CHRISTOPHER DENAPOLES (Credential# 1268559) 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.
CHRISTOPHER DENAPOLES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0059549. 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 126 Big Oak Rd, Stamford, CT 06903-4608. The current status is lapsed.
Licensee Name | CHRISTOPHER DENAPOLES |
Credential ID | 1268559 |
Credential Number | CSP.0059549 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
126 Big Oak Rd Stamford CT 06903-4608 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2015-04-14 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2020-04-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1365815 | 1.055624 | Physician/Surgeon | 2016-08-15 | 2017-02-01 - 2018-01-31 | INACTIVE |
Street Address | 126 BIG OAK RD |
City | STAMFORD |
State | CT |
Zip Code | 06903-4608 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tina Denapoles | 126 Big Oak Rd, Stamford, CT 06903 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Cristina R Denapoles | 126 Big Oak Rd, Stamford, CT 06903-4608 | Registered Nurse | 2017-03-01 ~ 2018-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sound Shore Construction Group LLC | 164 Big Oak Rd, Stamford, CT 06903-4608 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Anastasia Zalozny | 122 Big Oak Rd, Stamford, CT 06903-4608 | Barber | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Brian Irizarry · Irizarry Masonry | 140 Red Fox Rd, Stamford, CT 06903 | Home Improvement Contractor | 2020-06-27 ~ 2020-11-30 |
Byongran Min | 60 Larkspur Rd, Stamford, CT 06903 | Nail Technician | ~ |
Mark D Creedon | 155 Woodchuck Rd, Stamford, CT 06903 | Architect | 2020-08-01 ~ 2021-07-31 |
Ellyn Shander Md | 1933 Long Ridge Rd, Stamford, CT 06903 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Genna L Meier | 340 Webbs Hill Road, Stamford, CT 06903 | Real Estate Salesperson | 2020-06-18 ~ 2021-05-31 |
Elizabeth A Porcheddu | 367 Briar Brae Road, Stamford, CT 06903 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Sarah Elizabeth Woxholdt | 65 Cousins Rd, Stamford, CT 06903 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Cynthia L Castronovo-morabito · Lovallo/cameron | 37 Gutzon Borglum Rd, Stamford, CT 06903 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Michele1 Sukatski | 61 Shady Ln, Stamford, CT 06903 | Medication Administration Certification | ~ |
Joan M Bellantoni | 239 Fishing Trail, Stamford, CT 06903 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Find all Licenses in zip 06903 |
City | STAMFORD |
Zip Code | 06903 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher T Raczynski Md | Branford, CT 06405 | Controlled Substance Registration for Practitioner | 2011-03-14 ~ 2013-02-28 |
Christopher A Dimeo | 8 Manursing Way, Rye, NY 10580-4312 | Controlled Substance Registration for Practitioner | 2019-04-22 ~ 2021-02-28 |
Christopher Nguyen | Farmington, CT 06032 | Controlled Substance Registration for Practitioner | 2016-07-25 ~ 2017-02-28 |
Christopher J Wakem Md | Hem/onc, Bristol, CT 06010 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Christopher M Svogun Pa | 1 Mae Ln, Wallingford, CT 06492-6060 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Christopher W Goff | 1 Wildwood Med Ctr, Essex, CT 06426 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Christopher M Vaughn | 300 George St Ste 901, New Haven, CT 06511-6662 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Christopher D Moore Pa | 22 Tucker St, Danbury, CT 06810-5133 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Christopher M Marks | 114 Morgan St., Stamford, CT 06905 | Controlled Substance Registration for Practitioner | 2019-01-23 ~ 2021-02-28 |
Christopher M Ingram Md | 306 W 137th St, New York, NY 10030-2409 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on CHRISTOPHER DENAPOLES.
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).