PAMELA S BROWN DDS (Credential# 153365) 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.
PAMELA S BROWN DDS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0005011. 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 1575 Boston Post Rd, Guilford, CT 06437. The current status is active.
Licensee Name | PAMELA S BROWN DDS |
Credential ID | 153365 |
Credential Number | CSP.0005011 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1575 Boston Post Rd Guilford CT 06437 |
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 | 2019-02-19 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
700731 | 2.004918 | Dentist | 1975-11-15 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 1575 BOSTON POST RD |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Clifford W Beers Guidance Clinic, Inc | 1575 Boston Post Rd, Guilford, CT 06437-2319 | Psychiatric Outpatient Clinic | 2018-07-27 ~ 2022-06-30 |
J J Russo & Son Construction Inc | 1575 Boston Post Rd, Guilford, CT 06437-2319 | New Home Construction Contractor | 2019-10-29 ~ 2021-09-30 |
J.j. Russo & Son Construction LLC | 1575 Boston Post Rd, Guilford, CT 06437-2319 | New Home Construction Contractor | 2019-10-01 ~ 2021-09-30 |
Russo of Branford Inc | 1575 Boston Post Rd, Guilford, CT 06437-2319 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
J J R Enterprises Inc · J J R Enterprises, Inc | 1575 Boston Post Rd, Guilford, CT 06437 | New Home Construction Contractor | 2007-10-01 ~ 2009-09-30 |
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 |
City | GUILFORD |
Zip Code | 06437 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pamela D Pinch | Box 937, Niantic, CT 06357 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Pamela A Moore | 141 Coe Ave, Middletown, CT 06457-4732 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Pamela Gibson | 10 John St, Southport, CT 06890 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Pamela J Randolph Md | 249 Danbury Rd, Wilton, CT 06897-4010 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Pamela Hops Md | 80 Chambers St#13e, New York, NY 10007 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Pamela J Moore | 511 Ridge Rd, Wethersfield, CT 06109 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Pamela J Garofalo | 8 Wheatfield Dr, Wallingford, CT 06492 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Pamela Ali Md | Soundview Medical, Norwalk, CT 06850 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Pamela M Galowich | 97 W Main St Apt 51, Niantic, CT 06357-1731 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Pamela A Mclaughlin | 108 Patterson Ave, Stratford, CT 06614-5156 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on PAMELA S BROWN DDS.
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).