ZACKERY J MUNDUS
Controlled Substance Registration for Practitioner


Address: 48 Blue Ridge Dr, Somers, CT 06071-1027

ZACKERY J MUNDUS (Credential# 1237519) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.

Business Overview

ZACKERY J MUNDUS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0058368. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2017. The expiration date is February 28, 2019. The business address is 48 Blue Ridge Dr, Somers, CT 06071-1027. The current status is lapsed.

Basic Information

Licensee Name ZACKERY J MUNDUS
Credential ID 1237519
Credential Number CSP.0058368
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 48 Blue Ridge Dr
Somers
CT 06071-1027
Business Type INDIVIDUAL
Status LAPSED
Active 1
Issue Date 2014-07-31
Effective Date 2017-03-01
Expiration Date 2019-02-28
Refresh Date 2019-03-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1234036 23.003151 Physician Assistant 2014-07-17 2017-04-01 - 2018-03-31 INACTIVE

Office Location

Street Address 48 BLUE RIDGE DR
City SOMERS
State CT
Zip Code 06071-1027

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Vincent Alvaro Pa 48 Blue Ridge Dr, Somers, CT 06071 Physician Assistant 2020-08-01 ~ 2021-07-31
Sharon L Alvaro 48 Blue Ridge Dr, Somers, CT 06071-1027 Registered Nurse 2020-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sara Nicole Szalkiewicz 42 Blue Ridge Dr, Somers, CT 06071-1027 Registered Nurse 2019-09-01 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rebecca's Country Pie 35 Pinedale Rd, Somers, CT 06071 Bakery 2020-07-01 ~ 2021-06-30
Joseph P Grzelak 36 Pond Circle, Somers, CT 06071 Psychologist 2020-06-01 ~ 2021-05-31
Susan P Haight 51 Whisper Woods Drive, Somers, CT 06071 Dental Hygienist 2020-08-01 ~ 2021-07-31
Alison Poppe 121 Florida Rd, Somers, CT 06071 Physician Assistant 2020-07-01 ~ 2021-06-30
Emily Pruden 100 Bobolink Ln, Somers, CT 06071 Registered Nurse 2020-06-17 ~ 2020-11-30
Matthew D Higgins 10 Whisper Woods Drive, Somers, CT 06071 Registered Nurse 2020-08-01 ~ 2021-07-31
Judith C Napolitano 55 White Birch Circle, Somers, CT 06071 Real Estate Salesperson ~
Mary Ellen Bickley 552 Springfield Rd, Somers, CT 06071 Registered Nurse 2020-07-01 ~ 2021-06-30
J C Real Estate Group LLC 3 School St, Somers, CT 06071 Real Estate Broker 2020-04-01 ~ 2021-03-31
Laurie A Mahon · Wirtalla 531 Hallhill Rd, Somers, CT 06071 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Find all Licenses in zip 06071

Competitor

Search similar business entities

City SOMERS
Zip Code 06071
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + SOMERS

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Catena Malbec Adrianna Mundus Bacillus Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2016-11-21 ~ 2019-11-20
Catena-zapata Malbec Adrianna Mundus Bacillus Terrae Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-11-16 ~ 2021-11-15
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
Shu-i Lin CT Controlled Substance Registration for Practitioner 2017-06-12 ~ 2019-02-28
Min Jin Kim 639 4th Ave Apt 5c, Brooklyn, NY 11232-1048 Controlled Substance Registration for Practitioner 2012-05-10 ~ 2013-02-28
Erin K Fee CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Arundati Rao CT Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Huu Duc D Luu 630 Mix Ave Apt 6p, Hamden, CT 06514-2320 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Improve Information

Please comment or provide details below to improve the information on ZACKERY J MUNDUS.

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