MITCHELL B CLARK (Credential# 1400177) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2017. The license expiration date date is February 28, 2019. The license status is LAPSED.
MITCHELL B CLARK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0064672. The credential type is controlled substance registration for practitioner. The effective date is February 1, 2017. The expiration date is February 28, 2019. The business address is 800 Summer St, Stamford, CT 06901-1023. The current status is lapsed.
Licensee Name | MITCHELL B CLARK |
Credential ID | 1400177 |
Credential Number | CSP.0064672 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
800 Summer St Stamford CT 06901-1023 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2017-02-01 |
Effective Date | 2017-02-01 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mitchell B Clark | 1245 Chapel St Apt 521, New Haven, CT 06511-4656 | Controlled Substance Registration for Practitioner | 2020-04-03 ~ 2021-02-28 |
Street Address | 800 SUMMER ST |
City | STAMFORD |
State | CT |
Zip Code | 06901-1023 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Zachary Daly Walzer | 800 Summer St, Stamford, CT 06901 | Notary Public Appointment | 2020-06-16 ~ 2025-06-30 |
Lauren J Godish | 800 Summer St, Stamford, CT 06901-1023 | Pharmacy Technician | 2014-04-01 ~ 2015-03-31 |
Laura M Foley | 800 Summer St, Stamford, CT 06901-1023 | Registered Nurse | 2013-09-01 ~ 2014-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jisun Lee | 140 Grove St #3a, Stamford, CT 06901 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2021-07-31 |
Sbarro # 968 | 100 Greyrock Place, Stamford, CT 06901 | Bakery | 2020-07-01 ~ 2021-06-30 |
Sausan A Hilmi Md | Ehe International, Stamford, CT 06901 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Andrew Sosa | 66 Summer Street Apt 1508, Stamford, CT 06901 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Melissa Kay Rosenberg | 180 Broad Street, Stamford, CT 06901 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Niki Maroulakos | 1 Broad Street, Stamford, CT 06901 | Real Estate Salesperson | 2020-06-16 ~ 2021-05-31 |
Ana D Granda | 355 Atlantic St Unit 20d, Stamford, CT 06901 | Real Estate Salesperson | 2020-06-11 ~ 2021-05-31 |
Kathy E Dunigan | 2 Canterbury Green #2508, Stamford, CT 06901 | Notary Public Appointment | 2020-06-16 ~ 2025-06-30 |
Iwona Grzebyk | 99 Prospect Str Apt 5e, Stamford, CT 06901 | Esthetician | 2020-06-13 ~ 2022-03-31 |
Carrie Ventura | 109 Tresser Boulevard 18 H, Stamford, CT 06901 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Find all Licenses in zip 06901 |
City | STAMFORD |
Zip Code | 06901 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Matthew L Mitchell | 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bradford K Mitchell Md | 799 W Main St, W Haven, CT 06516-4829 | Controlled Substance Registration for Practitioner | 1996-03-01 ~ 1997-02-28 |
Michael A Baron Md | 14 Mitchell Ln, Woodbridge, CT 06525-2419 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Mark A Mitchell Md | P O Box 1421, Hartford, CT 06143 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Mark M Landreneau | 152 Mitchell Dr, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mitchell Milone Dmd | 157 Saybrook Rd, Middletown, CT 06457-4704 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mitchell G Moffat Md | 256 Colburn Rd, Canterbury, CT 06331-1117 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael K. Schneck Md | 77 N Mitchell Ave, Livingston, NJ 07039-2143 | Controlled Substance Registration for Practitioner | 2010-12-16 ~ 2013-02-28 |
Mitchell Schreck Dpm | 57 Grand St, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Laura Mitchell Mones | 128 Osborne St Apt 501, Danbury, CT 06810-6075 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MITCHELL B CLARK.
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).