LEWIS TRUSHEIM DMD (Credential# 142838) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2011. The license expiration date date is February 28, 2013. The license status is INACTIVE.
LEWIS TRUSHEIM DMD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0008706. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2011. The expiration date is February 28, 2013. The business address is 107 Newtown Rd, Danbury, CT 06810. The current status is inactive.
Licensee Name | LEWIS TRUSHEIM DMD |
Credential ID | 142838 |
Credential Number | CSP.0008706 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
107 Newtown Rd Danbury CT 06810 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2011-03-01 |
Expiration Date | 2013-02-28 |
Refresh Date | 2013-01-23 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
701068 | 2.005561 | Dentist | 1901-01-01 | 2011-06-01 - 2012-05-31 | INACTIVE |
741641 | 22.005561 | Dental Anesthesia/Conscious Sedation Permit | 1989-09-25 | 2010-06-01 - 2011-09-30 | INACTIVE |
142840 | CSP.0011902 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 1997-03-01 - 1998-02-28 | INACTIVE |
Street Address | 107 NEWTOWN RD |
City | DANBURY |
State | CT |
Zip Code | 06810 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jonathan B Bell | 107 Newtown Rd, Danbury, CT 06810-4146 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Michael C Bard | 107 Newtown Rd, Danbury, CT 06810 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Robert B Golenbock Md | 107 Newtown Rd, Danbury, CT 06810 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Joan A Magner | 107 Newtown Rd, Danbury, CT 06810 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Jessica Mangiaracina | 107 Newtown Rd, Danbury, CT 06810-4146 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Advanced Specialty Care Inc | 107 Newtown Rd, Danbury, CT 06810 | Non Legend Drug Permit | 2020-01-01 ~ 2020-12-31 |
Ana Paula Machado | 107 Newtown Rd, Danbury, CT 06810 | Physician/surgeon | 2019-09-01 ~ 2020-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eastern College Athletic Conference Inc | Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Subway #36533 | 67 Newtown Rd, Danbury, CT 06810 | Bakery | 2020-07-01 ~ 2021-06-30 |
Natali Salome Teran | 27 Balmforth Ave 2, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-06-30 |
Kristin Danielle Mehta | 33 Country View Road, Danbury, CT 06810 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Zhane Gabrielle Cardenas | 40 Westville Avenue Apt 1, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2021-09-30 |
Zhane E Willikinson | 30 Germantown Road Suite 117, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2022-03-31 |
Michelle Dahlgren | 8 Stable Drive, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Asheree P Griffin | 14 New Town Road, Danbury, CT 06810 | Real Estate Salesperson | ~ |
Tania Isabel Salazar | 20 Highland Avenue, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Gregory C Banks | Gregory Banks Counseling, LLC, Danbury, CT 06810 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06810 |
City | DANBURY |
Zip Code | 06810 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Felicia M Lewis Md | New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Peter Leff | 455 Lewis Ave Ste #216, Meriden, CT 06451 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jane M Lewis | 16 Rockwell St, Winsted, CT 06098-2044 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lewis D Hahn | 123 York St Apt 7g, New Haven, CT 06511-5624 | Controlled Substance Registration for Practitioner | 2013-07-02 ~ 2015-02-28 |
Kimberly Brown | 435 Lewis Ave, Meriden, CT 06451 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lewis I Levenson | 150 Hazard Ave, Enfield, CT 06082 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Louis Meyer | 455 Lewis Ave, Meriden, CT 06451 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
George C. Laverde | 435 Lewis Ave, Meriden, CT 06451 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Gary F Tansino | 435 Lewis Ave Ste 220, Meriden, CT 06451-2101 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Lambert Lewis | 300 George St Ste 901, New Haven, CT 06511-6662 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on LEWIS TRUSHEIM DMD.
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).