BROOKE J SAMUELSON APRN
Controlled Substance Registration for Practitioner


Address: 90 Joshua Trail, Madison, CT 06443

BROOKE J SAMUELSON APRN (Credential# 420745) 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

BROOKE J SAMUELSON APRN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0038509. 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 90 Joshua Trail, Madison, CT 06443. The current status is active.

Basic Information

Licensee Name BROOKE J SAMUELSON APRN
Credential ID 420745
Credential Number CSP.0038509
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 90 Joshua Trail
Madison
CT 06443
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2005-11-02
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-15

Other licenses

ID Credential Code Credential Type Issue Term Status
576976 10.072972 Registered Nurse 2004-03-09 2019-12-01 - 2020-11-30 ACTIVE
681503 12.003325 Advanced Practice Registered Nurse 2005-11-01 2019-12-01 - 2020-11-30 ACTIVE

Office Location

Street Address 90 Joshua Trail
City Madison
State CT
Zip Code 06443

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Marie F Kissel 90 Joshua Trail, Madison, CT 06443 Registered Nurse 1994-10-04 ~ 1995-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caitlyn Beverly Darosa Lyle Dr, Madison, CT 06443 Registered Nurse ~
Roberts Food Center · Rjf Inc Dba 514 Old Toll Rd, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karen D Leonetti · Rapuano 553 Green Hill Rd, Madison, CT 06443 Radiographer 2020-09-01 ~ 2021-08-31
Pasquale Sabatasso 122 River Edge Farms Road, Madison, CT 06443 Barber 2020-07-01 ~ 2022-06-30
Madision Health Foods · Jum Ok Coker 59 Wall St, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Madison Community Services Inc. P.o. Box 148, Madison, CT 06443 Public Charity 2020-12-01 ~ 2021-11-30
Shaina Michele Levinson 52 East Wharf Rd, Madison, CT 06443 Master's Level Social Worker ~
Stephen G Lynch · Lynch, Stephen Gerard 12 Milestone Lane, Madison, CT 06443 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
David F Courtney Md 38 Old Duck Hole Road, Madison, CT 06443 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sydni E Marmor 560 Opening Hill Road, Madison, CT 06443 Professional Counselor 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06443

Competitor

Search similar business entities

City Madison
Zip Code 06443
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Madison

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brooke E Fleit Aprn 14 Stonewall Way, Durham, NH 03824-4410 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Richard J Krajewski Aprn 231 Brooke Meadow Rd, Kensington, CT 06037-2807 Controlled Substance Registration for Practitioner 2011-02-03 ~ 2013-02-28
Brooke Joseph-banks Aprn 99 E River Dr Fl 5, East Hartford, CT 06108-7301 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-01-30
Eleanor A Berry Md · C/o Robert Samuelson 134 Grandview Ave Suite #210, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Brooke E Albright 900 Chapel St Apt 221, New Haven, CT 06510-2818 Controlled Substance Registration for Practitioner 2011-03-24 ~ 2013-02-28
Brooke E Gouveia 208 Newridge Ave, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Brooke F Henderson Pa-c 24 Ash Dr, Gales Ferry, CT 06335-1702 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Brooke M Giddings Pac 259 Oakville Avenue, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 1999-04-13 ~ 2000-02-28
Katlin Brooke Povich 750 Quinnipiac Ave Apt 3, New Haven, CT 06513-3367 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Brooke Laura Duffany 25 Avalon Ave, Oakville, CT 06779-2001 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on BROOKE J SAMUELSON APRN.

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