CARUCCI CHIROPRACTIC CENTER
CARUCCI CHIROPRACTIC CENTER(MOUNTAINTOP RECOVERY PROGRAM)


Address: 415 Silas Deane Highway, Wethersfield, CT 06109

CARUCCI CHIROPRACTIC CENTER (Credential# 928998) is licensed (Substance Abuse) with Connecticut Department of Consumer Protection. The license effective date is September 10, 2004. The license expiration date date is June 30, 2006. The license status is INACTIVE.

Business Overview

CARUCCI CHIROPRACTIC CENTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SA.0000310. The credential type is substance abuse. The effective date is September 10, 2004. The expiration date is June 30, 2006. The business address is 415 Silas Deane Highway, Wethersfield, CT 06109. The current status is inactive.

Basic Information

Licensee Name CARUCCI CHIROPRACTIC CENTER
Business Name CARUCCI CHIROPRACTIC CENTER
Doing Business As CARUCCI CHIROPRACTIC CENTER(MOUNTAINTOP RECOVERY PROGRAM)
Credential ID 928998
Credential Number SA.0000310
Credential Type Substance Abuse
Business Address 415 Silas Deane Highway
Wethersfield
CT 06109
Business Type BUSINESS
Status INACTIVE
Issue Date 2004-09-10
Effective Date 2004-09-10
Expiration Date 2006-06-30
Refresh Date 2010-05-18

Office Location

Street Address 415 SILAS DEANE HIGHWAY
City Wethersfield
State CT
Zip Code 06109

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mohammed A Memon 415 Silas Deane Highway, Wethersfield, CT 06109 Controlled Substance Registration for Practitioner 2019-12-13 ~ 2021-02-28
Adrian L Bludeau 415 Silas Deane Highway, Wethersfield, CT 06109 Certified Public Accountant License 2014-01-01 ~ 2014-12-31
John J. Narkiewicz 415 Silas Deane Highway, Wethersfield, CT 06109 Certified Public Accountant Firm Permit 1999-01-01 ~ 1999-12-31
Fulco, Ditommaso & Co. 415 Silas Deane Highway, Wethersfield, CT 06109 Certified Public Accountant Firm Permit 1988-12-08 ~ 1988-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan E Dimauro 330 Ridge Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary Boccacio 174 Longvue Drive, Wethersfield, CT 06109 Esthetician ~
Steven C Hine 294 Hang Dog Ln, Wethersfield, CT 06109 Architect 2020-08-01 ~ 2021-07-31
Karolina Monika Fitrzyk 41 Mountain Laurel, Wethersfield, CT 06109 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Matthew R Dobos 33 Oxford St, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Samantha Grabbe 17 Rockland St, Wethersfield, CT 06109 Registered Nurse 2020-08-01 ~ 2021-07-31
Judith M Martz 307 Nott Street, Wethersfield, CT 06109 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ups Store (the) 1077 Silas Deane Hwy, Wethersfield, CT 06109 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Amber H Washington 103 Parkview Drive, Wethersfield, CT 06109 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kathleen A Mullady · Brancati 75 Dale Rd, Wethersfield, CT 06109 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06109

Competitor

Search similar business entities

City Wethersfield
Zip Code 06109
License Type Substance Abuse
License Type + County Substance Abuse + Wethersfield

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Emily Chiropractic 258 Hazard Ave, Enfield, CT 06082-4613 Wholesaler of Drugs, Cosmetics & Medical Devices ~
Henderson Family Chiropractic 1097 Farmington Ave, Berlin, CT 06037-2241 Wholesaler of Drugs, Cosmetics & Medical Devices ~
John Sciacchitano Cortlandt Chiropractic Center, Buchanan, NY 10511 Chiropractor 2009-12-01 ~ 2010-11-30
Connecticut Chiropractic Council Inc. P.o. Box 102, Hartford, CT 06141 Public Charity ~
Matthew T Hartsburg Hartsburg Chiropractic Health Center LLC, Danbury, CT 06811 Chiropractor 2019-12-01 ~ 2020-11-30
Johnson O'connor Feron & Carucci LLP 101 Edgewater Dr Ste 210, Wakefield, MA 01880-1262 Certified Public Accountant Firm Permit 2020-01-06 ~ 2020-12-31
John A Carucci Md 422 East 72nd St Apt 26a, New York, NY 10021 Controlled Substance Registration for Practitioner 2009-04-08 ~ 2011-02-28
Detoxification Center 500 Blue Hills Ave, Hartford, CT 06112-1500 Substance Abuse 2017-01-01 ~ 2018-12-31
Vitam Center Inc · Vitam Center, Inc. 57 West Rocks Rd, Norwalk, CT 06852 Substance Abuse 2001-07-01 ~ 2003-06-30
Rushford Center Inc. 43 St. Casimir Drive, Meriden, CT 06450 Substance Abuse 2006-01-01 ~ 2007-12-31

Improve Information

Please comment or provide details below to improve the information on CARUCCI CHIROPRACTIC CENTER.

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