ANDREA M. GALELLA (Credential# 954563) 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.
ANDREA M. GALELLA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0049031. 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 5 Cambridge Cir, New Milford, CT 06776-3921. The current status is active.
Licensee Name | ANDREA M. GALELLA |
Credential ID | 954563 |
Credential Number | CSP.0049031 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
5 Cambridge Cir New Milford CT 06776-3921 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2010-09-30 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
948278 | 23.002459 | Physician Assistant | 2010-09-14 | 2019-08-01 - 2020-07-31 | ACTIVE |
Street Address | 5 CAMBRIDGE CIR |
City | NEW MILFORD |
State | CT |
Zip Code | 06776-3921 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jami C Valzania | 11 Cambridge Cir, New Milford, CT 06776-3921 | Hairdresser/cosmetician | 2019-01-01 ~ 2020-12-31 |
Kevin Gouveia | 27 Cambridge Cir, New Milford, CT 06776-3921 | Home Improvement Salesperson | 2010-12-01 ~ 2011-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tai Nguyen | 3 Briar Ln, New Milford, CT 06776 | Nail Technician | 2020-06-27 ~ 2022-05-31 |
Deborah Lee Winter | 22 Morey Road, New Milford, CT 06776 | Professional Counselor | 2020-06-01 ~ 2021-05-31 |
Sega Ready Mix | 519 Danbury Rd, New Milford, CT 06776 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Nicole L Lynch | 13 Skyview Drive, New Milford, CT 06776 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Filipe Fialho Fernandes | 14 Wellsville Ave, New Milford, CT 06776 | Tattoo Technician | 2020-06-01 ~ 2022-05-31 |
Petrela Nail & Spa Inc | 60 Park Lane Road, New Milford, CT 06776 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Carol S Glintenkamp | 12 Saddle Ridge Rd., New Milford, CT 06776 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Bradley A Kamp | 11 Saddle Ridge Road, New Milford, CT 06776 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
John W Slattery | 8 West Meetinghouse Rd, New Milford, CT 06776 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Stephen J Ferreira | 123 Washington Ridge Road, New Milford, CT 06776 | Professional Engineer | 2020-06-26 ~ 2021-01-31 |
Find all Licenses in zip 06776 |
City | NEW MILFORD |
Zip Code | 06776 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW MILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert H Galella | 36 Padanaram Rd, Danbury, CT 06811 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Andrea L Meyer | 490 River Rd, Putnam, CT 06260-2928 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Andrea W Johnson | 333 Cedar St, New Haven, CT 06510-3206 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Andrea M Montgomery | Dept of Ob Gyn, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Lynn A D'andrea | 403 Whitney, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 1994-06-03 ~ 1996-06-01 |
Andrea Shapiro | 56 Franklin St, Waterbury, CT 06706 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Andrea L Heckendorf | Po Box 242, East Woodstock, CT 06244-0242 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Andrea Desai | 101 S Ellwood Ave Apt 616, Baltimore, MD 21224-2281 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Andrea L Thompson Pa | 73 Sand Pit Rd Ste 207, Danbury, CT 06810-4015 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Andrea Halim | 19 Rockridge Road, Rye, NY 10580 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on ANDREA M. GALELLA.
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).