DANIEL ALKAITIS MD
C/O ASSOCIATED NEUROLOGY


Address: 4699 Main Street, Bridgeport, CT 06606

DANIEL ALKAITIS MD (Credential# 158518) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is May 10, 1994. The license expiration date date is June 1, 1996. The license status is INACTIVE.

Business Overview

DANIEL ALKAITIS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0018015. The credential type is controlled substance registration for practitioner. The effective date is May 10, 1994. The expiration date is June 1, 1996. The business address is 4699 Main Street, Bridgeport, CT 06606. The current status is inactive.

Basic Information

Licensee Name DANIEL ALKAITIS MD
Business Name C/O ASSOCIATED NEUROLOGY
Credential ID 158518
Credential Number CSP.0018015
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 4699 Main Street
Bridgeport
CT 06606
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1994-05-10
Expiration Date 1996-06-01
Refresh Date 2004-04-23

Office Location

Street Address 4699 MAIN STREET
City BRIDGEPORT
State CT
Zip Code 06606

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Gyeyee Shin Md 4699 Main Street, Bridgeport, CT 06606 Physician/surgeon 2020-08-01 ~ 2021-07-31
Jeffrey N Kaplan Md 4699 Main Street, Bridgeport, CT 06606 Physician/surgeon 2020-04-01 ~ 2021-03-31
Mehran Azar Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Katherine J Pesce 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey R Sandler Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Benjamin Weisman Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Paul A Possick Md 4699 Main Street, Bridgeport, CT 06606 Physician/surgeon 2004-02-20 ~ 2005-04-30
Susan S Cho Md 4699 Main Street, Bridgeport, CT 06606 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julia Lopez 147 Rocton Ave, Bridgeport, CT 06606 Nail Technician ~
Sonia M Lozada 207 Jackson Avenue, Bridgeport, CT 06606 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Angelo Preci · E&j Package Store 4500 Main Street, Bridgeport, CT 06606 Package Store Liquor 2020-07-15 ~ 2021-07-14
Sarah Akinosho Ogunbiyi 438 Chopsey Hill Rd, Bridgeport, CT 06606 Medication Administration Certification 2020-05-04 ~ 2022-05-03
Luz Aida Mora 435 High Ridge Drive, Bridgeport, CT 06606 Professional Counselor ~
Hortensia E Wright 376 Funston Ave, Bridgeport, CT 06606 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Jacqueline Moffatt 173 Queen Street, Bridgeport, CT 06606 Master's Level Social Worker ~
Marisa L Drapp 9b Patricia Road, Bridgeport, CT 06606 Real Estate Salesperson ~
Robert D Meeker 57 Alexander Avenue, Bridgeport, CT 06606 Public Weigher 2020-07-01 ~ 2021-06-30
D'andria L Young 394 Indian Ave, Bridgeport, CT 06606 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06606

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06606
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
Daniel J Kitei Do Neurology Department of Hartford Hospital, Hartford, CT 06102 Controlled Substance Registration for Practitioner 2008-03-04 ~ 2009-02-28
Markos Poulopoulos 80 Seymour St Neurology, Hartford, CT 06102 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Susan S Spencer Professor of Neurology, New Haven, CT 06520-8018 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Ognen A Petroff Neurology Department, New Haven, CT 06520-8018 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Avinash Prasad Md Neurology Specialists, Hartford, CT 06102 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jane G Morris Md 55 Lake Ave. N-neurology, Worcester, MA 01655 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
David A. Hafler Department of Neurology, Lci 912, New Haven, CT 06520 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David Y Hwang Yale Department of Neurology, New Haven, CT 06520 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard J Nowak Yale School of Medicine, Department of Neurology, New Haven, CT 06520 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Marie C Eugene Uconn Health Center,neurology Department, Farmington, CT 06030 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on DANIEL ALKAITIS MD.

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