REBECCA L PRITCHARD (Credential# 1676511) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is July 18, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
REBECCA L PRITCHARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0071977. The credential type is controlled substance registration for practitioner. The effective date is July 18, 2019. The expiration date is February 28, 2021. The business address is 23 Woodside Ter, Milford, CT 06460-4252. The current status is active.
Licensee Name | REBECCA L PRITCHARD |
Credential ID | 1676511 |
Credential Number | CSP.0071977 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
23 Woodside Ter Milford CT 06460-4252 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-07-18 |
Effective Date | 2019-07-18 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-07-19 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1663237 | 23.004518 | Physician Assistant | 2019-07-18 | 2019-11-01 - 2020-10-31 | ACTIVE |
1626578 | MMPE.0000669 | MEDICAL MARIJUANA PRODUCER EMPLOYEE | 2019-01-25 | 2019-01-25 - 2020-01-25 | INACTIVE |
1371648 | MMPE.0000353 | MEDICAL MARIJUANA PRODUCER EMPLOYEE | 2016-08-12 | 2016-08-12 - 2017-08-12 | INACTIVE |
1264730 | PTN.0017296 | PHARMACY TECHNICIAN | 2015-01-28 | 2016-04-01 - 2017-03-31 | INACTIVE |
Street Address | 23 WOODSIDE TER |
City | MILFORD |
State | CT |
Zip Code | 06460-4252 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Keith Saunders | 39 Woodside Ter, Milford, CT 06460-4252 | Home Improvement Salesperson | 2019-12-01 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Milford Council On Aging | 9 Jepson Drive, Milford, CT 06460 | Public Charity | 2019-06-01 ~ 2020-05-31 |
James J Melanson | 319 Welch's Point Road, Milford, CT 06460 | Optician | 2020-08-01 ~ 2021-07-31 |
Robert J Colum | 61 Melba St, Milford, CT 06460 | Professional Engineer | 2020-06-16 ~ 2021-01-31 |
James E Phillips | 88 Noble Ave, Milford, CT 06460 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Douglas H Gruber | 33 Lincoln Ave, Milford, CT 06460 | Licensed Alcohol and Drug Counselor | 2020-06-01 ~ 2021-05-31 |
Christine D Rettig | 1 Schooner Lane, Milford, CT 06460 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Golden Dragon Inc | 262 D Quarry Rd, Mildord, CT 06460 | Food Warehouse | ~ |
Kelli-ann Armstrong | 50 Cherry Street, Milford, CT 06460 | Optometrist | 2020-07-01 ~ 2021-06-30 |
Mary C Cohen | 9 Stevens Street, Milford, CT 06460 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Nicole Wilson | 26 Daggett Street, Milford, CT 06460 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06460 |
City | MILFORD |
Zip Code | 06460 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ashley M Pritchard | 76 Hillspoint Road, Westport, CT 06880 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Rebecca Cohn | 205 Church St Apt 4d, New Haven, CT 06510-1883 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rebecca E Bruccoleri | 416 Marlborough St Apt 406, Boston, MA 02115-1500 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Rebecca E Rosenberg | 67 Pearl St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Rebecca J Wong | 152 Temple St Apt 618, New Haven, CT 06510-2614 | Controlled Substance Registration for Practitioner | 2010-11-18 ~ 2011-02-28 |
Rebecca Crichton Md | 80 Cottage St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Rebecca Sonick | 255 Cherry St., Milford, CT 06460 | Controlled Substance Registration for Practitioner | 2019-03-06 ~ 2021-02-28 |
Rebecca L Decillis | 4 Ells St, Norwalk, CT 06850-1904 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rebecca B Newman Md | 23 Fellowship Ln, Rye Brook, NY 10573-5502 | Controlled Substance Registration for Practitioner | 2019-09-24 ~ 2021-02-28 |
Rebecca Slotkin | 20 York St, New Haven, CT 06510-3220 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on REBECCA L PRITCHARD.
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).