PAMELA TOWNSHEND
Controlled Substance Registration for Practitioner


Address: 675 S Main St Ste A, Cheshire, CT 06410-3153

PAMELA TOWNSHEND (Credential# 161000) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

PAMELA TOWNSHEND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0018614. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2015. The expiration date is February 28, 2017. The business address is 675 S Main St Ste A, Cheshire, CT 06410-3153. The current status is inactive.

Basic Information

Licensee Name PAMELA TOWNSHEND
Credential ID 161000
Credential Number CSP.0018614
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 675 S Main St Ste A
Cheshire
CT 06410-3153
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2015-03-01
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Office Location

Street Address 675 S MAIN ST STE A
City CHESHIRE
State CT
Zip Code 06410-3153

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kim Fletcher 675 S Main St Ste A, Cheshire, CT 06410-3153 Physician/surgeon 2020-05-01 ~ 2021-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caryn S Cookson 675 S Main St, Cheshire, CT 06410-3153 Physician/surgeon 2020-07-01 ~ 2021-06-30
Rayme L Shore 675 S Main St, Cheshire, CT 06410-3153 Physician/surgeon 2020-04-01 ~ 2021-03-31
Melissa Gregorio 675 S Main St, Cheshire, CT 06410-3153 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Viktoriya Pasechnik 675 S Main St, Cheshire, CT 06410-3153 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City CHESHIRE
Zip Code 06410
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + CHESHIRE

Similar businesses

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 Pedroncelli 761 Marion Ave, Plantsville, CT 06479-1441 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Pamela R Henderson 299 Carew St Ste 400, Springfield, MA 01104-2361 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 Walsh 5 Perryridge Rd, Greenwich, CT 06830-4608 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Pamela J Moore 511 Ridge Rd, Wethersfield, CT 06109 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Pamela J Dole 187 Mechanic St, Pawcatuck, CT 06379-2157 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Pamela Jeppson 25 Metcalf St, Worcester, MA 01609-1654 Controlled Substance Registration for Practitioner 2020-04-28 ~ 2021-02-28
Pamela M Gau Aprn 25 Berndale Dr, Westport, CT 06880 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on PAMELA TOWNSHEND.

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