SARAH MCALLISTER
Controlled Substance Registration for Practitioner


Address: 32 Autumn Ln, New Canaan, CT 06840-6346

SARAH MCALLISTER (Credential# 514416) 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

SARAH MCALLISTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044597. 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 32 Autumn Ln, New Canaan, CT 06840-6346. The current status is active.

Basic Information

Licensee Name SARAH MCALLISTER
Credential ID 514416
Credential Number CSP.0044597
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 32 Autumn Ln
New Canaan
CT 06840-6346
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2008-09-18
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
564034 1.046452 Physician/Surgeon 2008-04-23 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 32 AUTUMN LN
City NEW CANAAN
State CT
Zip Code 06840-6346

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Dennis J Mcallister 32 Autumn Ln, New Canaan, CT 06840-6346 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Soren D Rasmussen 18 Autumn Ln, New Canaan, CT 06840-6346 Emergency Medical Technician 2020-03-12 ~ 2021-12-31
Cunningham & Company LLC 35 Autumn Ln, New Canaan, CT 06840-6346 Home Improvement Contractor 2018-09-26 ~ 2019-11-30
Calvin A Farley 54 Autumn Ln, New Canaan, CT 06840-6346 Real Estate Salesperson ~

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
Erica R Brown 65 Mcallister Rd, Bedford, NH 03110-5327 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Donald J Mcallister 33 High St, Bristol, CT 06010 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Peter Mcallister 30 Buxton Farm Rd Ste 230, Stamford, CT 06905-1206 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Marci A Mcallister 1000 Asylum Ave Ste 2126, Hartford, CT 06105-1718 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sarah E Jay 45 Jesswig Dr, Hamden, CT 06517-2134 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sarah A Mulukutla Po Box 426, Harriman, NY 10926-0426 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sarah C Li 100 Temple St Apt 211, New Haven, CT 06510-2728 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Sarah L Curtis 115 Oak Ter, Durham, CT 06422-1507 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sarah K Oh Md 201 E 79th St Apt 11c, New York, NY 10075-0836 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Sarah C Scott 175 Sherman Ave, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-09-06 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on SARAH MCALLISTER.

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