PAIGE A BOUCHER
Pharmacist


Address: Danbury Hospital, Danbury, CT 06810

PAIGE A BOUCHER (Credential# 139960) is licensed (Pharmacist) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2022. The license status is ACTIVE.

Business Overview

PAIGE A BOUCHER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PCT.0008463. The credential type is pharmacist. The effective date is February 1, 2020. The expiration date is January 31, 2022. The business address is Danbury Hospital, Danbury, CT 06810. The current status is active.

Basic Information

Licensee Name PAIGE A BOUCHER
Credential ID 139960
Credential Number PCT.0008463
Credential Type PHARMACIST
Business Address Danbury Hospital
Danbury
CT 06810
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-02-01
Effective Date 2020-02-01
Expiration Date 2022-01-31
Refresh Date 2020-01-21

Office Location

Street Address DANBURY HOSPITAL
City DANBURY
State CT
Zip Code 06810

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Robert A Kloss Danbury Hospital, Danbury, CT 06810 Physician/surgeon 2020-09-01 ~ 2021-08-31
Aparna Oltikar Md Danbury Hospital, Danbury, CT 06810 Physician/surgeon 2020-07-01 ~ 2021-06-30
Asma Beg Danbury Hospital, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mohammad F Belal Danbury Hospital, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Reed S Idriss Danbury Hospital, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hani El-fanek Danbury Hospital, Danbury, CT 06810 Physician/surgeon 2020-01-01 ~ 2020-12-31
Kathryn E Woodhouse Danbury Hospital, Danbury, CT 06810 Licensed Clinical Social Worker 2019-11-01 ~ 2020-10-31
Kiran Bhat Danbury Hospital, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Aleksandra P Ogrodnik Danbury Hospital, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Raymond K Tran Danbury Hospital, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2012-01-10 ~ 2013-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type PHARMACIST
License Type + County PHARMACIST + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
C A Boucher Co Inc 30 Dark Entry Rd, Washington, CT 06793 Home Improvement Contractor 2008-12-09 ~ 2009-11-30
Daniel J Boucher 11 N Worcester St, Norton, MA 02766 Pharmacist 2020-02-01 ~ 2022-01-31
Bryan D Boucher 55 Partridge Lane, Chester, NH 03856 Pharmacist 2005-02-01 ~ 2006-01-31
Jules Boucher · Jules Boucher Remodeling 995 Burlington Ave, Bristol, CT 06010 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Bob Paige · Bob Paige Plumb & Heat Inc 13 Old Church Rd, Oxford, CT 06478 Home Improvement Contractor 1996-04-17 ~ 1996-11-30
Scott Boucher · Boucher Construction 19 Cook Ave, Enfield, CT 06082 Home Improvement Contractor 2005-12-01 ~ 2006-11-30
Alan H Boucher · A H Boucher Associates Po Box 365, Cornwall On Hudson, NY 12520 Home Improvement Contractor 2002-12-06 ~ 2003-11-30
Ronald L Boucher · R L Boucher 128 Maple Street, Somersville, CT 06072 New Home Construction Contractor 2009-10-01 ~ 2011-09-30
David W Boucher Jr · Boucher Builders 502 South Street Apt D10, Bristol, CT 06010 Home Improvement Contractor 2006-08-22 ~ 2006-11-30
Venus D Boucher-greaves · Boucher 441 Main Street, East Hartford, CT 06118-1492 Hairdresser/cosmetician 2006-08-22 ~ 2008-08-31

Improve Information

Please comment or provide details below to improve the information on PAIGE A BOUCHER.

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