ALISON MAI GILBERT
Controlled Substance Registration for Practitioner


Address: 187 Spring St, Wethersfield, CT 06109-3418

ALISON MAI GILBERT (Credential# 1669702) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 19, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

ALISON MAI GILBERT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0071614. The credential type is controlled substance registration for practitioner. The effective date is June 19, 2019. The expiration date is February 28, 2021. The business address is 187 Spring St, Wethersfield, CT 06109-3418. The current status is active.

Basic Information

Licensee Name ALISON MAI GILBERT
Credential ID 1669702
Credential Number CSP.0071614
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 187 Spring St
Wethersfield
CT 06109-3418
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-06-19
Effective Date 2019-06-19
Expiration Date 2021-02-28
Refresh Date 2019-06-19

Other licenses

ID Credential Code Credential Type Issue Term Status
1662955 23.004495 Physician Assistant 2019-06-18 2020-01-01 - 2020-12-31 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Alison Mai Gilbert 66 Bond St, Wethersfield, CT 06109-2803 Emergency Medical Technician 2016-06-29 ~ 2019-03-31

Office Location

Street Address 187 SPRING ST
City WETHERSFIELD
State CT
Zip Code 06109-3418

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wethersfield Dollars for Scholars · F/k/a Wethersfield Citizens Scholarship Foundation 171 Spring St, Wethersfield, CT 06109-3418 Public Charity 2020-06-01 ~ 2021-05-31
Krysten S Checko 159 Spring St, Wethersfield, CT 06109-3418 Radiographer 2020-03-01 ~ 2021-02-28
Cheri M Beaulieu 177 Spring St, Wethersfield, CT 06109-3418 Speech and Language Pathologist 2020-03-01 ~ 2021-02-28
Alicia Ana Xhania 96 Fairview Dr, Wethersfield, CT 06109-3418 Registered Nurse 2020-01-01 ~ 2020-12-31
Susanna E Michaels 185 Spring St, Wethersfield, CT 06109-3418 Massage Therapist 2018-09-01 ~ 2020-08-31
James F Condron 145 Spring St, Wethersfield, CT 06109-3418 Engineer-in-training 1979-05-24 ~ 1989-05-24

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan E Dimauro 330 Ridge Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary Boccacio 174 Longvue Drive, Wethersfield, CT 06109 Esthetician ~
Steven C Hine 294 Hang Dog Ln, Wethersfield, CT 06109 Architect 2020-08-01 ~ 2021-07-31
Karolina Monika Fitrzyk 41 Mountain Laurel, Wethersfield, CT 06109 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matthew R Dobos 33 Oxford St, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Samantha Grabbe 17 Rockland St, Wethersfield, CT 06109 Registered Nurse 2020-08-01 ~ 2021-07-31
Judith M Martz 307 Nott Street, Wethersfield, CT 06109 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ups Store (the) 1077 Silas Deane Hwy, Wethersfield, CT 06109 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Amber H Washington 103 Parkview Drive, Wethersfield, CT 06109 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kathleen A Mullady · Brancati 75 Dale Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06109

Competitor

Search similar business entities

City WETHERSFIELD
Zip Code 06109
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WETHERSFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alison A Considine Md 114 Woodland St, Hartford, CT 06105-1208 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kim Alison Levinson 37 Concord Ave, Larchmont, NY 10538-2907 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alison Stone 34 Maple St, Norwalk, CT 06850-3815 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alison Morgera 50 Connecticut Ave # B15, Norwalk, CT 06850-3524 Controlled Substance Registration for Practitioner 2016-12-03 ~ 2019-02-28
Alison L Van Dyke Md Phd 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2011-06-17 ~ 2013-02-28
Alison Joy Leff 40 Cross St Fl 4, Norwalk, CT 06851-4647 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Alison G Loewenstein 150 Glover Ave, Norwalk, CT 06850 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Alison G Cameron 34 Shore Rd, Westerly, RI 02891 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Frank M Samarin 20 Alison Ave, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Alison Heney Pa-c 54 Torrey Rd, Sutton, MA 01590-1634 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on ALISON MAI GILBERT.

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