GREGORY TURNER MD
Controlled Substance Registration for Practitioner


Address: 111 Founders Plz Ste 400, East Hartford, CT 06108-3240

GREGORY TURNER MD (Credential# 164347) 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.

Business Overview

GREGORY TURNER MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0023210. 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 111 Founders Plz Ste 400, East Hartford, CT 06108-3240. The current status is active.

Basic Information

Licensee Name GREGORY TURNER MD
Credential ID 164347
Credential Number CSP.0023210
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 111 Founders Plz Ste 400
East Hartford
CT 06108-3240
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 2019-01-09

Other licenses

ID Credential Code Credential Type Issue Term Status
552026 1.034428 Physician/Surgeon 1995-04-28 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 111 FOUNDERS PLZ STE 400
City EAST HARTFORD
State CT
Zip Code 06108-3240

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
John K. Horky 111 Founders Plz Ste 400, East Hartford, CT 06108-3240 Physician/surgeon 2020-09-01 ~ 2021-08-31
John P Volpe Md 111 Founders Plz Ste 400, East Hartford, CT 06108-3240 Physician/surgeon 2020-09-01 ~ 2021-08-31
Matthew Francois Del Guzzo 111 Founders Plz Ste 400, East Hartford, CT 06108-3240 Physician/surgeon 2020-09-01 ~ 2021-08-31
Bret F Coughlin Md 111 Founders Plz Ste 400, East Hartford, CT 06108-3240 Physician/surgeon 2020-09-01 ~ 2021-08-31
Joshua A Kallen 111 Founders Plz Ste 400, East Hartford, CT 06108-3240 Physician/surgeon 2020-08-01 ~ 2021-07-31
Suzanna Poplawski 111 Founders Plz Ste 400, East Hartford, CT 06108-3240 Physician Assistant 2020-08-01 ~ 2021-07-31
Steve Y Lee Md 111 Founders Plz Ste 400, East Hartford, CT 06108-3240 Physician/surgeon 2020-08-01 ~ 2021-07-31
Thomas H Farquhar Md 111 Founders Plz Ste 400, East Hartford, CT 06108-3240 Physician/surgeon 2020-08-01 ~ 2021-07-31
Margaret K Szerejko Md · Jefferson X-ray Group Incorporated 111 Founders Plz Ste 400, East Hartford, CT 06108-3240 Physician/surgeon 2020-07-01 ~ 2021-06-30
Douglas D Montgomery 111 Founders Plz Ste 400, East Hartford, CT 06108-3240 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephen K Ohki Md 16 Colonial Drive North, Bloomfield, CT 06108-3240 Physician/surgeon 2016-04-01 ~ 2017-03-31
Diana M. James Md 111 Founders Plz, East Hartford, CT 06108-3240 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Delaila Kim Nguyen 51 Rene St, East Hartford, CT 06108 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Roger G Troie 36 Brook St, East Hartford, CT 06108 Optician 2020-06-01 ~ 2021-05-31
Terry A Osei 18 Bunker Lane, East Hartford, CT 06108 Registered Nurse 2020-07-01 ~ 2021-06-30
Lorena M Briceno 16 Clark Street, East Hartford, CT 06108 Real Estate Salesperson ~
Augustine Appiah Mintah 51 Brook Street, East Hartford, CT 06108 Registered Nurse 2020-07-01 ~ 2021-06-30
Nicole Bennett 96 Goodwin Street, East Hartford, CT 06108 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Patricia Siaca-rodriguez 265 Tolland Street, East Hartford, CT 06108 Community Companion Home 2019-04-11 ~ 2020-04-30
Antonio J Matta 19 Fellows Lane, East Hartford, CT 06108 Architect 2020-08-01 ~ 2021-07-31
Shante R Black 15 Hopewell Street, East Hartford, CT 06108 Behavior Analyst ~
Connecticut Granite & Marble LLC 161 Woodford Ave Lot B Unit. 48, Plainville, CT 06108 Home Improvement Contractor 2020-06-22 ~ 2020-11-30
Find all Licenses in zip 06108

Competitor

Search similar business entities

City EAST HARTFORD
Zip Code 06108
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + EAST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John F Turner 92 Church St, Brooklyn, CT 06234-1510 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kathleen M Sullivan 257 Turner Rd, Oakdale, CT 06370-1827 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mariel E Turner 51 Crown St #403, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Virginia Turner Dds 101 Lockwood Rd, Riverside, CT 06878-1828 Controlled Substance Registration for Practitioner 2011-03-15 ~ 2013-02-28
Christian Turner 282 Washington St, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2009-09-14 ~ 2011-02-28
Stanley Turner Md 27 Landing Circle, Windsor, CT 06095 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Anthony Davon Turner 20 York St Rm 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Naomi Turner 65 High Gate Rd Apt B5, Newington, CT 06111-5252 Controlled Substance Registration for Practitioner 2018-12-19 ~ 2021-02-28
Afton Turner 1625 Shirl Ln, Jacksonville, FL 32207-7762 Controlled Substance Registration for Practitioner 2019-04-26 ~ 2021-02-28
Linda E Turner Po Box 1966, Grand Junction, CO 81502-1966 Controlled Substance Registration for Practitioner 2013-12-06 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on GREGORY TURNER MD.

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