VERONICA I RON-PRIOLA (Credential# 165017) 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.
VERONICA I RON-PRIOLA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0024073. 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 Greater Danbury Community Health Center, Danbury, CT 06810. The current status is active.
Licensee Name | VERONICA I RON-PRIOLA |
Credential ID | 165017 |
Credential Number | CSP.0024073 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Greater Danbury Community Health Center Danbury CT 06810 |
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 | 2018-12-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Veronica I Ron-priola | 27 Heritage Dr., Danbury, CT 06811 | Physician/surgeon | 2020-01-01 ~ 2020-12-31 |
Street Address | Greater Danbury Community Health Center |
City | DANBURY |
State | CT |
Zip Code | 06810 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nina S Jacobs Md | Greater Danbury Community Health Center, Danbury, CT 06810 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
William Delaney Md | Greater Danbury Community Health Center, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
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 |
City | DANBURY |
Zip Code | 06810 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Veronica Jow | 99 Woodland St, Hartford, CT 06105-1207 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Veronica J Helgans Md | 21 Ledgebrook Dr, Mansfield, CT 06250 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Veronica L Massey | 1 Anchorage Ln, Marblehead, MA 01945-2618 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Veronica C. Genovez | 50 Aiken St Apt 506, Norwalk, CT 06851-2043 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Veronica R Hamilton Dds | 6261 Scotthille Dr Se, Ada, MI 49301-7808 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Veronica Ann Difresco Md | 137 Pheasant Lane, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
Veronica D. Plasencia | 74 Lakeview Avenue, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Veronica Maria Pimentel | 114 Woodland St, Hartford, CT 06105-2301 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Veronica M Wong Dvm | 755 Barnum Ave Cutoff, Stratford, CT 06614 | Controlled Substance Registration for Practitioner | 2019-05-30 ~ 2021-02-28 |
Veronica S Jean-pierre Md | 435 East 70th St Apt 11k, New York, NY 10021 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Please comment or provide details below to improve the information on VERONICA I RON-PRIOLA.
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).