JULIA G WILKINSON
Veterinarian


Address: 149 New Sweden Rd, Woodstock, CT 06281-3214

JULIA G WILKINSON (Credential# 1036612) is licensed (Veterinarian) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

JULIA G WILKINSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #47.003670. The credential type is veterinarian. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 149 New Sweden Rd, Woodstock, CT 06281-3214. The current status is active.

Basic Information

Licensee Name JULIA G WILKINSON
Credential ID 1036612
Credential Number 47.003670
Credential Type Veterinarian
Business Address 149 New Sweden Rd
Woodstock
CT 06281-3214
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-10-27
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-02-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1203772 CSP.0056638 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2014-01-28 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 149 NEW SWEDEN RD
City WOODSTOCK
State CT
Zip Code 06281-3214

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David J Matsas 149 New Sweden Rd, Woodstock, CT 06281-3214 Veterinarian 2020-06-01 ~ 2021-05-31
Ivan C Embree 149 New Sweden Rd, Woodstock, CT 06281-3214 Veterinarian 2020-04-01 ~ 2021-03-31
Erin E King 149 New Sweden Rd, Woodstock, CT 06281-3214 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alfredo Sanchez-londono 149 New Sweden Rd, Woodstock, CT 06281-3214 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kevin A Lindell 149 New Sweden Rd, Woodstock, CT 06281 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lindsay B Philips 149 New Sweden Rd, Woodstock, CT 06281-3214 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eugene C White · Tufts Ambulatory Service 149 New Sweden Rd, Woodstock, CT 06281-3214 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Rachael E Gately 149 New Sweden Rd, Woodstock, CT 06281-3214 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Tufts Ambulatory Service 149 New Sweden Rd, Woodstock, CT 06281-3214 Controlled Substance Registration for Practitioner ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Annie B Barlow 40 W Quasset Road, Woodstock, CT 06281 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Casey L Vinton 200 Old Hall Rd., Woodstock, CT 06281 Registered Nurse 2020-07-01 ~ 2021-06-30
Joel F Theriaque · Mansion At Bald Hill (the) 144 Bald Hill Rd, Woodstock, CT 06281 Hotel Liquor (10000 Or Less Population) 2019-10-09 ~ 2021-02-08
Carl St. Jean 125 Child Hill Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Beth E Thayer 109 Child Hill Road, Woodstock, CT 06281 Radiographer 2020-09-01 ~ 2021-08-31
Ramona L Geotis 49 Old Hall Road, Woodstock, CT 06281 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Cheryl J Dziura-duke 40 Lebanon Hill Road, Woodstock, CT 06281 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Holly L Harder 891 Brickyard Rd, Woodstock, CT 06281 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Mark Labonte · Labonte Construction 70 Joy Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Louise Downer 262 East Quassett Road, Woodstock, CT 06281 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06281

Competitor

Search similar business entities

City WOODSTOCK
Zip Code 06281
License Type Veterinarian
License Type + County Veterinarian + WOODSTOCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Julia Wilkinson 40 Woodrow St, Hudson, MA 01749-2848 Genetic Counselor 2019-11-01 ~ 2020-10-31
Julia S Shakeri 695 W Todd St, Hamden, CT 06518-1149 Veterinarian 2020-05-01 ~ 2021-04-30
Julia B Chant Dvm 265 Douglas Rd, Cornwall, VT 05753 Veterinarian 2020-04-01 ~ 2021-03-31
Stacey-ann N Wilkinson · Wilkinson 9961 Lurline Ave Apt# 211, Chatsworth, CA 91311 Registered Nurse 2013-10-01 ~ 2014-09-30
Roy D Wilkinson & Son 334 Bears Den Rd, Sheffield, MA 01257 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Kyle B Wilkinson · Wilkinson and Company One Gold St #6f, Hartford, CT 06103 Real Estate Salesperson 2007-08-01 ~ 2008-05-31
Julia D Albright-keck Dvm 246 Hepburn Rd, Hamden, CT 06517-2928 Veterinarian 2010-10-01 ~ 2011-09-30
Wilkinson Companies LLC (the) One Gold Street 6f, Hartford, CT 06103 Home Improvement Contractor 2007-08-28 ~ 2007-11-30
Wilkinson Wolfe & Associates 2837 Main St, Glastonbury, CT 06033-1030 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Wilkinson General Contracting Inc Po Box 939, Sheffield, MA 01257 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on JULIA G WILKINSON.

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