VERONICA I RON-PRIOLA
Controlled Substance Registration for Practitioner


Address: Greater Danbury Community Health Center, Danbury, CT 06810

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address Greater Danbury Community Health Center
City DANBURY
State CT
Zip Code 06810

Licenses in the same location

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

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
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

Improve Information

Please comment or provide details below to improve the information on VERONICA I RON-PRIOLA.

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