GARY J PRICE
Controlled Substance Registration for Practitioner


Address: 5 Durham Road, Guilford, CT 06437-0368

GARY J PRICE (Credential# 147301) 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

GARY J PRICE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0011318. 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 5 Durham Road, Guilford, CT 06437-0368. The current status is active.

Basic Information

Licensee Name GARY J PRICE
Credential ID 147301
Credential Number CSP.0011318
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 5 Durham Road
Guilford
CT 06437-0368
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-25

Other licenses

ID Credential Code Credential Type Issue Term Status
544656 1.023634 Physician/Surgeon 1982-06-15 2019-12-01 - 2020-11-30 ACTIVE

Office Location

Street Address 5 DURHAM ROAD
City GUILFORD
State CT
Zip Code 06437-0368

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elizabeth S Craig 5 Durham Road, Guilford, CT 06437 Physician/surgeon 2020-04-01 ~ 2021-03-31
Jodi E Indes Md 5 Durham Road, Guilford, CT 06437 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jessica A Sedita-gatto 5 Durham Road, Guilford, CT 06437 Naturopathic Physician 2020-01-01 ~ 2020-12-31
Guilford Surgery Center, LLC 5 Durham Road, Guilford, CT 06437 Out-patient Surgical Facility 2015-04-24 ~ 2017-03-31
Douglas P Shore 5 Durham Road, Guilford, CT 06437 Physician/surgeon 2014-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gary J. Price M.d. P.C. · Gary J. Price, M.d., Center for Aesthetic Surgery 5 Durham Rd Ste 1-8, Guilford, CT 06437-2076 Out-patient Surgical Facility 2019-07-01 ~ 2021-06-30
Ann L Price 155 Ayrshire Ln, Avon, CT 06001-2101 Controlled Substance Registration for Practitioner 2019-04-02 ~ 2021-02-28
Steven M Price 673 Litchfield Rd, Watertown, CT 06795 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Catherine R Price 23 Wellington Dr, Farmington, CT 06032-3206 Controlled Substance Registration for Practitioner 2014-07-16 ~ 2015-02-28
Ryan J Price 319 Doral Ct, Jericho, NY 11753-2804 Controlled Substance Registration for Practitioner 2019-06-05 ~ 2021-02-28
Gregory M Price Md 90 South Main St, Middletown, CT 06457 Controlled Substance Registration for Practitioner 2005-06-06 ~ 2006-02-28
Jazmyn Nicole Price 204 Wooster St Apt 2, New Haven, CT 06511-5712 Controlled Substance Registration for Practitioner 2019-10-08 ~ 2021-02-28
Julie O Yun 24 Price Blvd, West Hartford, CT 06119-2034 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Alexandra N Price 8 Dogwood Court, Woodbridge, CT 06525 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lawrence H Price Butler Hosptial, Providence, RI 02906 Controlled Substance Registration for Practitioner 1995-11-17 ~ 1997-02-28

Improve Information

Please comment or provide details below to improve the information on GARY J PRICE.

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