MARIA ANNA M GO (Credential# 418345) 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.
MARIA ANNA M GO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0038422. 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 225 Mountain Brook Dr, Cheshire, CT 06410-3564. The current status is active.
Licensee Name | MARIA ANNA M GO |
Credential ID | 418345 |
Credential Number | CSP.0038422 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
225 Mountain Brook Dr Cheshire CT 06410-3564 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2005-10-12 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-25 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
681488 | 12.003310 | Advanced Practice Registered Nurse | 2005-09-20 | 2020-02-01 - 2021-01-31 | ACTIVE |
650313 | 10.R50566 | Registered Nurse | 1994-12-02 | 2020-02-01 - 2021-01-31 | ACTIVE |
Street Address | 225 MOUNTAIN BROOK DR |
City | CHESHIRE |
State | CT |
Zip Code | 06410-3564 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Justin M Go | 225 Mountain Brook Dr, Cheshire, CT 06410-3564 | Emergency Medical Technician | 2016-10-19 ~ 2019-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jean M Mackey | 215 Mountain Brook Dr, Cheshire, CT 06410-3564 | Occupational Therapist | 2019-08-01 ~ 2021-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mr B's · Bimonte's Pizza Castle | 155 Highland Ave, Cheshire, CT 06410 | Bakery | 2020-07-01 ~ 2021-06-30 |
Traci L Bonassar | 452 Castle Glenn, Cheshire, CT 06410 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Faith H Morico · Hennessey | 177 Wallingford Rd, Cheshire, CT 06410 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Renee D Kane | 40 Willow St, Cheshire, CT 06410 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kara Capuano | 20 Renee Court, Cheshire, CT 06410 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Eugenia A Marquez | 22 Currier Way, Cheshire, CT 06410 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Mahnaz M Emamian | 471 West Main St, Cheshire, CT 06410 | Esthetician | ~ |
Margarita A. Norris | 302 Highland Avenue, Cheshire, CT 06410 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Wendell D Wallace Juedes | 545 Country Club Rd, Cheshire, CT 06410 | Podiatrist | 2020-04-01 ~ 2021-03-31 |
Hyunjung An | 55 Moneta Ln., Cheshire, CT 06410 | Acupuncturist | ~ |
Find all Licenses in zip 06410 |
City | CHESHIRE |
Zip Code | 06410 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + CHESHIRE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anna Maria Reutenauer | 1179 Durham Rd, Wallingford, CT 06492 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anna M Brock | Po Box 793, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anna Weingarten | 161 Sterling Dr, Newington, CT 06111-2259 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Anna Varlamov | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2009-06-12 ~ 2011-02-28 |
Anna S Mah Md | 4 Sugar Hollow Ct, Katonah, NY 10536 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anna Fiskin | 111 Park St Apt 9t, New Haven, CT 06511-5459 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Anna C Shafer | 10 Wildwood Rd Apt 101, Groton, CT 06340-4276 | Controlled Substance Registration for Practitioner | 2013-04-04 ~ 2015-02-28 |
Anna Ravin Dds | 155 Main St, Manchester, CT 06042-3126 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Anna Simonis | 65 Locust Ave Ste 10, New Canaan, CT 06840-4753 | Controlled Substance Registration for Practitioner | 2019-04-30 ~ 2021-02-28 |
Anna Gabrielian | 111 Osborne St, Danbury, CT 06810-6000 | Controlled Substance Registration for Practitioner | 2013-08-19 ~ 2015-02-28 |
Please comment or provide details below to improve the information on MARIA ANNA M GO.
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).