JONATHAN L BAYUK
Controlled Substance Registration for Practitioner


Address: 354 Birnie Ave, Springfield, MA 01107-1108

JONATHAN L BAYUK (Credential# 1134669) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is December 5, 2012. The license expiration date date is February 28, 2015. The license status is INACTIVE.

Business Overview

JONATHAN L BAYUK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0054029. The credential type is controlled substance registration for practitioner. The effective date is December 5, 2012. The expiration date is February 28, 2015. The business address is 354 Birnie Ave, Springfield, MA 01107-1108. The current status is inactive.

Basic Information

Licensee Name JONATHAN L BAYUK
Credential ID 1134669
Credential Number CSP.0054029
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 354 Birnie Ave
Springfield
MA 01107-1108
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-12-05
Effective Date 2012-12-05
Expiration Date 2015-02-28
Refresh Date 2017-05-02

Other licenses

ID Credential Code Credential Type Issue Term Status
1078079 1.051231-DO Physician/Surgeon 2012-07-24 2013-04-01 - 2014-03-31 INACTIVE

Office Location

Street Address 354 BIRNIE AVE
City SPRINGFIELD
State MA
Zip Code 01107-1108

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David M. Robertson 354 Birnie Ave, Springfield, MA 01107-1108 Physician/surgeon 2014-08-01 ~ 2015-07-31
Shannon B Widderick Pa 354 Birnie Ave, Springfield, MA 01107-1108 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brittany Chew 354 Birnie Ave Fl 1, Springfield, MA 01107-1108 Registered Nurse 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lauren Elizabeth Marshall 945 Armory St, Springfield, MA 01107 Physician Assistant 2020-04-01 ~ 2021-03-31
Jennifer L Fish 367 Union Street, Springfield, MA 01107 Hairdresser/cosmetician ~
Joseph Pagan 59 Rowland Street, Springfield, MA 01107 Medication Administration Certification 2020-04-20 ~ 2022-04-19
Daniel Laguerre 382 Springfield St, Springfield, MA 01107 Crane Operator ~
Kamal Kant Kalia 2 Medical Center Drive, Springfield, MA 01107 Physician/surgeon 2020-03-01 ~ 2021-02-28
Bushee Enterprises LLC Po Box 1196, Southwick, MA 01107 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
B Lopez 165 Prospect Street, Springfield, MA 01107 Notary Public Appointment 2011-10-01 ~ 2016-09-30
Beth C Mcinerny 260 Ware Road, Belchertown, MA 01107 Registered Nurse 2019-12-01 ~ 2020-11-30
Jorge Enrique Rivera 20 Narragansett Street, Springfield, MA 01107 Professional Counselor 2019-10-01 ~ 2020-09-30
Rachael Hynds-decoteau 22 Candice Cir, Springfield, MA 01107 Controlled Substance Registration for Practitioner 2019-09-19 ~ 2021-02-28
Find all Licenses in zip 01107

Competitor

Search similar business entities

City SPRINGFIELD
Zip Code 01107
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SPRINGFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mary June Bayuk Aprn 11 First Ave, East Haven, CT 06512 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Jonathan T Orr 37 Ridge Rd, Danbury, CT 06810-6362 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan P Shepherd 219 Elm St, Swissvale, PA 15218-1517 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan Uhl 227 Coppermine Rd, Unionville, CT 06085-1528 Controlled Substance Registration for Practitioner 2020-03-10 ~ 2021-02-28
Jonathan L Nelson Md 33 Cedar St Ste 6, Rye, NY 10580-2031 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jonathan H Zins Md 9 Fairview Dr, Westport, CT 06880 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Jonathan J Kurland 128 Weston Rd, Westport, CT 06880-1310 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jonathan C Goldweitz Md 32 Bouton St E, Stamford, CT 06907-1651 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Jonathan G Greenwald 14 Crawford Rd, Westport, CT 06880-1822 Controlled Substance Registration for Practitioner 2017-03-10 ~ 2019-02-28
Jonathan C Harland Md 865 Mix Avenue, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28

Improve Information

Please comment or provide details below to improve the information on JONATHAN L BAYUK.

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