CLARICE E GRENS
Controlled Substance Registration for Practitioner


Address: 56 Wedgewood Dr, Easton, CT 06612-2045

CLARICE E GRENS (Credential# 232017) 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

CLARICE E GRENS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0029401. 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 56 Wedgewood Dr, Easton, CT 06612-2045. The current status is active.

Basic Information

Licensee Name CLARICE E GRENS
Credential ID 232017
Credential Number CSP.0029401
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 56 Wedgewood Dr
Easton
CT 06612-2045
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2000-04-25
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-16

Other licenses

ID Credential Code Credential Type Issue Term Status
680449 12.002271 Advanced Practice Registered Nurse 2000-04-18 2020-01-01 - 2020-12-31 ACTIVE
628014 10.E59114 Registered Nurse 1996-08-02 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 56 WEDGEWOOD DR
City EASTON
State CT
Zip Code 06612-2045

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amanda Carol Levy 62 Wedgewood Dr, Easton, CT 06612-2045 Registered Nurse 2020-04-01 ~ 2021-03-31
Melissa A Hall 70 Wedgewood Dr, Easton, CT 06612-2045 Hairdresser/cosmetician 2018-08-01 ~ 2020-07-31

Licenses in the same zip code

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

Competitor

Search similar business entities

City EASTON
Zip Code 06612
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + EASTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Clarice H Begemann 41 Highland Avenue, Branford, CT 06405 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Clarice Staves 263 Farmington Ave Mc-2948, Farmington, CT 06030 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Clarice K LLC 394 Brushy Ridge Rd, New Canaan, CT 06840-4216 Home Improvement Contractor 2020-02-03 ~ 2020-11-30
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Clarice Pinot Noir Santa Lucia Highlands Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-02-06 ~ 2022-02-05
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28

Improve Information

Please comment or provide details below to improve the information on CLARICE E GRENS.

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