BERNARD J KAPLAN MD
Controlled Substance Registration for Practitioner


Address: 929 Boston Post Rd, Old Saybrook, CT 06475

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
538693 1.006530 Physician/Surgeon 1950-09-18 1996-11-22 - 1998-01-31 INACTIVE

Office Location

Street Address 929 BOSTON POST RD
City OLD SAYBROOK
State CT
Zip Code 06475

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City OLD SAYBROOK
Zip Code 06475
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + OLD SAYBROOK

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BERNARD J KAPLAN MD.

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