MATTHEW L MITCHELL (Credential# 1508286) 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.
MATTHEW L MITCHELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0067814. 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 Retreat Ave Ste 403, Hartford, CT 06106-2528. The current status is active.
Licensee Name | MATTHEW L MITCHELL |
Credential ID | 1508286 |
Credential Number | CSP.0067814 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
100 Retreat Ave Ste 403 Hartford CT 06106-2528 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-04-23 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1491103 | 1.060381 | Physician/Surgeon | 2018-04-18 | 2020-02-01 - 2021-01-31 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Matthew L Mitchell | 195 West Walk, West Haven, CT 06516-5961 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Street Address | 100 RETREAT AVE STE 403 |
City | HARTFORD |
State | CT |
Zip Code | 06106-2528 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nathan C Swallow | 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2019-03-28 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
New England Orthotic and Prosthetic Systems LLC | 100 Retreat Ave Ste 805, Hartford, CT 06106-2528 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2018-07-01 ~ 2019-06-30 |
Carla L Maffeo-mitchell | 100 Retreat Ave Ste 900, Hartford, CT 06106-2528 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Catherine C Graziani | 100 Retreat Ave Ste 201, Hartford, CT 06106-2528 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Community A Walgreens Pharmacy #21185 | 100 Retreat Ave Ste 105, Hartford, CT 06106-2528 | Non Legend Drug Permit | 2020-01-01 ~ 2020-12-31 |
Emily O Wakefield | 100 Retreat Ave Ste 515, Hartford, CT 06106-2528 | Psychologist | 2020-02-01 ~ 2021-01-31 |
Hartford Surgery Center LLC · R Keith Miller Md | 100 Retreat Ave Ste 100, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Ripudeep Rai Md | 100 Retreat Ave Ste 605, Hartford, CT 06106-2528 | Physician/surgeon | 2010-04-01 ~ 2011-03-31 |
Kevin Sean Elliott | 100 Retreat Ave, Hartford, CT 06106-2528 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Steven M Borer Do | 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Melissa Ferraro-borgida Md | 100 Retreat Ave Ste 811, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Find all Licenses in zip 06106-2528 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
City | HARTFORD |
Zip Code | 06106 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mitchell B Clark | 800 Summer St, Stamford, CT 06901-1023 | Controlled Substance Registration for Practitioner | 2017-02-01 ~ 2019-02-28 |
Bradford K Mitchell Md | 799 W Main St, W Haven, CT 06516-4829 | Controlled Substance Registration for Practitioner | 1996-03-01 ~ 1997-02-28 |
Mitchell Schreck Dpm | 57 Grand St, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Mitchell G Moffat Md | 256 Colburn Rd, Canterbury, CT 06331-1117 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael K. Schneck Md | 77 N Mitchell Ave, Livingston, NJ 07039-2143 | Controlled Substance Registration for Practitioner | 2010-12-16 ~ 2013-02-28 |
Mitchell Milone Dmd | 157 Saybrook Rd, Middletown, CT 06457-4704 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark M Landreneau | 152 Mitchell Dr, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark A Mitchell Md | P O Box 1421, Hartford, CT 06143 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Michael A Baron Md | 14 Mitchell Ln, Woodbridge, CT 06525-2419 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Shiela Mitchell Md | 526 River Rd, Belle Mead, NJ 08502 | Controlled Substance Registration for Practitioner | 2002-03-01 ~ 2003-02-28 |
Please comment or provide details below to improve the information on MATTHEW L MITCHELL.
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).