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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1232893 | 1.053365 | Physician/Surgeon | 2014-07-31 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 982 E MAIN ST |
City | BRIDGEPORT |
State | CT |
Zip Code | 06608 |
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 |
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 |
City | BRIDGEPORT |
Zip Code | 06608 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT |
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 |
Please comment or provide details below to improve the information on FRANCOIS Hayato COUTU.
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).