SARA M EATON-BRUCE PA-C
Controlled Substance Registration for Practitioner


Address: 83 Washington St # 4-i, Norwalk, CT 06854-3006

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
977052 23.002526 Physician Assistant 2010-12-16 2011-07-01 - 2012-06-30 INACTIVE

Office Location

Street Address 83 WASHINGTON ST # 4-I
City NORWALK
State CT
Zip Code 06854-3006

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NORWALK
Zip Code 06854
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NORWALK

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SARA M EATON-BRUCE PA-C.

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