BRANDON TIBBITTS
Controlled Substance Registration for Practitioner


Address: 113 Elm St Ste 304, Enfield, CT 06082-3739

BRANDON TIBBITTS (Credential# 1400513) 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.

Business Overview

BRANDON TIBBITTS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0064684. 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 113 Elm St Ste 304, Enfield, CT 06082-3739. The current status is active.

Basic Information

Licensee Name BRANDON TIBBITTS
Credential ID 1400513
Credential Number CSP.0064684
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 113 Elm St Ste 304
Enfield
CT 06082-3739
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-02-16
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-19

Other locations

Licensee Name Office Address Credential Effective / Expiration
Brandon Tibbitts 4700 Exchange Ct Ste 110, Boca Raton, FL 33431 Physician Assistant 2020-05-01 ~ 2021-04-30

Office Location

Street Address 113 ELM ST STE 304
City ENFIELD
State CT
Zip Code 06082-3739

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New Directions 113 Elm St Ste 204, Enfield, CT 06082-3739 Psychiatric Outpatient Clinic 2016-10-31 ~ 2020-09-30
New Directions Inc of North Central Connecticut 113 Elm St Ste 204, Enfield, CT 06082-3739 Public Charity 2016-06-01 ~ 2017-05-31
New Directions Inc. of North Central Connecticut · New Directions, Inc. of North Central Connecticut 113 Elm St Ste 204, Enfield, CT 06082-3739 Substance Abuse 2015-01-01 ~ 2016-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn A Pelligrinelli 38 Haynes St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Sharon M Smith 11 Eleanor Rd, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Kerry A Tanguay · Lang 11 Somers Road, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Colleen E Galbraith 12 Southview St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Paul F Misbach 502 Taylor Road, Enfield, CT 06082 Real Estate Salesperson ~
Catherine R Mcculloch 84 Wynwood Drive, Enfield, CT 06082 Registered Nurse 2020-08-01 ~ 2021-07-31
Phillip G Seidel 318 North Maple St, Enfield, CT 06082 Optician 2020-05-01 ~ 2021-04-30
Matthew Crossen 19 Elan Street, Enfield, CT 06082 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Baco's Pizza Inc 410 Enfield St, Enfield, CT 06082 Bakery 2020-07-01 ~ 2021-06-30
Jessica G Martin 72 Belmont Ave, Enfield, CT 06082 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06082

Competitor

Search similar business entities

City ENFIELD
Zip Code 06082
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + ENFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brandon W Ko Po Box 3845, Chinle, AZ 86503 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Brandon D Lawrence 126 Oldfield Rd, Fairfield, CT 06824 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Brandon H Mcknight 8 Haley Ln, Litchfield, CT 06759-2810 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Brandon M Duncan 425 Sunshine Rd, Brownsville, TX 78521-1633 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Brandon C Yarns 930 Palm Ave Apt 220, West Hollywood, CA 90069-4050 Controlled Substance Registration for Practitioner 2015-05-12 ~ 2017-02-28
Brandon P Olivieri 10 D Carlton Road, Mansfield, CT 06269 Controlled Substance Registration for Practitioner 2011-06-24 ~ 2013-02-28
Norman F Boas Md 6 Brandon Lane, Mystic, CT 06355 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Brandon Zakary Erdos 285 River St, Newton, MA 02465-1437 Controlled Substance Registration for Practitioner 2019-01-30 ~ 2021-02-28
Brandon Roth 20 York St Tompkins 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Brandon R Mancini 39 Ives St Unit 504, Hamden, CT 06518-2240 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on BRANDON TIBBITTS.

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