JULIE M GAUTHIER PA
Controlled Substance Registration for Practitioner


Address: 101 Washington Blvd Unit 1102, Stamford, CT 06902-7058

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 101 WASHINGTON BLVD UNIT 1102
City STAMFORD
State CT
Zip Code 06902-7058

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JULIE M GAUTHIER PA.

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