GAIL V SMITH (Credential# 325993) 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.
GAIL V SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0033009. 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 58 Village Ln, Collinsville, CT 06019-3420. The current status is active.
Licensee Name | GAIL V SMITH |
Credential ID | 325993 |
Credential Number | CSP.0033009 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
58 Village Ln Collinsville CT 06019-3420 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2002-12-02 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-15 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
680834 | 12.002656 | Advanced Practice Registered Nurse | 2002-01-17 | 2020-01-01 - 2020-12-31 | ACTIVE |
626145 | 10.E57238 | Registered Nurse | 1994-08-12 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 58 VILLAGE LN |
City | COLLINSVILLE |
State | CT |
Zip Code | 06019-3420 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joe Sikorski · Collinsville Painting & Restoration | 58 Village Ln, Collinsville, CT 06019-3420 | Home Improvement Contractor | 2019-02-05 ~ 2019-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marie Elizabeth Lyons | 78 Village Ln, Collinsville, CT 06019-3420 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Laurie E Dunford | 483 Dowd Ave., Canton, CT 06019 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Christine M Jencik | 71 Cherrybrook Road, Canton, CT 06019 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Marie B Valley | P.o. Box 284, Canton, CT 06019 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Stephen S Burgess | 275 Barbourtown Rd, Canton, CT 06019 | Architect | 2020-08-01 ~ 2021-07-31 |
Lenore Quintal-bean | 26 North St, Collinsville, CT 06019 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Aubrey J Hoyt | 82 Lovely Street, Canton, CT 06019 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Julie Reed | 41 Wickhams Fancy, Collinsville, CT 06019 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Sylvia Dibiasi | 93 Cherry Brook Road, Canton, CT 06019 | Physical Therapist | 2020-08-01 ~ 2021-07-31 |
Nora Baumgart | 60 Cherry Brook Rd, Canton, CT 06019 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Donald Tarinelli | 4 Center St, Collinsville, CT 06019 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06019 |
City | COLLINSVILLE |
Zip Code | 06019 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + COLLINSVILLE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gail M Drake | 45 Larkspur Dr, Trumbull, CT 06611-4651 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ann C Golymbieski Aprn | 10 Gail Dr, Waterbury, CT 06704 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Gail M O'brien | 181 Edwards St, New Haven, CT 06511-3734 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Gail Phillips Lnm | 67 Maple St, Derby, CT 06418 | Controlled Substance Registration for Practitioner | 2003-01-24 ~ 2004-02-28 |
Gail M Kerwin | 92 Naugatuck Ave, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gail L Dickinson | 320 Pomfret St, Putnam, CT 06260 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gail E Bodzioch Dmd | 412 Cromwell Ave, Rocky Hill, CT 06067 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gail Weiner Md | 88 Canfield Drive, Stamford, CT 06902 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gail W Bettencourt Aprn | 553 Montauk Ave, New London, CT 06320 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Gail Weingast Md | 191 Clayton Ln Unit 306, Denver, CO 80206-5680 | Controlled Substance Registration for Practitioner | 2019-04-25 ~ 2021-02-28 |
Please comment or provide details below to improve the information on GAIL V SMITH.
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).