ELIZABETH G BARRERA (Credential# 1688091) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 27, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
ELIZABETH G BARRERA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0072327. The credential type is controlled substance registration for practitioner. The effective date is August 27, 2019. The expiration date is February 28, 2021. The business address is 520 Saybrook Road, Middletown, CT 06457. The current status is active.
Licensee Name | ELIZABETH G BARRERA |
Credential ID | 1688091 |
Credential Number | CSP.0072327 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
520 Saybrook Road Middletown CT 06457 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-08-27 |
Effective Date | 2019-08-27 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-09-03 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1145979 | 10.110223 | Registered Nurse | 2013-02-22 | 2019-11-01 - 2020-10-31 | ACTIVE |
1677916 | 12.008415 | Advanced Practice Registered Nurse | 2019-08-21 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 520 Saybrook Road |
City | MIDDLETOWN |
State | CT |
Zip Code | 06457 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Wayne Franco | 520 Saybrook Road, Middletown, CT 06457 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
May S Habboosh Md | 520 Saybrook Road, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Edward G Myer | 520 Saybrook Road, Middletown, CT 06457 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jennifer M Sumosky Pa | 520 Saybrook Road, Middletown, CT 06457 | Physician Assistant | 2004-02-17 ~ 2005-04-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth M Mailhot | 177 Timber Ridge Rd, Middletown, CT 06457 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rebecca S Fennessy | 22 Keefe Ln, Middletown, CT 06457 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Eloise M Gagnon | 538 Bow Lane, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Salvatore Dimauro | 245 Dekoven Dr, Middletown, CT 06457 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Frank L Wright | 261 Spencer Dr, Middletown, CT 06457 | Barber | 2020-08-01 ~ 2022-07-31 |
Gino A Cardella | 50 Sonoma Lane, Middletown, CT 06457 | Real Estate Salesperson | ~ |
Shannon Lee Mcquillan | 5 Forest Glen Circle, Middletown, CT 06457 | Registered Nurse | 2020-06-26 ~ 2020-09-30 |
Lori Dimauro · Carta | 244 Chamberlain Hill Road, Middletown, CT 06457 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Gail A Corrow | 85 Dora Dr, Middletown, CT 06457 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Mariter V Perez | 8 Moss Glen, Middletown, CT 06457 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06457 |
City | MIDDLETOWN |
Zip Code | 06457 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLETOWN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alberto M Barrera Md | 5-d Churchwood Estate, Niantic, CT 06357 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
Amanda Elizabeth Magnoli | 15 Dearborn Dr, Cape Elizabeth, ME 04107-2302 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth J Marcucio | 24 N Coe Ln, Ansonia, CT 06401-2818 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth Lucal | Po Box 311, Lakeville, CT 06039 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Elizabeth Ann Ng | 618 Creekside Ln, Fishkill, NY 12524-4902 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth Halvorsen Md | Guilford, CT 06443-1858 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth Krowitz | 8 W End Ave, Old Greenwich, CT 06870-1642 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth F Harman Pa | 125 Fox Run Rd, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Elizabeth Krynicki | 45 Rudolph Rd, Bristol, CT 06010 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Elizabeth A Tillman | 30 Mountain Rd, Farmington, CT 06032-2341 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on ELIZABETH G BARRERA.
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).