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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1467175 | 23.004049 | Physician Assistant | 2018-02-28 | 2019-09-01 - 2020-08-31 | ACTIVE |
Street Address | 455 BRAYMAN HOLLOW RD |
City | POMFRET CENTER |
State | CT |
Zip Code | 06259-1009 |
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 |
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 |
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 |
City | POMFRET CENTER |
Zip Code | 06259 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + POMFRET CENTER |
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 |
Please comment or provide details below to improve the information on MICHAEL GERARD OLM.
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).