GEORGE T REED III (Credential# 151835) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.
GEORGE T REED III is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0012647. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is Main Street, Sharon, CT 06069. The current status is inactive.
Licensee Name | GEORGE T REED III |
Credential ID | 151835 |
Credential Number | CSP.0012647 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Main Street Sharon CT 06069 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2011-03-01 |
Expiration Date | 2013-02-28 |
Refresh Date | 2014-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
701432 | 2.006316 | Dentist | 1983-05-14 | 2011-11-01 - 2012-10-31 | INACTIVE |
Street Address | MAIN STREET |
City | SHARON |
State | CT |
Zip Code | 06069 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane A Wolcott | Main Street, Sharon, CT 06069 | Notary Public Appointment | 1979-05-01 ~ 1984-03-31 |
Ann M Van Deusen | Main Street, Sharon, CT 06069 | Notary Public Appointment | 1963-06-03 ~ 1968-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Angela D Cain | Po Box 1035, Sharon, CT 06069 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Isaac L Barnett | 430 Cornwall Bridge Rd., Sharon, CT 06069 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Rebecca W Malone Aprn | 29 Hospital Hill Rd Suite 1400, Sharon, CT 06069 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Michele W Pastre | Po Box 883, Sharon, CT 06069 | Real Estate Salesperson | 2020-06-17 ~ 2021-05-31 |
Scot P Samuelson | 41 Keeler Rd, Sharon, CT 06069 | Architect | 2020-08-01 ~ 2021-07-31 |
Julie B Einhorn | 28 Upper Main Street, Sharon, CT 06069 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Mary T Kirby | 100 Cornwall Bridge Rd, Sharon, CT 06069 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Roseanne Mckinnon · Drumm | 200 Cornwall Brdg R, Sharon, CT 06069 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Samuel N Fitzgerald | 71 Hooperfields Dr, Sharon, CT 06069 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Diane O Valentine | 240 W. Cornwall Road, Sharon, CT 06069 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06069 |
City | SHARON |
Zip Code | 06069 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SHARON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Roy M Main Md | 6 Reed Dr, Westerly, RI 02891-3934 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
George Chahine | 300 George Street Suite 901, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-06-26 ~ 2021-02-28 |
Douglas A Reed | 56 Franklin St, Waterbury, CT 06706-1253 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Monica R Reed | Po Box 9317, Stamford, CT 06904 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Dallas A Reed | 391 Reef Rd Apt 3a, Fairfield, CT 06824-6534 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Reed Levine Md | 56 Franklin St, Waterbury, CT 06706 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Hashim F Gibril | 20 Reed Ct, Bloomfield, CT 06002-2459 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Reed | 67 Ford St, Hamden, CT 06517-2538 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Anamika M Reed | 156 Filbert Street, Hamden, CT 06517 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Winston H Reed Jr | Po Box Dc 30694, Long Island | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Please comment or provide details below to improve the information on GEORGE T REED III.
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).