BERNARD J KAPLAN MD (Credential# 144454) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 1997. The license expiration date date is February 28, 1998. The license status is INACTIVE.
BERNARD J KAPLAN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0007753. The credential type is controlled substance registration for practitioner. The effective date is March 1, 1997. The expiration date is February 28, 1998. The business address is 929 Boston Post Rd, Old Saybrook, CT 06475. The current status is inactive.
Licensee Name | BERNARD J KAPLAN MD |
Credential ID | 144454 |
Credential Number | CSP.0007753 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
929 Boston Post Rd Old Saybrook CT 06475 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 1997-03-01 |
Expiration Date | 1998-02-28 |
Refresh Date | 2004-04-23 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
538693 | 1.006530 | Physician/Surgeon | 1950-09-18 | 1996-11-22 - 1998-01-31 | INACTIVE |
Street Address | 929 BOSTON POST RD |
City | OLD SAYBROOK |
State | CT |
Zip Code | 06475 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Steven Gaudio Md | 929 Boston Post Rd, Old Saybrook, CT 06475 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Advanced Colon Care Inc. · Shoreline Colonoscopy Suites | 929 Boston Post Rd, Old Saybrook, CT 06475-2143 | Out-patient Surgical Facility | 2019-04-01 ~ 2021-03-31 |
Richard R Lubell Md | 929 Boston Post Rd, Old Saybrook, CT 06475 | Physician/surgeon | 2006-01-27 ~ 2006-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Koubao Wang | 119 Old Boston Post Rd, Old Saybrook, CT 06475 | Nail Technician | 2020-06-26 ~ 2022-05-31 |
Houng Woo Kim | 103 Salmon Brook Dr Apt C, Glastonbury, CT 06475 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-06-30 |
Hull Harbor Inc | Bridge St, Old Saybrook, CT 06475 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Nancy J Norrie-murphy | 18 Fenwood Place, Old Saybrook, CT 06475 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Fromage Fine Foods & Coffees | 873 Boston Post Rd, Old Saybrook, CT 06475 | Bakery | 2020-07-01 ~ 2021-06-30 |
Sarah E Grandsire | 5 Ridge Drive South, Old Saybrook, CT 06475 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
James A Carr | 310 Watrous Point Rd, Old Saybrook, CT 06475 | Architect | 2020-08-01 ~ 2021-07-31 |
Peng Jiang | 137 Mian St, Old Saybrook, CT 06475 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Camille A Brodeur | 90 North Cove Rd, Old Saybrook, CT 06475 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Emily Marie Peluso | 27 Briarwood Drive, Old Saybrook, CT 06475 | Advanced Practice Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 06475 |
City | OLD SAYBROOK |
Zip Code | 06475 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + OLD SAYBROOK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Warren Kaplan Dds | 700 Summer St, Stamford, CT 06901 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Moreson H Kaplan | 55 Lock St, New Haven, CT 06511-3603 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Selma Kaplan Dmd | 10 Mott Ave Ste 4a, Norwalk, CT 06850-3320 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Steven Kaplan Md | 257 East Center St, Manchester, CT 06040 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Fred M Kaplan | 162 Kings Highway N, Westport, CT 06880 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Rebecca Kaplan | 7 Highbrook Road, Norwalk, CT 06851 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
William Joshua Kaplan | 13 Berkeley Cir, Suffern, NY 10901-4439 | Controlled Substance Registration for Practitioner | 2020-06-04 ~ 2021-02-28 |
Richard Kaplan | 888 White Plains Rd Ste 202, Trumbull, CT 06611-4552 | Controlled Substance Registration for Practitioner | 2020-01-31 ~ 2021-02-28 |
Lewis J Kaplan | 36 Quarry Lane, Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Lisa N Kaplan | 1100 Clarendon St Apt 412, Fayetteville, NC 28305-4884 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Please comment or provide details below to improve the information on BERNARD J KAPLAN MD.
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).