AMY J MIKLOS
Controlled Substance Registration for Practitioner


Address: 778 Long Ridge Rd Ste 101, Stamford, CT 06902-1265

AMY J MIKLOS (Credential# 1317116) 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 ACTIVE.

Business Overview

AMY J MIKLOS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0061638. 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 778 Long Ridge Rd Ste 101, Stamford, CT 06902-1265. The current status is active.

Basic Information

Licensee Name AMY J MIKLOS
Credential ID 1317116
Credential Number CSP.0061638
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 778 Long Ridge Rd Ste 101
Stamford
CT 06902-1265
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-10-19
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-05-16

Other licenses

ID Credential Code Credential Type Issue Term Status
1306944 23.003458 Physician Assistant 2015-10-09 2019-08-01 - 2020-07-31 ACTIVE
1001674 70.013754 Emergency Medical Technician 2011-06-14 2011-06-14 - 2014-03-31 INACTIVE

Office Location

Street Address 778 LONG RIDGE RD STE 101
City STAMFORD
State CT
Zip Code 06902-1265

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stuart Waldstreicher Md 778 Long Ridge Rd Ste 101, Stamford, CT 06902-1265 Physician/surgeon 2020-05-01 ~ 2021-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jason B Peyser 778 Long Ridge Rd Ste 102, Stamford, CT 06902-1265 Chiropractor 2020-07-01 ~ 2021-06-30
Long Ridge Child Development Center 778 Long Ridge Rd, Stamford, CT 06902-1265 Child Care Center 2018-04-01 ~ 2022-03-31
Diagnostic Endoscopy LLC · Diagnostic Endoscopy Center 778 Long Ridge Rd, Stamford, CT 06902-1265 Out-patient Surgical Facility 2019-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Miklos L Boczko Md 830 Post Road East, Westport, CT 06880 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
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
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
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
Qi Che Md Bridgeport, CT 06610 Controlled Substance Registration for Practitioner 2006-03-01 ~ 2007-02-28
Hae J Kim Pa New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-03-31 ~ 2009-02-28
Joy M Latvis 1 Rye Lane, Rye, CT 03870 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on AMY J MIKLOS.

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