JULIE M GAUTHIER PA (Credential# 952234) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.
JULIE M GAUTHIER PA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0048876. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 101 Washington Blvd Unit 1102, Stamford, CT 06902-7058. The current status is inactive.
Licensee Name | JULIE M GAUTHIER PA |
Credential ID | 952234 |
Credential Number | CSP.0048876 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
101 Washington Blvd Unit 1102 Stamford CT 06902-7058 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2010-09-10 |
Effective Date | 2011-03-01 |
Expiration Date | 2013-02-28 |
Refresh Date | 2014-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
948877 | 23.002451 | Physician Assistant | 2010-09-08 | 2012-03-01 - 2013-02-28 | INACTIVE |
847026 | 70.007293 | Emergency Medical Technician | 2006-06-20 | 2008-05-15 - 2010-04-01 | INACTIVE |
Street Address | 101 WASHINGTON BLVD UNIT 1102 |
City | STAMFORD |
State | CT |
Zip Code | 06902-7058 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sam Cain | 101 Washington Blvd Unit 1102, Stamford, CT 06902-7058 | Student Athlete Agent | 2013-09-19 ~ 2015-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Matthew Gruchevsky | 101 Washington Blvd Unit 1107, Stamford, CT 06902-7058 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeris Maydeli Flores | 153 Fairfield Av, Stamford, CT 06902 | Nail Technician | ~ |
Reynaldo De La Cruz | 64 Brookside Drive, Stamford, CT 06902 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Darren J Petillo | 5 Hundley Court, Stamford, CT 06902 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Antonios Restaurant | 405 West Main St, Stamford, CT 06902 | Bakery | 2020-07-01 ~ 2021-06-30 |
Edward Smith | 184 Fairfield Ave., Stamford, CT 06902 | Home Improvement Contractor | ~ |
Margaret A Dorrance | 24c Hamilton Court, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Carolyn Maguire | 48 Nelson St, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Evelyne Joassin | 17 George St., Stamford, CT 06902 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Bynoe | 34 Melrose Pl, Stamford, CT 06902 | Notary Public Appointment | 1994-04-06 ~ 1999-04-30 |
Ravi K Ahuja | 296 Westover Rd, Stamford, CT 06902 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06902 |
City | STAMFORD |
Zip Code | 06902 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Justin Gauthier | 176 Shewville Rd, Mystic, CT 06355-1210 | Controlled Substance Registration for Practitioner | ~ |
Lori A. Gauthier | 64 Robbins St, Waterbury, CT 06708-2613 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kathleen F Gauthier Lnm | 176 Shewville Rd, Mystic, CT 06355-1210 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Justin M Gauthier | 246 Spring St Apt 17, Naugatuck, CT 06770-2950 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Julie S Lee | 57 S Main St, Middletown, CT 06457-3606 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Julie Phillips | 282 Washington St, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2007-07-16 ~ 2008-02-29 |
Julie K Baker | 75 Brinsmade Rd, Hamden, CT 06514-1904 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Julie A Tenbrook | Po Box 5037, Hartford, CT 06102-5037 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Julie Kim | 44 Hemlock Hollow, Woodbridge, CT 06525 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Julie Macneil | 100 Bunnell St, Anchorage, AK 99508 | Controlled Substance Registration for Practitioner | 2019-03-04 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JULIE M GAUTHIER PA.
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).