BROOKE M GIDDINGS PAC (Credential# 195978) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is April 13, 1999. The license expiration date date is February 28, 2000. The license status is INACTIVE.
BROOKE M GIDDINGS PAC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0026755. The credential type is controlled substance registration for practitioner. The effective date is April 13, 1999. The expiration date is February 28, 2000. The business address is 259 Oakville Avenue, Waterbury, CT 06708. The current status is inactive.
Licensee Name | BROOKE M GIDDINGS PAC |
Credential ID | 195978 |
Credential Number | CSP.0026755 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
259 Oakville Avenue Waterbury CT 06708 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 1999-04-13 |
Expiration Date | 2000-02-28 |
Refresh Date | 2009-01-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
742403 | 23.000654 | Physician Assistant | 1997-05-02 | 1998-08-19 - 1999-05-31 | INACTIVE |
Street Address | 259 OAKVILLE AVENUE |
City | WATERBURY |
State | CT |
Zip Code | 06708 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Takeya Flowers | 259 Oakville Avenue, Waterbury, CT 06708 | Medication Administration Certification | 2019-10-28 ~ 2021-10-28 |
Malebogo Constance Sedirwa | 259 Oakville Avenue, Waterbury, CT 06708 | Registered Nurse | 2020-06-02 ~ 2021-06-30 |
Ma. Mercedes S Gonzalez | 259 Oakville Avenue, Waterbury, CT 06708 | Registered Nurse | 1998-03-13 ~ 1999-05-31 |
Sermae V Palencia | 259 Oakville Avenue, Waterbury, CT 06708 | Registered Nurse | 1997-05-12 ~ 1998-07-31 |
Maria C Tinio · Cabral | 259 Oakville Avenue, Waterbury, CT 06708 | Registered Nurse | 1997-02-10 ~ 1998-01-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lee Ann M Soden · Schmacher | 925 Oronoke Rd, Waterbury, CT 06708 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Sega Ready Mix | 310 Chase River Rd, Waterbury, CT 06708 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Mary F Chinn | 24 Taft Pointe Unit 47, Waterbury, CT 06708 | Notary Public Appointment | 2005-09-01 ~ 2010-08-31 |
Joseph Silva | 65 Dixie Ave., Waterbury, CT 06708 | Medication Administration Certification | 2020-06-03 ~ 2022-06-02 |
Mandy M Desjarlais | 171 Herschel Ave, Waterbury, CT 06708 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Francisco J Colon Rodriguez LLC | 55 Eastern Ave Apt42, Waterbury, CT 06708 | Home Improvement Contractor | 2020-06-24 ~ 2020-11-30 |
Morgan Sunyoung Heo | 1249 West Main Street, Waterbury, CT 06708 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Peter Mmangisa Chonga | 119 Taft Pt, Waterbury, CT 06708 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Xuemei Li | 28 Cronin Dr, Waterbury, CT 06708 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Tasheaka R Jones | 151 Park Terr, Waterbury, CT 06708 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06708 |
City | WATERBURY |
Zip Code | 06708 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WATERBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert F Giddings | 915 Boulder Rd, Cheshire, CT 06410-3217 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
James Giddings | 263 Farmington Ave, Farmington, CT 06030-0002 | Controlled Substance Registration for Practitioner | 2011-03-11 ~ 2013-02-28 |
Brooke F Henderson Pa-c | 24 Ash Dr, Gales Ferry, CT 06335-1702 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brooke E Albright | 900 Chapel St Apt 221, New Haven, CT 06510-2818 | Controlled Substance Registration for Practitioner | 2011-03-24 ~ 2013-02-28 |
Brooke E Gouveia | 208 Newridge Ave, Waterbury, CT 06708 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Brooke K Sabia | 2090 Stanley St Apt 411, New Britain, CT 06053-1546 | Controlled Substance Registration for Practitioner | 2017-08-10 ~ 2019-02-28 |
Katlin Brooke Povich | 750 Quinnipiac Ave Apt 3, New Haven, CT 06513-3367 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Raymond L. So | 61 Towne Brooke Cmns, Brookfield, CT 06804-2557 | Controlled Substance Registration for Practitioner | 2011-03-18 ~ 2013-02-28 |
Brooke E Fleit Aprn | 14 Stonewall Way, Durham, NH 03824-4410 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Sarah Brooke Fleisig | 491 Main St, Westport, CT 06880-2159 | Controlled Substance Registration for Practitioner | 2017-07-19 ~ 2019-02-28 |
Please comment or provide details below to improve the information on BROOKE M GIDDINGS PAC.
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).