PATRICIA A NUGENT (Credential# 313598) 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.
PATRICIA A NUGENT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0032359. 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 211 Allen St, East Longmeadow, MA 01028-1405. The current status is active.
Licensee Name | PATRICIA A NUGENT |
Credential ID | 313598 |
Credential Number | CSP.0032359 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
211 Allen St East Longmeadow MA 01028-1405 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2002-06-12 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
742945 | 23.001196 | Physician Assistant | 2002-05-16 | 2020-01-01 - 2020-12-31 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patricia A Nugent | 141 Morningside Dr, Milford, CT 06460-7716 | Registered Nurse | 2020-01-01 ~ 2020-12-31 |
Patricia A Nugent | 141 Morningside Drive, Milford, CT 06460 | Notary Public Appointment | 2019-10-28 ~ 2024-10-31 |
Street Address | 211 ALLEN ST |
City | EAST LONGMEADOW |
State | MA |
Zip Code | 01028-1405 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Sorokin | 211 Allen St, East Longmeadow, MA 01028 | Electrical Unlimited Journeyperson | 2004-10-01 ~ 2005-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen Stezko | 29 Autumn Ridge, East Longmeadow, MA 01028 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Sergy Chebotarev | 38 Lenox Circle, East Longmeadow, MA 01028 | Tax Preparer/facilitator Permit | 2020-06-18 ~ 2022-06-30 |
Breanna Lynn Cloonan | 11 Acorn Street, East Longmeadow, MA 01028 | Physical Therapist Assistant | 2020-07-01 ~ 2021-06-30 |
Maureen Teresa Blanchard | 70 Somers Rd, East Longmeadow, MA 01028 | Esthetician | ~ |
Erica J Mcnamara | 30 Villanova Street, East Longmeadow, MA 01028 | Real Estate Salesperson | 2020-06-15 ~ 2021-05-31 |
Jerry E Gray | C/o Abide Inc., East Longmeadow, MA 01028 | Lead Abatement Supervisor | 2020-09-01 ~ 2021-08-31 |
Devin T Mccorison | C/o Abide, Inc., East Longmeadow, MA 01028 | Asbestos Abatement Supervisor | 2020-09-01 ~ 2021-08-31 |
Susan B Chunyk | Hampden Hearing Ctr, East Longmeadow, MA 01028 | Audiologist | 2020-08-01 ~ 2021-07-31 |
Mario Tascon | 202 Canterbury Circle, East Longmeadow, MA 01028 | Real Estate Salesperson | 2020-06-08 ~ 2021-05-31 |
Jeong Ja Lee | 25 Robin St, East Longmeadow, MA 01028 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 01028 |
City | EAST LONGMEADOW |
Zip Code | 01028 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + EAST LONGMEADOW |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James Nugent | 789 Howard Ave, New Haven, CT 06519-1304 | Controlled Substance Registration for Practitioner | ~ |
Christopher R Nugent | 1175 West River Street, Milford, CT 06461 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Patricia A Cavo | Po Box 866, Winsted, CT 06098-0866 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Patricia J Abo Dvm | 18 Three Mile Rd, Glastonbury, CT 06033 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Patricia T Calayag | 1 Theall Rd, Rye, NY 10580-1404 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Patricia Brown Pa | P O Box 315, Southwick, MA 01077 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Patricia Mcclure | P.o. Box 676, Waterford, CT 06385-1409 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Patricia Ni | 101-10 Ascan Ave, Forest Hills, NY 11375-5951 | Controlled Substance Registration for Practitioner | ~ |
Patricia A Hart | 145 Norton Rd, Easton, CT 06612-1550 | Controlled Substance Registration for Practitioner | 2019-04-22 ~ 2021-02-28 |
Patricia A Mulready | 165 York Rd, Middletown, CT 06457-7903 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Please comment or provide details below to improve the information on PATRICIA A NUGENT.
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).