JILLIAN A PEREZ
Controlled Substance Registration for Practitioner


Address: 205 Main St, East Haven, CT 06512-3003

JILLIAN A PEREZ (Credential# 501124) 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

JILLIAN A PEREZ is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0043408. 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 205 Main St, East Haven, CT 06512-3003. The current status is active.

Basic Information

Licensee Name JILLIAN A PEREZ
Credential ID 501124
Credential Number CSP.0043408
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 205 Main St
East Haven
CT 06512-3003
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2008-05-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-28

Other licenses

ID Credential Code Credential Type Issue Term Status
743841 23.002092 Physician Assistant 2008-04-09 2019-11-01 - 2020-10-31 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jillian A Perez · Connecticut Specialty Events Company Po Box 120166, East Haven, CT 06512-0166 Caterer 2019-06-04 ~ 2020-10-03

Office Location

Street Address 205 MAIN ST
City EAST HAVEN
State CT
Zip Code 06512-3003

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Angelo J Accomando 205 Main St, East Haven, CT 06512 Physician/surgeon 2020-05-01 ~ 2021-04-30
Amanda M Foti 205 Main St, East Haven, CT 06512-3003 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Srivani K Srikantiah Md 205 Main St, East Haven, CT 06512 Physician/surgeon 2005-03-17 ~ 2006-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Old Stone Village Childcare 251 Main St, East Haven, CT 06512-3003 Child Care Center 2019-08-29 ~ 2023-08-31
Old Stone Church Early Learning Center 251 Main St, East Haven, CT 06512-3003 Child Care Center 2017-06-01 ~ 2021-05-31
Old Stone Church Playschool 251 Main St, East Haven, CT 06512-3003 Bingo Permit Temporary 2017-05-12 ~ 2017-05-12
First Congregational Church of East Haven · Old Stone Church 251 Main St, East Haven, CT 06512-3003 Raffle Permit Class 2 2016-04-01 ~ 2016-05-14

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
East Haven Police Union Local #1662 Po Box 120033, East Haven, CT 06512 Public Charity 2019-06-01 ~ 2020-05-31
Danielle M Verderame 66 Maple Street, East Haven, CT 06512 Registered Nurse 2020-07-01 ~ 2021-06-30
Judith M Lyon · Sousa 440 Townsend Ave, New Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Toni Louise Montuori 44 Francis St, East Haven, CT 06512 Radiographer 2020-07-01 ~ 2021-06-30
Marcos E Zambrano 17 Morse Place, New Haven, CT 06512 Real Estate Salesperson ~
Nha H Lam 274 Chidsey Ave, East Haven, CT 06512 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Niraliben N Patel 44 Columbus Ave, East Haven, CT 06512 Esthetician ~
Alyssa C Zordan 65 Francis Street, East Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Gomes Cleaning & Painting LLC 296 Burr St, New Haven, CT 06512 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Keith Bouve · Residential Restorations 99 Prospect Rd, East Haven, CT 06512 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Find all Licenses in zip 06512

Competitor

Search similar business entities

City EAST HAVEN
Zip Code 06512
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + EAST HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jillian L Marousek Md 36 Lake Dr, Darien, CT 06820-3121 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jillian R Hevey Pa 100 Trilby Ave, Chicopee, MA 01020-1037 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Jillian M Grant 15 Corporate Dr, Trumbull, CT 06611-1351 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jillian M Difazio 225 E 95th St Apt 22b, New York, NY 10128-4007 Controlled Substance Registration for Practitioner 2014-12-12 ~ 2017-02-28
Jillian N Gormley 282 Washington St, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Jillian M Kalinchak 159 David Rd, Durham, CT 06422-2601 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jillian K Ross 926 Greenway Rd, Woodbridge, CT 06525-2413 Controlled Substance Registration for Practitioner 2020-04-24 ~ 2021-02-28
Jillian K Joseph 112 Uncatena Ave, Worcester, MA 01606-1814 Controlled Substance Registration for Practitioner 2013-03-25 ~ 2015-02-28
Jillian Leclair Md Mc 2941, Farmington, CT 06030-0001 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Jillian Dumeer 203 Sterling Drive, Newington, CT 06111 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on JILLIAN A PEREZ.

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