MARK H MICHALSKI
Controlled Substance Registration for Practitioner


Address: 192 Foster St Apt 23, New Haven, CT 06511-2660

MARK H MICHALSKI (Credential# 1026423) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is August 16, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.

Business Overview

MARK H MICHALSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0051093. The credential type is controlled substance registration for practitioner. The effective date is August 16, 2011. The expiration date is February 28, 2013. The business address is 192 Foster St Apt 23, New Haven, CT 06511-2660. The current status is inactive.

Basic Information

Licensee Name MARK H MICHALSKI
Credential ID 1026423
Credential Number CSP.0051093
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 192 Foster St Apt 23
New Haven
CT 06511-2660
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2011-08-16
Effective Date 2011-08-16
Expiration Date 2013-02-28
Refresh Date 2014-07-24

Office Location

Street Address 192 FOSTER ST APT 23
City NEW HAVEN
State CT
Zip Code 06511-2660

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Aliza Rosenstein 192 Foster St Apt 2b, New Haven, CT 06511-2660 Registered Nurse 2018-06-01 ~ 2019-05-31
Lucy F Chapin 192 Foster St Apt 3b, New Haven, CT 06511-2660 Registered Nurse 2012-07-01 ~ 2013-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Thaddeus S Michalski Jr 15 Rhodes Road, Rocky Hill, CT 06067 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark C Lee Md 282 Washington St, Hartford, CT 06106-3322 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark P Goldstein Md 754 E 6th St #5d, New York, NY 10009 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark R Cullen Md 22 Lee Way, Madison, CT 06443 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Mark F Brady 115 Dwight St Apt 4, New Haven, CT 06511-4580 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mark R Preston Md 60 Westwood Ave., Ste 200, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Mark Kimmel Md 536 Saybrook Rd, Middletown, CT 06457 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Mark Coyle Pa 4 Rockwood Rd, Medway, MA 02053 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark Rosovsky 30 Danbury Rd, Wilton, CT 06897-4457 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mark Kiessling Pa 41 Hilltop Dr., Newbury, NH 03255 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MARK H MICHALSKI.

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