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.
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.
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 |
Street Address | 4699 MAIN STREET |
City | BRIDGEPORT |
State | CT |
Zip Code | 06606 |
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 |
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 |
City | BRIDGEPORT |
Zip Code | 06606 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT |
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 |
Please comment or provide details below to improve the information on DANIEL ALKAITIS MD.
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).