MARY F GANNON PA
Controlled Substance Registration for Practitioner


Address: Thames Urology Ctr LLC, New London, CT 06320

MARY F GANNON PA (Credential# 322697) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2003. The license expiration date date is February 28, 2004. The license status is INACTIVE.

Business Overview

MARY F GANNON PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0032822. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2003. The expiration date is February 28, 2004. The business address is Thames Urology Ctr LLC, New London, CT 06320. The current status is inactive.

Basic Information

Licensee Name MARY F GANNON PA
Credential ID 322697
Credential Number CSP.0032822
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Thames Urology Ctr LLC
New London
CT 06320
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2003-03-01
Expiration Date 2004-02-28
Refresh Date 2009-01-26

Other licenses

ID Credential Code Credential Type Issue Term Status
742979 23.001230 Physician Assistant 2002-08-29 2003-01-23 - 2004-01-31 INACTIVE

Office Location

Street Address THAMES UROLOGY CTR LLC
City NEW LONDON
State CT
Zip Code 06320

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
Mary B O'malley Po Box 447, Housatonic, MA 01236-0447 Controlled Substance Registration for Practitioner 2020-02-28 ~ 2021-02-28
Mary J O 109 E Gate Ln, Hamden, CT 06514-2233 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mary G Boy 237 Clift St, Mystic, CT 06355-1726 Controlled Substance Registration for Practitioner 2018-12-20 ~ 2021-02-28
Mary E Eslick 59 Sachem St, Norwich, CT 06360 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mary Mcneel Pa 28 Ledgeway Rd, Redding, CT 06896 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mary Greene 401 North St, Plymouth, CT 06782-2011 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Mary Barry Md 112 Mansfield Ave, Willimantic, CT 06226-1232 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mary T West 114 Woodland St, Hartford, CT 06105 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mary A Arwady 321 Grandview Ave Fl 3, Waterbury, CT 06708-2228 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mary Geiser Pa-c 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MARY F GANNON PA.

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