RALPH J BURNARD II
Controlled Substance Registration for Practitioner


Address: 27 Hospital Ave, Danbury, CT 06810

RALPH J BURNARD II (Credential# 156832) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 14, 1993. The license expiration date date is July 1, 1995. The license status is INACTIVE.

Business Overview

RALPH J BURNARD II is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0015649. The credential type is controlled substance registration for practitioner. The effective date is June 14, 1993. The expiration date is July 1, 1995. The business address is 27 Hospital Ave, Danbury, CT 06810. The current status is inactive.

Basic Information

Licensee Name RALPH J BURNARD II
Credential ID 156832
Credential Number CSP.0015649
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 27 Hospital Ave
Danbury
CT 06810
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1993-06-14
Expiration Date 1995-07-01
Refresh Date 2004-04-23

Other licenses

ID Credential Code Credential Type Issue Term Status
547206 1.028502 Physician/Surgeon 1987-09-04 1993-05-25 - 1994-06-30 INACTIVE

Office Location

Street Address 27 HOSPITAL AVE
City DANBURY
State CT
Zip Code 06810

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Santha T Kurien 27 Hospital Ave, Danbury, CT 06810 Physician/surgeon 2020-07-01 ~ 2021-06-30
Anthony M Cuomo 27 Hospital Ave, Danbury, CT 06810 Dentist 2020-06-01 ~ 2021-05-31
Ziad Michael Taweh 27 Hospital Ave, Danbury, CT 06810-5954 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrea A Nathans 27 Hospital Ave, Danbury, CT 06810 Psychologist 2020-01-01 ~ 2020-12-31
David A Carrier Md 27 Hospital Ave, Danbury, CT 06810 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ralph M Falk P.o. Box 369, Exeter, NH 03833-0369 Controlled Substance Registration for Practitioner 1995-10-02 ~ 1997-02-28
Ralph L Finger Md Westport, CT 06880 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Ralph F Deutchman Md 47 Oak St, Stamford, CT 06905 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Ralph Thayer Jr 28 School St, Enfield, CT 06082 Controlled Substance Registration for Practitioner 1994-10-11 ~ 1996-11-01
Ralph M Debiasi Po Box 208017, New Haven, CT 06520-8017 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ralph Hunt 215 Danbury Rd, Wilton, CT 06897 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ralph Rosenberg Md 38 Cheltenham Way, Avon, CT 06001 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ralph J Bozza Dmd 47 Main St, Terryville, CT 06786 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Ralph L Corsetti M.d. 455 Lewis Ave, Meriden, CT 06450 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28
Ralph P Stocker Md 380 Broad St, Windsor, CT 06095 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on RALPH J BURNARD II.

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