MONICA DHILLON (Credential# 1441764) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 6, 2018. The license expiration date date is February 28, 2019. The license status is LAPSED.
MONICA DHILLON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066545. The credential type is controlled substance registration for practitioner. The effective date is February 6, 2018. The expiration date is February 28, 2019. The business address is Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610. The current status is lapsed.
Licensee Name | MONICA DHILLON |
Credential ID | 1441764 |
Credential Number | CSP.0066545 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Bridgeport Hospital - 267 Grant St Bridgeport CT 06610 |
Business Type | INDIVIDUAL |
Status | LAPSED |
Active | 1 |
Issue Date | 2018-02-06 |
Effective Date | 2018-02-06 |
Expiration Date | 2019-02-28 |
Refresh Date | 2019-03-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1489235 | 1.058481-RES | Resident Physician | 2017-06-25 | 2017-06-25 - 2018-06-30 | INACTIVE |
Street Address | Bridgeport Hospital - 267 Grant St |
City | Bridgeport |
State | CT |
Zip Code | 06610 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Evgeny Shkolnik | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2019-07-01 ~ 2022-06-30 |
Rami Sulaiman | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2020-07-01 ~ 2021-06-30 |
Rodrigo Fernandez | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Gunjan Garg | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Muhammad Umer Afzaal | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Joel Messom | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ainsley Mcfadgen | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Pranav Sharma | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2018-07-01 ~ 2020-06-30 |
Bilal Bangash | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2018-07-01 ~ 2020-06-30 |
Puneet Kochar | Bridgeport Hospital - 267 Grant St, Bridgeport, CT 06610 | Resident Physician | 2018-07-01 ~ 2020-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nilca Janice Cardenales | 66 Rose St, Bridgeport, CT 06610 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Kiara Lizbeth Corporan | 10 Sturtevant Pl, Bridgeport, CT 06610 | Eyelash Technician | ~ |
Alisha Garcia | 65 Berkeley Place, Bridgeport, CT 06610 | Notary Public Appointment | 2020-06-26 ~ 2025-06-30 |
Pauline Parkes | 96 Virginia Avenue, Bridgeport, CT 06610 | Licensed Clinical Social Worker | ~ |
Denise Reyes | 1125 Huntington Turnpike, Bridgeport, CT 06610 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Avery M Rilley | 80 Granfield Avenue, Bridgeport, CT 06610 | Pharmacy Technician | 2020-06-25 ~ 2021-03-31 |
Bozena K. Malyszko | Bridgeport Hospital, Bridgeport, CT 06610 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Amy Espinosa | 146 Court D, Bridgeport, CT 06610 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Wilhelmina Jackson · Thomas | 172 Court D, Bridgeport, CT 06610 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Emma Agyeiwaa Vaczek | P.o Box 5223, Bridgeport, CT 06610 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06610 |
City | Bridgeport |
Zip Code | 06610 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Bridgeport |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sonia K Dhillon | 24 Park Pl Apt 2d, Hartford, CT 06106-5020 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Sukhdip S Dhillon | 425 Main Street, New York, NY 10044 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Pamela Dhillon | 3 Esther Pond Ln, East Lyme, CT 06333-1163 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Manpreet Kaur Dhillon | 12412 Willscott Pl, Glen Allen, VA 23059-7620 | Controlled Substance Registration for Practitioner | 2019-06-13 ~ 2021-02-28 |
Monica A Kalacznik M.d. | 26 Morgan Ave, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Monica Lockwood Md | 115 Highland Ave, Bridgeport, CT 06604-3549 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Monica Rose | 133 Woodland St Apt 7, Hartford, CT 06105-1222 | Controlled Substance Registration for Practitioner | 2013-07-25 ~ 2015-02-28 |
Monica Kapoor | 24 Hospital Ave, Danbury, CT 06810-6099 | Controlled Substance Registration for Practitioner | 2009-09-02 ~ 2011-02-28 |
Monica M C Munteanu | 609 Coleman Rd., Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Monica R Reed | Po Box 9317, Stamford, CT 06904 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Please comment or provide details below to improve the information on MONICA DHILLON.
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).