JON C GAUDIO
Controlled Substance Registration for Practitioner


Address: 194 Howard St, New London, CT 06320-5544

JON C GAUDIO (Credential# 312825) 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

JON C GAUDIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0032428. 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 194 Howard St, New London, CT 06320-5544. The current status is active.

Basic Information

Licensee Name JON C GAUDIO
Credential ID 312825
Credential Number CSP.0032428
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 194 Howard St
New London
CT 06320-5544
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2002-06-27
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-15

Other licenses

ID Credential Code Credential Type Issue Term Status
558152 1.040569 Physician/Surgeon 2002-06-24 2019-12-01 - 2020-11-30 ACTIVE

Office Location

Street Address 194 HOWARD ST
City NEW LONDON
State CT
Zip Code 06320-5544

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Joseph W Peters Md 194 Howard St, New London, CT 06320-5544 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Renaissance City Development Association, Inc 216 Howard St, New London, CT 06320-5544 Public Charity 2019-06-01 ~ 2020-05-31
James P Omalley · Myometrics LLC 216 Howard St, New London, CT 06320-5544 Controlled Substance Laboratory 2016-02-01 ~ 2017-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City NEW LONDON
Zip Code 06320
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW LONDON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael P Gaudio 850 N Main Street Ext, Wallingford, CT 06492-2400 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alexander R Gaudio 1043 Farmington Ave, West Hartford, CT 06107-2110 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul A Gaudio Md Eye Disease Consultants, West Hartford, CT 06107 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael Gaudio · Mike Gaudio Construction 171beech St, North Branford, CT 06471 Home Improvement Contractor 2000-12-06 ~ 2001-11-30
Attracta M Gaudio, Cpa 34 Benson Drive, Danbury, CT 06810 Certified Public Accountant Firm Permit 2009-01-01 ~ 2009-12-31
Gaudio Mauro Superiore Red 14% Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-10-02 ~ 2020-09-30
Gaudio Mauro Superiore Red 15% Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-10-02 ~ 2020-09-30
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
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

Improve Information

Please comment or provide details below to improve the information on JON C GAUDIO.

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