comment or provide details below to improve the information on MEDICINE CENTRE NATIONAL DRUG.
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).