MICHAEL J SMITH
Controlled Substance Registration for Practitioner


Address: 267 Grant St, Bridgeport, CT 06610-2805

MICHAEL J SMITH (Credential# 156188) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 31, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

MICHAEL J SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0016408. The credential type is controlled substance registration for practitioner. The effective date is March 31, 2019. The expiration date is February 28, 2021. The business address is 267 Grant St, Bridgeport, CT 06610-2805. The current status is active.

Basic Information

Licensee Name MICHAEL J SMITH
Credential ID 156188
Credential Number CSP.0016408
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 267 Grant St
Bridgeport
CT 06610-2805
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-31
Expiration Date 2021-02-28
Refresh Date 2019-04-01

Other licenses

ID Credential Code Credential Type Issue Term Status
547605 1.029137 Physician/Surgeon 1988-06-17 2019-10-01 - 2020-09-30 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael J Smith 110 Lexington Avenue, New Haven, CT 06513 Notary Public Appointment 2002-02-27 ~ 2007-02-28
Michael J Smith 110 Sherry Ln, New Milford, CT 06776-4122 Heating, Piping & Cooling Operating Engineer Journeyperson ~
Michael J Smith 1420 Farmington Avenue, West Hartford, CT 06107 Water Treatment Plant Operator - Class Iv 2019-10-01 ~ 2022-09-30
Michael J Smith 1609 Lake Shore Lane, Plano, TX 75023 Professional Engineer 2020-02-01 ~ 2021-01-31
Michael J Smith 219 County St, New Haven, CT 06511 Asbestos Abatement Worker 2011-08-01 ~ 2012-07-31
Michael J Smith 26 Old Ansonia Rd, Seymour, CT 06483 Registered Nurse 2020-02-01 ~ 2021-01-31
Michael J Smith 40 Georges Lane, Monroe, CT 06468 Notary Public Appointment 2015-12-01 ~ 2020-11-30
Michael J Smith 46 High St, Farmington, CT 06032-2315 Nursing Home Administrator 2018-11-01 ~ 2020-10-31
Michael J Smith 5 Chestnut Lane, Wallingford, CT 06492 Perfusionist 2019-09-01 ~ 2020-08-31
Michael J Smith 80 Sleepy Hollow Rd, Niantic, CT 06357-1922 Wholesaler Salesman 2017-02-01 ~ 2019-01-31
Michael J Smith 90 Snowapple Ln, Milford, CT 06460-6724 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31
Michael J Smith · Winston-sprocket Floors 47 Berkeley Dr, Vernon, CT 06066 Home Improvement Contractor 2005-12-01 ~ 2006-11-30
Michael J Smith 26333 Town Walk Dr, Hamden, CT 06518 Certified Public Accountant Firm Permit 2008-01-01 ~ 2008-12-31

Office Location

Street Address 267 GRANT ST
City BRIDGEPORT
State CT
Zip Code 06610-2805

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lauren Roth 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Madeline Carmain 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Aishwariya S Vegunta 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Rasha T Ismail 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Mark Steven Mcfarland 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2018-07-01 ~ 2023-06-30
Benjamin Hans Jeuk 267 Grant St, Bridgeport, CT 06610 Resident Physician 2020-06-22 ~ 2023-06-30
Lucia Plichtova 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Kwabena Sefah Nketiah Sarpong 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Prajna D'silva 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Fabricio Malaguez Webber 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gilead I Lancaster Md 267 Grant St Fl 10, Bridgeport, CT 06610-2805 Physician/surgeon 2020-06-01 ~ 2021-05-31
Nabil A Atweh 267 Grant St Fl 8, Bridgeport, CT 06610-2805 Physician/surgeon 2020-06-01 ~ 2021-05-31
Edwin Jin Su Lee 297 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2017-08-11 ~ 2019-02-28
Wilhelmina Jackson 226 Mill Hill Ave., Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Joanna Zolkowski-wynne 267 Grant St # 5000, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mohammad A Younus 287 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Maximilian Klein Bridgeport Hospital, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Edosa I Odaro 267 Grant Street, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stacey C Michael Dmd Michael Dental of Clinton, LLC, Clilnton, CT 06413 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kathleen L Smith Md Farmington, CT 06032 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Richard N Smith Po Box 388, Middlebury, CT 06762 Controlled Substance Registration for Practitioner 2016-06-16 ~ 2019-02-28
Jay R Smith Md 85 Seymour St, Hartford, CT 06106 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28
Latoya M Smith 380 Mckinley Ave, Stratford, CT 06615-7225 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
G J Walker Smith Md 310 Cedar St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 1993-03-18 ~ 1995-02-01
Douglas Smith Md 407 Woodbridge St, Manchester, CT 06042 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Kieu L Smith 111 Park St Apt 2-n, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2008-04-21 ~ 2009-02-28
Gail V Smith 58 Village Ln, Collinsville, CT 06019-3420 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Vincent N Smith 27 Lise Cir, Suffield, CT 06078-1381 Controlled Substance Registration for Practitioner 2020-05-22 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MICHAEL J SMITH.

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