MELISSA RUTH GOCLOWSKI (Credential# 1119653) 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.
MELISSA RUTH GOCLOWSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0053557. 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 31 Seymour Street, Hartford, CT 06106. The current status is active.
Licensee Name | MELISSA RUTH GOCLOWSKI |
Credential ID | 1119653 |
Credential Number | CSP.0053557 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
31 Seymour Street Hartford CT 06106 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2012-08-27 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-04 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
589566 | 10.085564 | Registered Nurse | 2008-07-14 | 2019-09-01 - 2020-08-31 | ACTIVE |
1115806 | 12.005083 | Advanced Practice Registered Nurse | 2012-08-14 | 2019-09-01 - 2020-08-31 | ACTIVE |
Street Address | 31 SEYMOUR STREET |
City | HARTFORD |
State | CT |
Zip Code | 06106 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark Shekhman Md | 31 Seymour Street, Hartford, CT 06106 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
James K Ware | 31 Seymour Street, Hartford, CT 06106 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Kevin Burton Md | 31 Seymour Street, Hartford, CT 06106 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
John A Magaldi Md | 31 Seymour Street, Hartford, CT 06106 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Jason N Dacruz Pa | 31 Seymour Street, Hartford, CT 06106 | Physician Assistant | 2020-05-01 ~ 2021-04-30 |
Ross A Benthien | 31 Seymour Street, Hartford, CT 06106 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Hanbing Zhou | 31 Seymour Street, Hartford, CT 06492 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Daniel K Witmer | 31 Seymour Street, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael A Miranda | 31 Seymour Street, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Clifford G Rios Md | 31 Seymour Street, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | HARTFORD |
Zip Code | 06106 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tatiana Ann Goclowski | 187 Beacon Road, Bethany, CT 06524 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy Goclowski Murphy | 106 Griswold Drive, West Hartford, CT 06119 | Controlled Substance Registration for Practitioner | 2019-01-22 ~ 2021-02-28 |
Ruth Wangondu | New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Joy E Byrne | 8 Ruth St, Trumbull, CT 06611-3730 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ruth H Pinon Dds | 250 Northampton St, Easthampton, MA 01027 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Ruth M Lawn | 169 Middle St, Bristol, CT 06010 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Susan Cary | 12 Ruth Dr, Wilbraham, MA 01095-2610 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Ruth D Blum | 235 Townhouse, Hershey, PA 17033-2324 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ruth A Zamora | 1 Evergreen Trl, Farmington, CT 06032-2142 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Ruth A Loomis Md | 43 Enterprise Dr, Bristol, CT 06010-7457 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MELISSA RUTH GOCLOWSKI.
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).