JOANNA ZOLKOWSKI-WYNNE
Controlled Substance Registration for Practitioner


Address: 267 Grant St # 5000, Bridgeport, CT 06610-2805

JOANNA ZOLKOWSKI-WYNNE (Credential# 156543) 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

JOANNA ZOLKOWSKI-WYNNE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0014665. 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 267 Grant St # 5000, Bridgeport, CT 06610-2805. The current status is active.

Basic Information

Licensee Name JOANNA ZOLKOWSKI-WYNNE
Credential ID 156543
Credential Number CSP.0014665
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 267 Grant St # 5000
Bridgeport
CT 06610-2805
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 2019-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
546565 1.027409 Physician/Surgeon 1986-07-01 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 267 GRANT ST # 5000
City BRIDGEPORT
State CT
Zip Code 06610-2805

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lauren Roth 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
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
Mohammad A Younus 287 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
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
Find all Licenses in zip 06610-2805

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
Wynne Myint Md 3293 Rancho Famosa, Carlsbad, CA 92009-2244 Controlled Substance Registration for Practitioner 2002-03-01 ~ 2003-02-28
Wynne Chen 35 Mountain Village Road, Waterbury, CT 06706 Controlled Substance Registration for Practitioner 1999-03-12 ~ 2000-02-28
Joanna Verhoest Pa 23 Calvin Rd, Newton, MA 02460-2104 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Joanna D Thomas 60 Garden St Apt A, Farmington, CT 06032-2206 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Joanna E Marlowe 11 Woodland Dr, Woodbridge, CT 06525-2539 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joanna J Gell 117 Main St, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2019-03-26 ~ 2021-02-28
Joanna I Grzadziel 115 Pythian Ave, Torrington, CT 06790-3714 Controlled Substance Registration for Practitioner ~
Joanna Fabris 163 Franklin St Apt 307, Stamford, CT 06901-1041 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joanna Ghobrial 554 Massachusetts Ave Apt 2, Boston, MA 02118-1402 Controlled Substance Registration for Practitioner ~
Joanna White 143 W State St, Granby, MA 01033-9701 Controlled Substance Registration for Practitioner 2019-05-22 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JOANNA ZOLKOWSKI-WYNNE.

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