ANDREW DUDA
Controlled Substance Registration for Practitioner


Address: 425 Post Rd, Fairfield, CT 06824

ANDREW DUDA (Credential# 159001) 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

ANDREW DUDA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0019103. 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 425 Post Rd, Fairfield, CT 06824. The current status is active.

Basic Information

Licensee Name ANDREW DUDA
Credential ID 159001
Credential Number CSP.0019103
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 425 Post Rd
Fairfield
CT 06824
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 2019-02-11

Office Location

Street Address 425 POST RD
City FAIRFIELD
State CT
Zip Code 06824

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Neil E Smerling 425 Post Rd, Fairfield, CT 06824-6232 Physician/surgeon 2020-08-01 ~ 2021-07-31
Kenneth Kingsly Md 425 Post Rd, Fairfield, CT 06824 Physician/surgeon 2020-07-01 ~ 2021-06-30
Paul E Berard 425 Post Rd, Fairfield, CT 06824-6232 Physician/surgeon 2020-06-01 ~ 2021-05-31
Kenneth R Mauer Md 425 Post Rd, Fairfield, CT 06824 Physician/surgeon 2020-05-01 ~ 2021-04-30
Julie Spivack Md 425 Post Rd, Fairfield, CT 06824 Physician/surgeon 2020-03-01 ~ 2021-02-28
Glen A. Reznikoff 425 Post Rd, Fairfield, CT 06824-6232 Physician/surgeon 2020-03-01 ~ 2021-02-28
Endoscopy Center of Fairfield, The 425 Post Rd, Fairfield, CT 06824-6232 Out-patient Surgical Facility 2018-07-01 ~ 2020-06-30
Robert M Burd 425 Post Rd, Fairfield, CT 06824 Physician/surgeon 2018-09-01 ~ 2019-08-31
Kenneth A Dressler Md 425 Post Rd, Fairfield, CT 06430 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amy S Van Buren 11 Larkspur Road, Fairfield, CT 06824 Massage Therapist 2020-08-01 ~ 2022-07-31
Linda J Batchelder 72 Ruane St, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Fairfield American Little League 87 Charles St, Fairfield, CT 06824 Public Charity 2020-12-01 ~ 2021-11-30
Robert D Sickeler 175 Wakeman Rd, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Michael P Brennan 338 Sturges Rd, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Maria A Arduini 499 Hemlock Rd, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Ryan L Antisdale 104 Rhoda Avenue, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Szymlinska Eva Jucelin 105 Churchill Street, Fairfield, CT 06824 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Afoofa, Inc · Afoofa 298 South Benson Road, Fairfield, CT 06824 Public Charity-exempt From Financial Requirements 2020-06-25 ~
Rachel Finlaw 2546 North Benson Road, Fairfield, CT 06824 Master's Level Social Worker ~
Find all Licenses in zip 06824

Competitor

Search similar business entities

City FAIRFIELD
Zip Code 06824
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FAIRFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andrew Kornstein Md PC 539 Danbury Rd, Wilton, CT 06897-2216 Controlled Substance Registration for Practitioner 2015-11-12 ~ 2017-02-28
Andrew D Stiles 201 Ann St Apt 305, Hartford, CT 06103-2000 Controlled Substance Registration for Practitioner 2015-07-27 ~ 2017-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Andrew B Kirk Pa 31 River Rd, Cos Cob, CT 06807-2152 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Andrew Oh 205 Church St Apt 2j, New Haven, CT 06510-1895 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Andrew Lim 81 Fieldstone Run, Farmington, CT 06032-2741 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrew Cha 24 Hospital Ave, Danbury, CT 06810-6077 Controlled Substance Registration for Practitioner 2013-03-07 ~ 2015-02-28
Andrew E Kim Md 2 Foxhall Rd, Newtown, PA 18940-2930 Controlled Substance Registration for Practitioner 2015-06-15 ~ 2017-02-28
Andrew D Pearle 390 Forest Ave, Rye, NY 10580-3613 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrew J Yoon 318 Elm St Apt A4, New Haven, CT 06511-4772 Controlled Substance Registration for Practitioner 2008-09-30 ~ 2009-02-28

Improve Information

Please comment or provide details below to improve the information on ANDREW DUDA.

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