GARY J CARTER (Credential# 276381) 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.
GARY J CARTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0030756. 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 2 Colony Place, Norwalk, CT 06851-5803. The current status is active.
Licensee Name | GARY J CARTER |
Credential ID | 276381 |
Credential Number | CSP.0030756 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
2 Colony Place Norwalk CT 06851-5803 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2001-04-10 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
703298 | 2.008846 | Dentist | 2001-02-21 | 2019-02-01 - 2020-01-31 | ACTIVE |
Street Address | 2 COLONY PLACE |
City | NORWALK |
State | CT |
Zip Code | 06851-5803 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mehnosh Afkari | 2 Colony Place, Norwalk, CT 06851-5803 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Harris Greenberger | 4 Colony St, Norwalk, CT 06851-5803 | Podiatrist | 2020-04-01 ~ 2021-03-31 |
C H Improvement LLC | 4 Colony Place St, Norwalk, CT 06851-5803 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
Jack S Rice | 4 Colony St, Norwalk, CT 06851-5803 | Podiatrist | 2011-05-01 ~ 2012-04-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Louis A Diberardino | 5 Merrill Rd, Norwalk, CT 06851 | Architect | 2020-08-01 ~ 2021-07-31 |
William N Andriopoulos | 21 Maurice St, Norwalk, CT 06851 | Architect | 2020-08-01 ~ 2021-07-31 |
Donald D Overton | 5 Honey Hill Road, Norwalk, CT 06851 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
A & J Shoe Corporation · Hawley Lane Shoes | 499 Westport Ave, Norwalk, CT 06851 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Michael T Coppolo | 21 Morgan Avenue, Norwalk, CT 06851 | Real Estate Salesperson | ~ |
Catherine Mills | 27c Aiken Street, Norwalk, CT 06851 | Real Estate Salesperson | 2020-06-24 ~ 2021-05-31 |
Theresa B Ross-whitaker · Ross | 7 Disesa Court, Norwalk, CT 06851 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Michelle P Vincoli | 136 Newtown Ave, Norwalk, CT 06851 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Dunkin Donuts | 195 Main Street, Norwalk, CT 06851 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jungsoo Kim | 430 Main Ave R8, Norwalk, CT 06851 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-23 ~ 2022-05-31 |
Find all Licenses in zip 06851 |
City | NORWALK |
Zip Code | 06851 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NORWALK |
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 |
Emily T Carter | 6 Keeler St, Bethel, CT 06801-1815 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nathan B Pliam Md | 47 Carter Rd, Kent, CT 06757 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Sequilla Carter | 25 Center St, Andover, CT 06232-1302 | Controlled Substance Registration for Practitioner | 2019-12-30 ~ 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 |
Julia Carter Dvm | 632 New Haven Ave, Milford, CT 06460-3620 | 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 |
Adrienne M Bentley | 68 Carter Dr, Stamford, CT 06902-7013 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ryalynn M Carter | 544 Oakhurst Road, Mamaroneck, NY 10543 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on GARY J CARTER.
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).