FRANCOIS Hayato COUTU
Controlled Substance Registration for Practitioner


Address: 982 E Main St, Bridgeport, CT 06608

FRANCOIS Hayato COUTU (Credential# 1024539) 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.

Business Overview

FRANCOIS Hayato COUTU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0050874. 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 982 E Main St, Bridgeport, CT 06608. The current status is active.

Basic Information

Licensee Name FRANCOIS Hayato COUTU
Credential ID 1024539
Credential Number CSP.0050874
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 982 E Main St
Bridgeport
CT 06608
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-08-08
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-02-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1232893 1.053365 Physician/Surgeon 2014-07-31 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 982 E MAIN ST
City BRIDGEPORT
State CT
Zip Code 06608

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Optimus Foundation Inc 982 E Main St, Bridgeport, CT 06608-1913 Public Charity 2020-06-01 ~ 2021-05-31
Bridgeport Community Health Center 982 E Main St, Bridgeport, CT 06608-1913 Psychiatric Outpatient Clinic 2017-04-01 ~ 2021-03-31
Optimus Health Care, Inc. 982 E Main St, Bridgeport, CT 06608-1913 Public Charity 2019-06-01 ~ 2020-05-31
Dionisio Trejo 982 E Main St, Bridgeport, CT 06608-1913 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Maria M Guerra Md 982 E Main St, Bridgeport, CT 06608-1913 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Margo D Simon Md 982 E Main St, Bridgeport, CT 06608-1913 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

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 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Francois D Desinor Groton, CT 06340 Controlled Substance Registration for Practitioner 2016-07-25 ~ 2017-02-28
Michael Francois 521 W 41st St, Indianapolis, IN 46208-3843 Controlled Substance Registration for Practitioner 2020-04-30 ~ 2021-02-28
Dariana Francois 24 Hospital Ave, Danbury, CT 06810-6099 Controlled Substance Registration for Practitioner 2009-09-04 ~ 2011-02-28
Cleusimene Francois 4814 Polaris St, Orlando, FL 32819-8535 Controlled Substance Registration for Practitioner 2019-07-03 ~ 2021-02-28
Edward Francois Md 1080 Whitney Avenue, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jeremy C Coutu · Jeremy Coutu Remodeling 272 Tucker Dist Rd, Dayville, CT 06241 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Baron Francois Ltd · Baron Francois 11 Hanover Sq Fl 13, New York, NY 10005-2818 Out of State Shipper Liquor 2019-10-09 ~ 2020-10-08
Steven Kassels Md · Community Substance Abuse Center Comm. Physicians PC/125 North Elm Street, Westfield, MA 01085 Controlled Substance Registration for Practitioner 2018-06-15 ~ 2019-02-28
Pineau Francois 1er Red Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2010-04-13 ~ 2013-04-12
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28

Improve Information

Please comment or provide details below to improve the information on FRANCOIS Hayato COUTU.

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