SARA M EATON-BRUCE PA-C (Credential# 988537) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 15, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.
SARA M EATON-BRUCE PA-C is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0049785. The credential type is controlled substance registration for practitioner. The effective date is March 15, 2011. The expiration date is February 28, 2013. The business address is 83 Washington St # 4-i, Norwalk, CT 06854-3006. The current status is inactive.
Licensee Name | SARA M EATON-BRUCE PA-C |
Credential ID | 988537 |
Credential Number | CSP.0049785 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
83 Washington St # 4-i Norwalk CT 06854-3006 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2011-03-15 |
Effective Date | 2011-03-15 |
Expiration Date | 2013-02-28 |
Refresh Date | 2014-07-24 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
977052 | 23.002526 | Physician Assistant | 2010-12-16 | 2011-07-01 - 2012-06-30 | INACTIVE |
Street Address | 83 WASHINGTON ST # 4-I |
City | NORWALK |
State | CT |
Zip Code | 06854-3006 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eleni Markopoulou | 129 Washington St, Norwalk, CT 06854-3006 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Dave Edward Studwell · Washington Prime | 141 Washington St, Norwalk, CT 06854-3006 | Cafe Liquor | 2019-07-11 ~ 2020-11-10 |
Kimberly D La Pick | 83 Washington St # 2f, Norwalk, CT 06854-3006 | Acupuncturist | 2017-10-31 ~ 2019-10-31 |
Bryan Damato · Slice of Italy | 79 Washington St, Norwalk, CT 06854-3006 | Restaurant Wine & Beer | 2018-12-19 ~ 2019-12-10 |
Edward S Marini · Sono Pizza | 79 Washington St, Norwalk, CT 06854-3006 | Restaurant Wine & Beer | 2015-06-28 ~ 2016-06-27 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vanessa Benitez | 190 Ely Ave., Norwalk, CT 06854 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jessica Christina Andraszek | 7a Edgewood St, Norwalk, CT 06854 | Registered Nurse | ~ |
Farrah Marin | 63 Bayview Avenue, Norwalk, CT 06854 | Master's Level Social Worker | ~ |
Irma M Ross | 30 Lenox Ave, Norwalk, CT 06854 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Community Plates Inc. | 165 Water Street, Norwalk, CT 06854 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Roberto Arzuaga · West Cedar Grocery | 155 West Cedar St, Norwalk, CT 06854 | Grocery Beer | 2020-07-17 ~ 2021-07-16 |
Faith Kiriakidis | 130 Flax Hill Road, Norwalk, CT 06854 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Andrew Gotlin | 1 North Water Street, Norwalk, CT 06854 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Shunxia Guan | 360 Connecticut Ste 2, Norwalk, CT 06854 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Zhenyu Quan | 360 Connecticut Ave Suit 2, Norwalk, CT 06854 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06854 |
City | NORWALK |
Zip Code | 06854 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NORWALK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Abigael N Maxwell | 33 Eaton St, West Haven, CT 06516-1407 | Controlled Substance Registration for Practitioner | 2017-07-06 ~ 2019-02-28 |
Cheryl L Eaton | 754 Beaumont Highway, Lebanon, CT 06249 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jennifer L Lloyd Aprn | 88 Eaton Rd, Tolland, CT 06084 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maurita Eaton | 2876 Main St, Stratford, CT 06614-4984 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Samotowka Md | 2957 Eaton Rd, Shaker Heights, OH 44122-2515 | Controlled Substance Registration for Practitioner | 2013-04-01 ~ 2015-02-28 |
Brittany E. Varga-eaton | 25 Country Club Ln, Easton, CT 06612-1158 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Eaton Chen | 1 Long Wharf Drive, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Whitney K Mercy | 6098 Eaton St, West Palm Beach, FL 33411-6416 | Controlled Substance Registration for Practitioner | 2020-05-29 ~ 2021-02-28 |
Sara J Oak | 44 Orange St #604, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2004-09-29 ~ 2005-02-28 |
Sara C Paredes | 835 Mix Ave Apt 306, Hamden, CT 06514-2149 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on SARA M EATON-BRUCE PA-C.
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).