MEGLIS DAVIS (Credential# 1128574) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
MEGLIS DAVIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0053908. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 28 Magnolia Ave, Norwalk, CT 06850-3631. The current status is inactive.
Licensee Name | MEGLIS DAVIS |
Credential ID | 1128574 |
Credential Number | CSP.0053908 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
28 Magnolia Ave Norwalk CT 06850-3631 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2012-10-23 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2017-05-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1123971 | 23.002835 | Physician Assistant | 2012-09-26 | 2012-12-01 - 2013-11-30 | INACTIVE |
Street Address | 28 MAGNOLIA AVE |
City | NORWALK |
State | CT |
Zip Code | 06850-3631 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stacy Fuller Baecker Pa-c | 28 Magnolia Ave, Norwalk, CT 06850-3631 | Physician Assistant | 2010-09-01 ~ 2011-08-31 |
David A Kerr | 28 Magnolia Ave, Norwalk, CT 06850 | Home Improvement Contractor | 2004-12-01 ~ 2005-03-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Muhammad Hamza Bukhari | 34 Magnolia Ave Apt 2, Norwalk, CT 06850-3631 | Resident Physician | 2019-06-24 ~ 2022-06-30 |
Simsimran K Grover | 34 Magnolia Ave # 2, Norwalk, CT 06850-3631 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Rabail Sadiq | 34 Magnolia Ave Apt 2, Norwalk, CT 06850-3631 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sara Anwar | 34 Magnolia Ave Apt 2, Norwalk, CT 06850-3631 | Controlled Substance Registration for Practitioner | 2015-03-10 ~ 2017-02-28 |
Swoboda E Haberland | 34 Magnolia Ave, Norwalk, CT 06850-3631 | Controlled Substance Registration for Practitioner | 2011-05-17 ~ 2013-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maria L Volpe | 31 Geneva Road, West Norwalk, CT 06850 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Rhonda Teel | 96 Stuart Avenue, Norwalk, CT 06850 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Jill Goldberg Aprn | 1 Bonnybrook Road, Norwalk, CT 06850 | Advanced Practice Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Allen D Sanchez | 22 Newfield St, Norwalk, CT 06850 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
John B Howell | 16 Forest Hill Road, Norwalk, CT 06850 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Ting Chen | Seven Nails Spa 99 New Canaan Ave, Norwalk, CT 06850 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Vincent Grasso | 21 Rae Lane, Norwalk, CT 06850 | Architect | 2020-08-01 ~ 2021-07-31 |
Karen G Nicolas | 16 Orange St, Norwalk, CT 06850 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Amarely Sanchez | 139 Stuart Ave, Norwalk, CT 06850 | Nail Technician | ~ |
Lance E Zimmerman | 14 Cliffview Dr, Norwalk, CT 06850 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06850 |
City | NORWALK |
Zip Code | 06850 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NORWALK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
W Bradley Davis Dvm | Davis Companion Animal Hospital, Woodbury, CT 06798 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ben Shneider Md | 64 Davis Dr, Guilford, CT 06437 | Controlled Substance Registration for Practitioner | 1997-03-04 ~ 1998-02-28 |
Jonathan Rie Md | 33 Davis Ave, White Plains, NY 10605 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
April Davis | 24 Shunpike Rd., Durham, CT 06422 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kari A Davis | 40 Mansfield Ave, Willimantic, CT 06226-2018 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Jason M Davis Md | 183 Cherry St, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kelly Davis | 267 Grant St, Bridgeport, CT 06610-2805 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Amanda J Maki Pa-c | 19 Davis Ave # A, Vernon, CT 06066-3101 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Jason Davis | 24 Hospital Ave, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2009-09-02 ~ 2011-02-28 |
Courtney L. Davis | 500 Mill St Apt 4, Southington, CT 06489-4740 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MEGLIS DAVIS.
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).