TODD A SPOCK
Controlled Substance Registration for Practitioner


Address: 129 York St Apt 4d, New Haven, CT 06511-5605

TODD A SPOCK (Credential# 1230018) 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 INACTIVE.

Business Overview

TODD A SPOCK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0057507. 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 129 York St Apt 4d, New Haven, CT 06511-5605. The current status is inactive.

Basic Information

Licensee Name TODD A SPOCK
Credential ID 1230018
Credential Number CSP.0057507
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 129 York St Apt 4d
New Haven
CT 06511-5605
Business Type INDIVIDUAL
Status INACTIVE - LACK OF ACTIVE MEDICAL LICENSE
Issue Date 2014-06-23
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2020-04-24

Other licenses

ID Credential Code Credential Type Issue Term Status
1492111 1.059846-RES Resident Physician 2017-07-01 2018-07-01 - 2019-06-30 INACTIVE

Office Location

Street Address 129 YORK ST APT 4D
City NEW HAVEN
State CT
Zip Code 06511-5605

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marez Megalla 129 York St Apt 5k, New Haven, CT 06511-5605 Controlled Substance Registration for Practitioner 2020-06-24 ~ 2021-02-28
Eujin Yeo 129 York St Apt 5b, New Haven, CT 06511-5605 Resident Physician 2020-06-08 ~ 2021-06-30
Martin Joseph Carney 129 York St Apt 3n, New Haven, CT 06511-5605 Resident Physician 2020-07-01 ~ 2021-06-30
Susan Linda Giampalmo 129 York St Apt 4k, New Haven, CT 06511-5605 Resident Physician 2020-06-08 ~ 2021-06-30
Sloane Elizabeth Heller 129 York St Apt 4o, New Haven, CT 06511-5605 Resident Physician 2020-07-01 ~ 2021-06-30
Steven Astafiev 129 York St Apt 5f, New Haven, CT 06511-5605 Resident Physician 2020-06-11 ~ 2021-06-30
Gabriel E Weingart 129 York St Apt 5l, New Haven, CT 06511-5605 Resident Physician 2020-07-01 ~ 2021-06-30
Eric Lawrence Soriano 129 York St Apt 4a, New Haven, CT 06511-5605 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nicole M Pavlik 129 York St Apt 4h, New Haven, CT 06511-5605 Pharmacist 2020-02-01 ~ 2022-01-31
Fahad Syed Hassan 129 York St Apt 4b, New Haven, CT 06511-5605 Resident Physician 2015-06-25 ~ 2019-06-30
Find all Licenses in zip 06511-5605

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
Todd J. Ochsner Do 19 Brainard Rd, Niantic, CT 06357-1722 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Todd Samter 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Todd M Blue Md 4 Vaccinium Way, Old Lyme, CT 06371 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Todd Parrilla Do 20 S Anguilla Rd Ste 12, Pawcatuck, CT 06379-1447 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Michelene Todd 250 Scuppo Rd, Woodbury, CT 06798-3822 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Todd J Dalberg 282 Washington St, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
David P Todd Od 565 W 2nd St Unit 1, Pomona, CA 91766-1511 Controlled Substance Registration for Practitioner 2013-03-09 ~ 2015-02-28
Todd Cassese Md 30 Sherwood Dr, Larchmont, NY 10538 Controlled Substance Registration for Practitioner 2019-03-18 ~ 2021-02-28
Todd P Beery 11 Evergreen Trl, Farmington, CT 06032-2142 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Todd A. Lefkowitz Md 20 Salem Rd, Woodbridge, CT 06525-2624 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on TODD A SPOCK.

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