GARY J CARTER
Controlled Substance Registration for Practitioner


Address: 2 Colony Place, Norwalk, CT 06851-5803

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
703298 2.008846 Dentist 2001-02-21 2019-02-01 - 2020-01-31 ACTIVE

Office Location

Street Address 2 COLONY PLACE
City NORWALK
State CT
Zip Code 06851-5803

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NORWALK
Zip Code 06851
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NORWALK

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GARY J CARTER.

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