MEGAN ELIZABETH COOK
Controlled Substance Registration for Practitioner


Address: 73 Botsford Ave, Milford, CT 06460-5804

MEGAN ELIZABETH COOK (Credential# 1442884) 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

MEGAN ELIZABETH COOK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0066604. 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 73 Botsford Ave, Milford, CT 06460-5804. The current status is active.

Basic Information

Licensee Name MEGAN ELIZABETH COOK
Credential ID 1442884
Credential Number CSP.0066604
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 73 Botsford Ave
Milford
CT 06460-5804
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-08-16
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-09

Other licenses

ID Credential Code Credential Type Issue Term Status
1438862 12.007170 Advanced Practice Registered Nurse 2017-08-14 2019-08-01 - 2020-07-31 ACTIVE
942855 10.095604 Registered Nurse 2010-08-09 2019-08-01 - 2020-07-31 ACTIVE

Office Location

Street Address 73 BOTSFORD AVE
City MILFORD
State CT
Zip Code 06460-5804

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Angela M Kycia 26 Old Point Rd, Milford, CT 06460-5804 Registered Nurse 2020-04-01 ~ 2021-03-31
William Spanos 23 Botsford Ave, Milford, CT 06460-5804 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Alfred R Stinard 43 Botsford Ave, Milford, CT 06460-5804 Home Inspector 2019-07-01 ~ 2021-06-30
Alfred R Stinard Jr 43 Botsford Ave, Milford, CT 06460-5804 Paramedic 2018-06-01 ~ 2019-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Milford Council On Aging 9 Jepson Drive, Milford, CT 06460 Public Charity 2019-06-01 ~ 2020-05-31
James J Melanson 319 Welch's Point Road, Milford, CT 06460 Optician 2020-08-01 ~ 2021-07-31
Robert J Colum 61 Melba St, Milford, CT 06460 Professional Engineer 2020-06-16 ~ 2021-01-31
James E Phillips 88 Noble Ave, Milford, CT 06460 Physician/surgeon 2020-07-01 ~ 2021-06-30
Douglas H Gruber 33 Lincoln Ave, Milford, CT 06460 Licensed Alcohol and Drug Counselor 2020-06-01 ~ 2021-05-31
Christine D Rettig 1 Schooner Lane, Milford, CT 06460 Physical Therapist 2020-07-01 ~ 2021-06-30
Golden Dragon Inc 262 D Quarry Rd, Mildord, CT 06460 Food Warehouse ~
Kelli-ann Armstrong 50 Cherry Street, Milford, CT 06460 Optometrist 2020-07-01 ~ 2021-06-30
Mary C Cohen 9 Stevens Street, Milford, CT 06460 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Nicole Wilson 26 Daggett Street, Milford, CT 06460 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06460

Competitor

Search similar business entities

City MILFORD
Zip Code 06460
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Megan Elizabeth Lattimer 28 Grumman Ave, Wilton, CT 06897-4617 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Megan Elizabeth Barber 42 Texas St, Hicksville, NY 11801-2532 Controlled Substance Registration for Practitioner 2019-06-20 ~ 2021-02-28
Megan Elizabeth Gourley 21 Temple St #511, Hartford, CT 06103 Controlled Substance Registration for Practitioner 2019-06-28 ~ 2021-02-28
Megan Elizabeth Kassick 360 State St Apt 1014, New Haven, CT 06510-3606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Megan Yu 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Megan E Mccarthy Md Apt.806, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2014-04-29 ~ 2015-02-28
Ely Wagshal Md 116 Cook Ave, Meriden, CT 06450 Controlled Substance Registration for Practitioner 1993-07-19 ~ 1995-05-01
Megan O Schimpf Md Department of Ob-gyn, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Megan E Mccabe Md 333 Cedar St, New Haven, CT 06510-3206 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Megan E Speich 115 Old Farms Rd, Avon, CT 06001-2253 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MEGAN ELIZABETH COOK.

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