MICHAEL GERARD OLM
Controlled Substance Registration for Practitioner


Address: 455 Brayman Hollow Rd, Pomfret Center, CT 06259-1009

MICHAEL GERARD OLM (Credential# 1495687) 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

MICHAEL GERARD OLM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0067533. 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 455 Brayman Hollow Rd, Pomfret Center, CT 06259-1009. The current status is active.

Basic Information

Licensee Name MICHAEL GERARD OLM
Credential ID 1495687
Credential Number CSP.0067533
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 455 Brayman Hollow Rd
Pomfret Center
CT 06259-1009
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-03-02
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-28

Other licenses

ID Credential Code Credential Type Issue Term Status
1467175 23.004049 Physician Assistant 2018-02-28 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 455 BRAYMAN HOLLOW RD
City POMFRET CENTER
State CT
Zip Code 06259-1009

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Daniel Gerard Olm 455 Brayman Hollow Rd, Pomfret Center, CT 06259-1009 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Brayman Hollow Masonry Inc 455 Brayman Hollow Rd, Pomfret Center, CT 06259 Home Improvement Contractor 1998-12-21 ~ 1999-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Daniel Gerard Olm 742 Brayman Hollow Rd, Pomfret Center, CT 06259-1009 Real Estate Salesperson 2014-06-01 ~ 2015-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Beth A. Poland 123 Ragged Hill Road, Pomfret Center, CT 06259 Radiographer 2020-08-01 ~ 2021-07-31
Saara A Slevinsky · Kahonen 244 Paine Road, Pomfret Center, CT 06259 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Sandra Fredrickson 135 Cooney Road, Pomfret Center, CT 06259 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Lillian R Erskine 443 Hampton Road, Abington, CT 06259 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Gary J Pazienza 120 Cooney Road, Pomfret Center, CT 06259 Registered Nurse 2020-08-01 ~ 2021-07-31
Jennifer L Jasmin 524 Mashamoquet Rd, Pomfret Center, CT 06259 Registered Nurse 2020-08-01 ~ 2021-07-31
Irina P Ionkina 185 Babbitt Hill Road, Pomfret Center, CT 06259 Master's Level Social Worker 2019-01-01 ~ 2019-12-31
Donna J Navarro 88 Freedley Rd, Pomfret Center, CT 06259 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jennifer W Mahr 89 Covell Road, Pomfret Center, CT 06259 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Philip Raiford 172 Peterson Rd, Pomfret Center, CT 06259 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06259

Competitor

Search similar business entities

City POMFRET CENTER
Zip Code 06259
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + POMFRET CENTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael Gerard Stevens 365 Bond St Apt A620, Brooklyn, NY 11231-5149 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gerard M Roy 1 Grove St Fl 2, New Britain, CT 06053-4116 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gerard Mccloskey Md 127 Turtle Bay Dr, Branford, CT 06405-4981 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gerard Burrow Md 110 Deepwood Dr, Hamden, CT 06517 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Gerard S Mason 8 Bayberry Ct, Cromwell, CT 06416-1766 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jody Gerard 4 Overview Dr, Easton, CT 06612-2059 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gerard Sanacora Md 21 Arrowhead Dr, Guilford, CT 06437 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Gerard Fumo 435 Lewis Ave Ste 220, Meriden, CT 06451-2101 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kenneth W Gerard 8 Aquamarine Dr, Key West, FL 33040-5601 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Gerard J Muro Md 4 Corporate Dr Ste 182, Shelton, CT 06484-6263 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MICHAEL GERARD OLM.

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