EMILY CLAIRE VAFEK
Controlled Substance Registration for Practitioner


Address: 11 Industrial Park Rd, Niantic, CT 06357-1210

EMILY CLAIRE VAFEK (Credential# 1424468) 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

EMILY CLAIRE VAFEK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0065414. 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 11 Industrial Park Rd, Niantic, CT 06357-1210. The current status is active.

Basic Information

Licensee Name EMILY CLAIRE VAFEK
Credential ID 1424468
Credential Number CSP.0065414
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 11 Industrial Park Rd
Niantic
CT 06357-1210
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-05-17
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1403419 1.056460 Physician/Surgeon 2017-05-16 2020-02-01 - 2021-01-31 ACTIVE

Office Location

Street Address 11 INDUSTRIAL PARK RD
City NIANTIC
State CT
Zip Code 06357-1210

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Bob's Discount Furniture 15 Industrial Park Rd, Niantic, CT 06357-1210 Sterilization Permit for Bedding & Upholstered Furniture 2019-05-01 ~ 2020-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Claire Li 56 Franklin St, Waterbury, CT 06706-1253 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Claire G Fagan 7 Cardinal Rd., Simsbury, CT 06070 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Claire M Warren Md 45 Boulder Ave, Stonington, CT 06378 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Claire S Kaufman 198 Edwards St Apt 4, New Haven, CT 06511-3702 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Claire L Hardin 95 Howard Ave Apt 1, New Haven, CT 06519-2810 Controlled Substance Registration for Practitioner 2017-02-03 ~ 2019-02-28
Hung Nguyen 315 Riverfront Ter Apt 104, Eau Claire, WI 54703 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dennis Claire Dpm 341 Montauk Ave, New London, CT 06320-4735 Controlled Substance Registration for Practitioner 2011-07-25 ~ 2013-02-28
Claire Verdier 99 Warren Ave, Mystic, CT 06355-2135 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Claire M Mccutcheon 55 Midland Ave, Stamford, CT 06906-2324 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Claire L Reardon Md 14 Hempstead Court, New London, CT 06320 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on EMILY CLAIRE VAFEK.

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