CHARLOTTE BEACH MAIER
Pharmacy Technician


Address: 535 Monroe Tpke, Monroe, CT 06468-2382

CHARLOTTE BEACH MAIER (Credential# 451313) is licensed (Pharmacy Technician) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2008. The license expiration date date is March 31, 2009. The license status is INACTIVE.

Business Overview

CHARLOTTE BEACH MAIER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PTN.0008719. The credential type is pharmacy technician. The effective date is April 1, 2008. The expiration date is March 31, 2009. The business address is 535 Monroe Tpke, Monroe, CT 06468-2382. The current status is inactive.

Basic Information

Licensee Name CHARLOTTE BEACH MAIER
Credential ID 451313
Credential Number PTN.0008719
Credential Type PHARMACY TECHNICIAN
Business Address 535 Monroe Tpke
Monroe
CT 06468-2382
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2006-09-27
Effective Date 2008-04-01
Expiration Date 2009-03-31
Refresh Date 2018-08-20

Office Location

Street Address 535 MONROE TPKE
City MONROE
State CT
Zip Code 06468-2382

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lia's Pizza · Dante Lia 535 Monroe Tpke, Monroe, CT 06468 Bakery 2020-07-01 ~ 2021-06-30
Big Y World Class Market 535 Monroe Tpke, Monroe, CT 06468-2382 Bakery 2020-07-01 ~ 2021-06-30
Big Y World Class Market #35 535 Monroe Tpke, Monroe, CT 06468-2382 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Big Y Foods Inc #35 535 Monroe Tpke, Monroe, CT 06468-2382 Non Legend Drug Permit 2020-01-01 ~ 2020-12-31
Choice Pet Supply 535 Monroe Tpke, Monroe, CT 06468-2382 Grooming Facility 2019-08-26 ~ 2020-12-31
The Refined Canine 535 Monroe Tpke, Monroe, CT 06468-2382 Training Facility 2019-01-01 ~ 2020-12-31
Ralph H Ramsdell · Big Y Foods 535 Monroe Tpke, Monroe, CT 06468-2382 Grocery Beer 2019-12-15 ~ 2020-12-14
Peachwave 535 Monroe Tpke, Monroe, CT 06468-2382 Frozen Dessert Retailer 2016-01-01 ~ 2016-12-31
Bagelman of Monroe 535 Monroe Tpke, Monroe, CT 06468 Operator of Weighing & Measuring Devices 2000-05-26 ~ 2000-07-31
Cvs #1941 535 Monroe Tpke, Monroe, CT 06408 Operator of Weighing & Measuring Devices 1999-08-01 ~ 2000-07-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Liliya Maklyan 31 Pastors Walk, Monroe, CT 06468 Esthetician ~
Marion K Becker 54 Greenwood Drive, Monroe, CT 06468 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Valerie Matte-zabin 139 Bart Rd, Monroe, CT 06468 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Hang T Dang 150 Main St, Monroe, CT 06468 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-06-30
Leanne M Grace 79 Pastors Walk, Monroe, CT 06468 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Alicia Marie Walker 12 Edgewood Road, Monroe, CT 06468 Registered Nurse 2020-08-01 ~ 2021-07-31
Trina Duong 202f Windgate Cir, Monroe, CT 06468 Nail Technician ~
Julie M Boardman 95 Richards Drive, Monroe, CT 06468 Registered Nurse 2020-06-01 ~ 2021-05-31
Marilia Curral Giacobbe 260 Cutlers Farm Road, Monroe, CT 06468 Notary Public Appointment 2015-03-01 ~ 2020-02-28
Jane E Allen · Eschweiler 3 Timber Dr, Monroe, CT 06468 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06468

Competitor

Search similar business entities

City MONROE
Zip Code 06468
License Type PHARMACY TECHNICIAN
License Type + County PHARMACY TECHNICIAN + MONROE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Julia B Maier 199 Peckslip Rd, Holmes, NY 12531-5026 Pharmacy Technician 2015-04-01 ~ 2016-03-31
Christopher Maier · Chris Maier Carpentry 9 Ironwood Ln, Woodbury, CT 06798-3209 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Michael J Maier · Maier Design Build Services 169 Grand St, Middletown, CT 06457-2652 Home Improvement Contractor 2015-06-01 ~ 2015-11-30
Bruce W Buckenmaier · Maier Construction 164 Marlborough Terrace, Fairfield, CT 06825 Home Improvement Contractor 2007-12-31 ~ 2008-11-30
Design By Maier LLC 3 West Grannis Pond, Southington, CT 06489 New Home Construction Contractor 2011-10-06 ~ 2013-09-30
Maier Properties LLC 1789 New Britain Ave, Farmington, CT 06032-3317 New Home Construction Contractor 2015-08-03 ~ 2017-09-30
Maier,markey & Justic, LLP 222 Bloomingdale Rd Ste 400, White Plains, NY 10605 Certified Public Accountant Firm Permit 2012-01-01 ~ 2012-12-31
Abdula Ajrula 212 Charlotte St, Waterbury, CT 06704-2505 Pharmacy Technician 2012-04-01 ~ 2013-03-31
Charlotte V Sullivan 117 Spencer St, Winsted, CT 06098-1147 Pharmacy Technician 2010-02-03 ~ 2011-03-31
Donisha A Long 26 Charlotte St, Hartford, CT Pharmacy Technician 2005-05-19 ~ 2006-03-31

Improve Information

Please comment or provide details below to improve the information on CHARLOTTE BEACH MAIER.

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