TIMOTHY E ONYIUKE (Credential# 1281962) 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.
TIMOTHY E ONYIUKE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060073. 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 10 Clermont Park, Farmington, CT 06032-1570. The current status is lapsed.
Licensee Name | TIMOTHY E ONYIUKE |
Credential ID | 1281962 |
Credential Number | CSP.0060073 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
10 Clermont Park Farmington CT 06032-1570 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2015-05-22 |
Effective Date | 2017-03-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1436547 | 1 | Physician/Surgeon | - | PENDING |
Street Address | 10 CLERMONT PARK |
City | FARMINGTON |
State | CT |
Zip Code | 06032-1570 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ifeyinwa Y Onyiuke Md | 10 Clermont Park, Farmington, CT 06032-1570 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
George M Stohr Do | 2 Clermont Park, Farmington, CT 06032-1570 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Samantha M Stohr | 2 Clermont Park, Farmington, CT 06032-1570 | Registered Nurse | 2009-11-01 ~ 2010-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kyeongsuk Lee Lee | 11- A1 Lakeshore Dr, Farmington, CT 06032 | Nail Technician | ~ |
Lynne M Ramer · Sobowicz | 13 Wentworth Park, Farmington, CT 06032 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Scott's Townline Mobil LLC | 435 Main St, Farmington, CT 06032 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Glenna E Voytovich · Mietz | 47 Carriage Dr, Farmington, CT 06032 | Marital and Family Therapist | 2020-09-01 ~ 2021-08-31 |
Munsons Chocolates | 463 Westfarms Mall, Farmington, CT 06032 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Kimberly A. Caprio | Hartford Healthcare Medical Group, Farmington, CT 06032 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Stephanie A. Fink | 22 Kent Lane, Farmington, CT 06032 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Farmington Donuts LLC · Dunkins Donuts | 348 Colt Hwy, Farmington, CT 06032 | Bakery | 2020-07-01 ~ 2021-06-30 |
Angham Zakko | 2 Stratford Rd., Farmington, CT 06032 | Architect | 2020-08-01 ~ 2021-07-31 |
Thomas N Taylor | 222 Main St # 264, Farmington, CT 06032 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06032 |
City | FARMINGTON |
Zip Code | 06032 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hilary C Onyiuke | Uconn Health, Farmington, CT 06030-5353 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy Tyler Md | Po Box 138, Stonington, CT 06378-0138 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Timothy C Liu Md | 12845 Pointe Del Mar Way Ste 200, Del Mar, CA 92014-3862 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Timothy Parsons Md | New Britain, CT 06050 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy Feeney | 30 Shelburne Rd, Stamford, CT 06902-3628 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Timothy E Quan | 140 N Wood Ct, Cheshire, CT 06410-2847 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy C. Siegrist Md | 520 Saybrook Rd, Middletown, CT 06457-4700 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy De Santis Md | 284 Broad St, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Timothy Machon | 170 Hazard Ave, Enfield, CT 06082-4520 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Timothy H Kenefick | 126 Morgan St, Stamford, CT 06905-5431 | Controlled Substance Registration for Practitioner | 2019-03-11 ~ 2021-02-28 |
Please comment or provide details below to improve the information on TIMOTHY E ONYIUKE.
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).