GREGORY G GALLANT
Controlled Substance Registration for Practitioner


Address: 55 Midway Drive, Cromwell, CT 06416

GREGORY G GALLANT (Credential# 157891) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is September 16, 1993. The license expiration date date is September 1, 1995. The license status is INACTIVE.

Business Overview

GREGORY G GALLANT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0019745. The credential type is controlled substance registration for practitioner. The effective date is September 16, 1993. The expiration date is September 1, 1995. The business address is 55 Midway Drive, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name GREGORY G GALLANT
Credential ID 157891
Credential Number CSP.0019745
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 55 Midway Drive
Cromwell
CT 06416
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1993-09-16
Expiration Date 1995-09-01
Refresh Date 2004-04-23

Other licenses

ID Credential Code Credential Type Issue Term Status
549584 1.031910 Physician/Surgeon 1991-09-20 1993-11-10 - 1994-08-31 INACTIVE

Office Location

Street Address 55 MIDWAY DRIVE
City CROMWELL
State CT
Zip Code 06416

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City CROMWELL
Zip Code 06416
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + CROMWELL

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nicole C Gallant 67 Leland Dr, Manchester, CT 06040-6909 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gregory J Lyddy Dds 55 Elm St, Fairfield, CT 06824 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Gregory T. Lee 8 Spruce St Apt 33f, New York, NY 10038-5224 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Gregory N Viscomi 76 Stillmeadow Dr, Guilford, CT 06437 Controlled Substance Registration for Practitioner 2017-04-01 ~ 2019-02-28
Gregory S Slater Md 36 Windsor Rd, New Britain, CT 06052 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Gregory J. Jenkins Pa 761 Main Ave., Norwalk, CT 06851 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gregory Cardello 282 Washington St 4h, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Gregory M Gressel 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Gregory A Kuzmik 32 High St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gregory H Kresel Md 318 Norfolk Rd, Litchfield, CT 06759 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on GREGORY G GALLANT.

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