MICHAEL J MCNAMEE
Controlled Substance Registration for Practitioner


Address: 100 Grand St, New Britain, CT 06052-2016

MICHAEL J MCNAMEE (Credential# 149851) 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 J MCNAMEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0009426. 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 100 Grand St, New Britain, CT 06052-2016. The current status is active.

Basic Information

Licensee Name MICHAEL J MCNAMEE
Credential ID 149851
Credential Number CSP.0009426
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 100 Grand St
New Britain
CT 06052-2016
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
543986 1.022083 Physician/Surgeon 1980-05-27 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 100 GRAND ST
City NEW BRITAIN
State CT
Zip Code 06052-2016

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mihai Caratas Md 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-07-01 ~ 2021-06-30
Timothy A D'amico 100 Grand St, New Britain, CT 06052-2016 Resident Physician 2020-06-28 ~ 2021-06-30
Andrew T Ferrara 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Lakshmi A Sarma 100 Grand St, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31
Hospital of Central Ct At New Britain General 100 Grand St, New Britain, CT 06050 Controlled Substance Registration for Hospitals 2020-06-19 ~ 2021-02-28
Jimsheed Shahriar 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Carole L Thomas 100 Grand St, New Britain, CT 06052-2016 Physician Assistant 2020-03-01 ~ 2021-02-28
Jon Mark Macnaughton 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-10-08 ~ 2021-02-28
Jharon N Silva 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lazaros C Yiannos 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Joseph James Wolf 100 Grand St Fl 1, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Chantale Vante 100 Grand St Ste E119, New Britain, CT 06052-2016 Physician/surgeon 2020-05-01 ~ 2021-04-30
Karen P Haverly 100 Grand Street, New Britain, CT 06052-2016 Physician/surgeon 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Thomas J Mcnamee Jr 69 South St, Middlebury, CT 06762-2316 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrew C Mcnamee 100 Grand St, New Britain, CT 06052-2016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mary Mcnamee Aprn 32 Pierce Lane, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 1994-12-14 ~ 1996-02-28
Stacey C Michael Dmd Michael Dental of Clinton, LLC, Clilnton, CT 06413 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael K Hwang Dmd Michael K Hwang, Dmd, LLC, East Hartford, CT 06108 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael S Green P.o. Box 88, Brooksville, ME 04617 Controlled Substance Registration for Practitioner 2004-02-29 ~ 2005-02-28
Michael A Tevosian 680 Mix Ave 1f, Hamden, CT 06514 Controlled Substance Registration for Practitioner 2004-10-08 ~ 2005-02-28
Michael Lao 195 Hartford Rd Apt C32, New Britain, CT 06053-1519 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Michael M Talty Pa Wingdale, NY 12594 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Michael D Stangler Hartford, CT 06106 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 J MCNAMEE.

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