REBECCA A SARIA (Credential# 244130) 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.
REBECCA A SARIA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0030187. 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 80 Town Line Hwy N, Bethlehem, CT 06751-1514. The current status is active.
Licensee Name | REBECCA A SARIA |
Credential ID | 244130 |
Credential Number | CSP.0030187 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
80 Town Line Hwy N Bethlehem CT 06751-1514 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2000-10-11 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
772429 | 47.002755 | Veterinarian | 2000-06-20 | 2020-02-01 - 2021-01-31 | ACTIVE |
Street Address | 80 TOWN LINE HWY N |
City | BETHLEHEM |
State | CT |
Zip Code | 06751-1514 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Konstantinos Sitsis · Galazios Designs | 80 Town Line Hwy N, Bethlehem, CT 06751 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stanley Remiszewski Jr | 78 Town Line Hwy N, Bethlehem, CT 06751-1514 | Honey Bee Registration | 2017-12-04 ~ 2018-09-30 |
Michael D Marino | 20 Town Line Hwy N, Bethlehem, CT 06751-1514 | Emergency Medical Responder | 2018-05-17 ~ 2021-01-01 |
Maryann Fennelly | 50 Town Line Hwy N, Bethlehem, CT 06751-1514 | Hairdresser/cosmetician | 2011-07-05 ~ 2012-09-30 |
Scott W Fennelly · Fennelly Restoration | 50 Town Line Hwy N, Bethlehem, CT 06751-1514 | Home Improvement Contractor | 1995-09-01 ~ 1996-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lisa M Perugini | 48 Main St S, Bethlehem, CT 06751 | Notary Public Appointment | 2020-04-01 ~ 2025-03-31 |
Pamela A Dvariskis | 116 Town Line Rd, Bethlehem, CT 06751 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
A Lucille Matarese | Abbey of Regina Laudis, Bethlehem, CT 06751 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Marsha Hutchinson | 273 Flanders Road, Bethlehem, CT 06751 | Notary Public Appointment | 2020-04-01 ~ 2025-03-31 |
Lissa Lovetree | 11 Carmel Hill Rd. North, Bethlehem, CT 06751 | Embalmer | 2020-09-01 ~ 2021-08-31 |
Terry B Welsh | 46 Crane Lane, Bethlehem, CT 06751 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Rita Albert | 57 Green Hill Rd, Bethlehem, CT 06751 | Esthetician | 2020-06-11 ~ 2022-02-28 |
Kathryn Ann Eren | 60 Carmel Hill Rd N, Bethlehem, CT 06751 | Notary Public Appointment | 2020-06-12 ~ 2025-06-30 |
Gail Mccleary | 153 Hard Hill Road North, Bethlehem, CT 06751 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Jake T Hamak | 53 Lakes Road, Bethlehem, CT 06751 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06751 |
City | BETHLEHEM |
Zip Code | 06751 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BETHLEHEM |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Saria M Hassan Md | 66 Irving St, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rebecca E Giuditta | 538 Litchfield St Ste 102, Torrington, CT 06790-6669 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Rebecca S Knapp | 75 Church St, Thompson, CT 06277-2609 | Controlled Substance Registration for Practitioner | 2019-04-10 ~ 2021-02-28 |
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 L. Strnad Dvm | 39 Woodbridge Ln, Cromwell, CT 06416-2581 | 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 D Austin | 4 Riverview Rd, Killingworth, CT 06419-2239 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rebecca L Eleck | 59 North St, Middlebury, CT 06762-2309 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rebecca O Newell Md | 10 Peachtree Ct, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on REBECCA A SARIA.
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).