MARIE-JOSEE A LYNCH
Controlled Substance Registration for Practitioner


Address: 248 Nicoll St Apt 2, New Haven, CT 06511-2626

MARIE-JOSEE A LYNCH (Credential# 1294415) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is June 17, 2015. The license expiration date date is February 28, 2017. The license status is INACTIVE.

Business Overview

MARIE-JOSEE A LYNCH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0060674. The credential type is controlled substance registration for practitioner. The effective date is June 17, 2015. The expiration date is February 28, 2017. The business address is 248 Nicoll St Apt 2, New Haven, CT 06511-2626. The current status is inactive.

Basic Information

Licensee Name MARIE-JOSEE A LYNCH
Credential ID 1294415
Credential Number CSP.0060674
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 248 Nicoll St Apt 2
New Haven
CT 06511-2626
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2015-06-17
Effective Date 2015-06-17
Expiration Date 2017-02-28
Refresh Date 2018-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1280936 1.054246 Physician/Surgeon 2015-06-15 2015-06-15 - 2016-06-30 INACTIVE

Office Location

Street Address 248 NICOLL ST APT 2
City NEW HAVEN
State CT
Zip Code 06511-2626

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Heather A Mahoney 236 Nicoll St Apt 3, New Haven, CT 06511-2626 Licensed Clinical Social Worker 2020-05-01 ~ 2021-04-30
Angela M Link 250 Nicoll St Apt 3, New Haven, CT 06511-2626 Physical Therapist 2019-05-01 ~ 2020-04-30
Elizabeth A Samuels 250 Nicoll St Apt 2, New Haven, CT 06511-2626 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Gregory Alan Sperr 236 Nicoll St Fl 2, New Haven, CT 06511-2626 Wholesaler Salesman 2017-10-11 ~ 2019-01-31
Gregory A Sperr 236 Nicoll St Fl 2, New Haven, CT 06511-2626 Wholesaler Salesman 2016-12-06 ~ 2019-01-31

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
Marie-josee Lynch 20 York St., New Haven, CT 06510-3220 Resident Physician 2016-02-16 ~ 2019-06-30
Josee Cloutier 10 Liberty Way Unit B10, Niantic, CT 06357-1033 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leslie R Lynch Dvm 547 Main St, Cromwell, CT 06416-1436 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Christopher Lynch 130 Division St, Derby, CT 06418 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Justin R Lynch Pa 226 White St, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Kara Lynch Pa 43 Cornwall Rd, Burlington, CT 06013-1711 Controlled Substance Registration for Practitioner 2019-03-14 ~ 2021-02-28
John K Lynch Do 100 Linden St Apt C, New Haven, CT 06511 Controlled Substance Registration for Practitioner 1997-06-06 ~ 1999-02-28
William F Lynch Md 73 North St, Milford, CT 06460 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Christopher B Lynch 9 Washington Ave, Hamden, CT 06518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Shannon M Lynch 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MARIE-JOSEE A LYNCH.

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