KATHERINE J PESCE
Controlled Substance Registration for Practitioner


Address: 4699 Main Street, Bridgeport, CT 06606

KATHERINE J PESCE (Credential# 290436) 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

KATHERINE J PESCE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0031651. 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 4699 Main Street, Bridgeport, CT 06606. The current status is active.

Basic Information

Licensee Name KATHERINE J PESCE
Credential ID 290436
Credential Number CSP.0031651
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 4699 Main Street
Bridgeport
CT 06606
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2001-12-04
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-19

Other licenses

ID Credential Code Credential Type Issue Term Status
556847 1.039261 Physician/Surgeon 2001-01-26 2020-02-01 - 2021-01-31 ACTIVE
1264458 CSP.0059295 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2015-02-10 2017-03-01 - 2019-02-28 LAPSED

Office Location

Street Address 4699 MAIN STREET
City BRIDGEPORT
State CT
Zip Code 06606

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gyeyee Shin Md 4699 Main Street, Bridgeport, CT 06606 Physician/surgeon 2020-08-01 ~ 2021-07-31
Jeffrey N Kaplan Md 4699 Main Street, Bridgeport, CT 06606 Physician/surgeon 2020-04-01 ~ 2021-03-31
Mehran Azar Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey R Sandler Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Benjamin Weisman Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul A Possick Md 4699 Main Street, Bridgeport, CT 06606 Physician/surgeon 2004-02-20 ~ 2005-04-30
Susan S Cho Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
Daniel Alkaitis Md · C/o Associated Neurology 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 1994-05-10 ~ 1996-06-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julia Lopez 147 Rocton Ave, Bridgeport, CT 06606 Nail Technician ~
Sonia M Lozada 207 Jackson Avenue, Bridgeport, CT 06606 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Angelo Preci · E&j Package Store 4500 Main Street, Bridgeport, CT 06606 Package Store Liquor 2020-07-15 ~ 2021-07-14
Sarah Akinosho Ogunbiyi 438 Chopsey Hill Rd, Bridgeport, CT 06606 Medication Administration Certification 2020-05-04 ~ 2022-05-03
Luz Aida Mora 435 High Ridge Drive, Bridgeport, CT 06606 Professional Counselor ~
Hortensia E Wright 376 Funston Ave, Bridgeport, CT 06606 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Jacqueline Moffatt 173 Queen Street, Bridgeport, CT 06606 Master's Level Social Worker ~
Marisa L Drapp 9b Patricia Road, Bridgeport, CT 06606 Real Estate Salesperson ~
Robert D Meeker 57 Alexander Avenue, Bridgeport, CT 06606 Public Weigher 2020-07-01 ~ 2021-06-30
D'andria L Young 394 Indian Ave, Bridgeport, CT 06606 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06606

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06606
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lori L Pesce 1700 Sw 2nd Ave., Boca Raton, FL 33432 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
David L Pesce Od 373 Main Street, Torrington, CT 06790 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Meredith R Pesce 500 W 56th St Apt 1207, New York, NY 10019-3571 Controlled Substance Registration for Practitioner 2020-05-14 ~ 2021-02-28
Trisha Pesce 71 Haynes Street, Manchester, CT 06040 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Katherine Y Lee 840 Flintlock Rd, Southport, CT 06890-3044 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Katherine Prioli P.o.box 346, Uncasville, CT 06382-0346 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Katherine E Gaudet Po Box 550, Somersville, CT 06072-0550 Controlled Substance Registration for Practitioner 2017-01-19 ~ 2019-02-28
Shahla Yassir 71 Katherine Ct, Shelton, CT 06484-4336 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Katherine R Kavanagh 282 Washington, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Katherine Miciak 113 Gannet Dr, Southington, CT 06489-1717 Controlled Substance Registration for Practitioner 2020-06-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on KATHERINE J PESCE.

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