THOMAS CO0LLINS-PALLETT
Controlled Substance Registration for Practitioner


Address: 444 Bedford St Apt 6c, Stamford, CT 06901-1511

THOMAS CO0LLINS-PALLETT (Credential# 1365113) 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 INACTIVE.

Business Overview

THOMAS CO0LLINS-PALLETT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0063447. 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 444 Bedford St Apt 6c, Stamford, CT 06901-1511. The current status is inactive.

Basic Information

Licensee Name THOMAS CO0LLINS-PALLETT
Credential ID 1365113
Credential Number CSP.0063447
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 444 Bedford St Apt 6c
Stamford
CT 06901-1511
Business Type INDIVIDUAL
Status INACTIVE - LACK OF ACTIVE MEDICAL LICENSE
Issue Date 2016-07-13
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2020-04-24

Other licenses

ID Credential Code Credential Type Issue Term Status
1491277 1.059174-RES Resident Physician 2016-07-01 2016-07-01 - 2019-06-30 INACTIVE

Office Location

Street Address 444 BEDFORD ST APT 6C
City STAMFORD
State CT
Zip Code 06901-1511

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jisun Lee 140 Grove St #3a, Stamford, CT 06901 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Sbarro # 968 100 Greyrock Place, Stamford, CT 06901 Bakery 2020-07-01 ~ 2021-06-30
Sausan A Hilmi Md Ehe International, Stamford, CT 06901 Physician/surgeon 2020-08-01 ~ 2021-07-31
Andrew Sosa 66 Summer Street Apt 1508, Stamford, CT 06901 Physician/surgeon 2020-07-01 ~ 2021-06-30
Melissa Kay Rosenberg 180 Broad Street, Stamford, CT 06901 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Niki Maroulakos 1 Broad Street, Stamford, CT 06901 Real Estate Salesperson 2020-06-16 ~ 2021-05-31
Ana D Granda 355 Atlantic St Unit 20d, Stamford, CT 06901 Real Estate Salesperson 2020-06-11 ~ 2021-05-31
Zachary Daly Walzer 800 Summer St, Stamford, CT 06901 Notary Public Appointment 2020-06-16 ~ 2025-06-30
Kathy E Dunigan 2 Canterbury Green #2508, Stamford, CT 06901 Notary Public Appointment 2020-06-16 ~ 2025-06-30
Iwona Grzebyk 99 Prospect Str Apt 5e, Stamford, CT 06901 Esthetician 2020-06-13 ~ 2022-03-31
Find all Licenses in zip 06901

Competitor

Search similar business entities

City STAMFORD
Zip Code 06901
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
James R Pallett 5 Perryridge Rd, Greenwich, CT 06830-4608 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
James D Thomas Pa-c Fairfield, CT 06825 Controlled Substance Registration for Practitioner 2008-02-29 ~ 2009-02-28
Antonio Thomas 128 Bay Ave, New Britain, CT 06053-2205 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Thomas J May Do 50 Brookmoor Rd, Avon, CT 06001-2301 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas J Lee 123 York St Apt 14a, New Haven, CT 06511-5696 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas W Dugdale IIi 31 Seymour St Ste 100, Hartford, CT 06106-5521 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas H Gorin Md 12a Ledgebrook Dr, Mansfield Ctr, CT 06250 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas R Szwejkowski 75 Five Fields Rd, Madison, CT 06443-2559 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Thomas Klein 52 Edgewood Way, New Haven, CT 06515-2442 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Thomas J. Lane Md 140 Oakridge, Unionville, CT 06085 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on THOMAS CO0LLINS-PALLETT.

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