CHAITANYA K GANGIREDLA
Pharmacy Technician


Address: 1060 East Main St, Bridgeport, CT 06608-1915

CHAITANYA K GANGIREDLA (Credential# 509462) is licensed (Pharmacy Technician) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2010. The license expiration date date is March 31, 2011. The license status is INACTIVE.

Business Overview

CHAITANYA K GANGIREDLA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PTN.0010857. The credential type is pharmacy technician. The effective date is April 1, 2010. The expiration date is March 31, 2011. The business address is 1060 East Main St, Bridgeport, CT 06608-1915. The current status is inactive.

Basic Information

Licensee Name CHAITANYA K GANGIREDLA
Credential ID 509462
Credential Number PTN.0010857
Credential Type PHARMACY TECHNICIAN
Business Address 1060 East Main St
Bridgeport
CT 06608-1915
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2008-07-29
Effective Date 2010-04-01
Expiration Date 2011-03-31
Refresh Date 2018-08-20

Office Location

Street Address 1060 EAST MAIN ST
City BRIDGEPORT
State CT
Zip Code 06608-1915

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Harpreet S Sandhu · A&j Liquors 1030 E Main St, Bridgeport, CT 06608-1915 Package Store Liquor 2020-01-03 ~ 2021-01-02
Rite Aid #3619 1060 E Main St, Bridgeport, CT 06608-1915 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Compare Food 1050 E Main St, Bridgeport, CT 06608-1915 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Carlos A Pena-hernandez · Gala Foods 1050 E Main St, Bridgeport, CT 06608-1915 Grocery Beer 2020-02-24 ~ 2021-02-23
Jennifer R Moniz · A & J Liquors 1030 E Main St, Bridgeport, CT 06608-1915 Package Store Liquor 2017-07-05 ~ 2018-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Luisa A Sierra 199 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Cassandra Denise Narvaez 751 Brooks St, Bridgeport, CT 06608 Esthetician 2020-06-13 ~ 2022-03-31
Carleen Salmon 824 Kossuth Street, Bridgeport, CT 06608 Medication Administration Certification ~
Rochelle George 858 Noble Avenue, Bridgeport, CT 06608 Registered Nurse 2020-06-01 ~ 2021-05-31
Marissa Mckelvie 212 Hough Avenue, Bridgeport, CT 06608 Master's Level Social Worker - Temporary Permit 2020-06-12 ~ 2020-09-14
Erick Gonzalez 536 Hallett St, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Two Brothers Pizza House 895 Noble Ave, Bridgeport, CT 06608 Bakery 2020-07-01 ~ 2021-06-30
Angela M Smillie 114 Orchard Street, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Tyra L Wallace 302 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Keandra M. Snider 65 Steuben Street 7, Bridgeport, CT 06608 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Find all Licenses in zip 06608

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06608
License Type PHARMACY TECHNICIAN
License Type + County PHARMACY TECHNICIAN + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chaitanya Images 1a 115/3 (old) West of Chord Rd, Bangalore, 560044 Manufacturer of Bedding & Upholstered Furniture 2015-04-21 ~ 2016-04-30
Chaitanya Sikharam 54 Sunrise Ter, Staten Island, NY 10304-2170 Physician/surgeon 2019-01-01 ~ 2019-12-31
Chaitanya A Patwardhan 1919 Canyon Ridge Dr, Broad Brook, CT 06016-5616 Dentist 2017-03-01 ~ 2018-03-31
Chaitanya C Reddy 56 Franklin St, Waterbury, CT 06706-1281 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Prajwal Chaitanya Boddu 8282 Cambridge St Apt 114, Houston, TX 77054-3120 Resident Physician 2018-07-01 ~ 2021-06-30
Deepthi Chaitanya Kagolanu 57 Herkimer St, Brooklyn, NY 11216-2780 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Chaitanya S. Chandravanka Md 1000 Asylum Ave Ste 2109a, Hartford, CT 06105-1719 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Chaitanya P Puranik University of Connecticut Health Center, Farmington, CT 06030 Controlled Substance Registration for Practitioner 2018-03-14 ~ 2019-02-28
Remedios J Raymundo · Arrow Pharmacy #78 11 Harding Ave, W Haven, CT 06516 Pharmacy Technician 2012-04-01 ~ 2013-03-31
Josephine San Severino · Cvs Pharmacy 72 Smalley St, Rocky Hill, CT 06067 Pharmacy Technician 2000-03-09 ~ 2000-03-31

Improve Information

Please comment or provide details below to improve the information on CHAITANYA K GANGIREDLA.

Dataset Information

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).

Trending Searches