GRETCHEN B CRIST MD
Controlled Substance Registration for Practitioner


Address: 183 Cherry St, New Canaan, CT 06840-4820

GRETCHEN B CRIST MD (Credential# 477029) 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

GRETCHEN B CRIST MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0041925. 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 183 Cherry St, New Canaan, CT 06840-4820. The current status is active.

Basic Information

Licensee Name GRETCHEN B CRIST MD
Credential ID 477029
Credential Number CSP.0041925
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 183 Cherry St
New Canaan
CT 06840-4820
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2007-07-20
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
557880 1.040297 Physician/Surgeon 2002-04-02 2019-11-01 - 2020-10-31 ACTIVE
308945 CSP.0032092 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2005-03-01 - 2006-02-28 INACTIVE

Office Location

Street Address 183 CHERRY ST
City NEW CANAAN
State CT
Zip Code 06840-4820

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Rosemary E Klenk 183 Cherry St, New Canaan, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jason M Davis Md 183 Cherry St, New Canaan, CT 06840 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dori A Anchin Md 183 Cherry St, New Canaan, CT 06840 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Michael E Gabriel Md 183 Cherry St, New Canaan, CT 06840 Physician/surgeon 2003-07-14 ~ 2004-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gretchen Kreizenbeck 28 Abbott Ave, Ridgefield, CT 06877-4407 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Gretchen E Loebel Md 31 Chmura Rd, Hadley, MA 01035 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Gretchen Wetzel Lnm 108 Steele Rd, W Hartford, CT 06119 Controlled Substance Registration for Practitioner 1993-10-28 ~ 1995-05-01
Gretchen L Allen Md 5 Harvest Ln, West Hartford, CT 06117-3025 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Gretchen E Singletary 101 Summer St Unit 713, Stamford, CT 06901-2328 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Gretchen E Green 381 Vineyard Point Rd, Guilford, CT 06437 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Gretchen A Norman Aprn 1063 Oyster Bay Dr, Cincinnati, OH 45255 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Gretchen K Berland Yale Primary Care Center, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gretchen T Michaelson Aprn 185 Pierce Road, South Windsor, CT 06074 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on GRETCHEN B CRIST MD.

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