ALANA MICHELLE BOUCHARD (Credential# 2057324) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 19, 2020. The license expiration date date is February 28, 2021. The license status is APPROVED.
ALANA MICHELLE BOUCHARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0074584. The credential type is controlled substance registration for practitioner. The effective date is June 19, 2020. The expiration date is February 28, 2021. The business address is 267 Cottage Grove Rd, Bloomfield, CT 06002-3145. The current status is approved.
Licensee Name | ALANA MICHELLE BOUCHARD |
Credential ID | 2057324 |
Credential Number | CSP.0074584 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
267 Cottage Grove Rd Bloomfield CT 06002-3145 |
Business Type | INDIVIDUAL |
Status | APPROVED - CURRENT |
Active | 1 |
Issue Date | 2020-06-19 |
Effective Date | 2020-06-19 |
Expiration Date | 2021-02-28 |
Refresh Date | 2020-06-19 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
2045512 | 47.004667 | Veterinarian | 2020-06-16 | 2020-06-16 - 2020-11-30 | APPROVED |
Street Address | 267 COTTAGE GROVE RD |
City | BLOOMFIELD |
State | CT |
Zip Code | 06002-3145 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rheal J Bouchard | 267 Cottage Grove Rd, Bloomfield, CT 06002 | Veterinarian | 2020-04-01 ~ 2021-03-31 |
Macdonald Veterinary Hospital | 267 Cottage Grove Rd, Bloomfield, CT 06002-3145 | Commercial Kennel | 2019-01-01 ~ 2020-12-31 |
Jeff G Will | 267 Cottage Grove Rd, Bloomfield, CT 06002 | Controlled Substance Registration for Practitioner | 2002-03-01 ~ 2003-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paula L Raines | 92 Daniel Blvd, Bloomfield, CT 06002 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Kesone Taletia Telfer | 36 Walsh Street, Bloomfield, CT 06002 | Advanced Practice Registered Nurse | ~ |
Joan Zito Upton | 106 Duncaster Road, Bloomfield, CT 06002 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Sheri M Sparks | Primary Eye Care Center, Bloomfield, CT 06002 | Optometrist | 2020-09-01 ~ 2021-08-31 |
Kaman Aerospace Corporation | Old Windsor Road, Bloomfield, CT 06002 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Healing Meals Foundation Corporation | Po Box 7223, Bloomfield, CT 06002 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Taylor A West | 5 Tiffany Ln, Bloomfield, CT 06002 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Emma J Ranel | 53 Burr Road, Bloomfield, CT 06002 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Dorothy W Field | 177 Oliver Way, Bloomfield, CT 06002 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Carol J Mortensen | 6 Maple Edge Dr, Bloomfield, CT 06002 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06002 |
City | BLOOMFIELD |
Zip Code | 06002 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BLOOMFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alana Pomarico | 120 Burban Drive, Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Alana Fruauff | 5 Perryridge Road, Greenwich, CT 06830 | Controlled Substance Registration for Practitioner | 2019-06-25 ~ 2021-02-28 |
Donna Bouchard | 9 Barry Ln, Simsbury, CT 06070-2001 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Martha A Bouchard Md | 42 Coulter Avenue, Pawling, NY 12564 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Jillian Bouchard | 5 Sagamore Lane, Rocky Hill, CT 06067 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Glen Bouchard Do · Rockville General Hospital | 15 Brookford Dr, Somers, CT 06071 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michelle L Hershman | 865 Mix Ave Apt L4, New Haven, CT 06514-2143 | Controlled Substance Registration for Practitioner | 2013-07-02 ~ 2015-02-28 |
Michelle L Allyn | 40 Rex Rd, Lisbon, CT 06351-2821 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lauren A Hai | 200 Michelle Ln Apt 303, Groton, CT 06340-4235 | Controlled Substance Registration for Practitioner | 2015-02-12 ~ 2017-02-28 |
Michelle A Van Name | 22 Acorn Dr, Bethany, CT 06524-3383 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on ALANA MICHELLE BOUCHARD.
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).