MITCHELL G MOFFAT MD (Credential# 159029) 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.
MITCHELL G MOFFAT MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0019137. 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 256 Colburn Rd, Canterbury, CT 06331-1117. The current status is active.
Licensee Name | MITCHELL G MOFFAT MD |
Credential ID | 159029 |
Credential Number | CSP.0019137 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
256 Colburn Rd Canterbury CT 06331-1117 |
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 | 2019-01-31 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
549265 | 1.031530 | Physician/Surgeon | 1991-05-03 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 256 COLBURN RD |
City | CANTERBURY |
State | CT |
Zip Code | 06331-1117 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason R Matteau | 256 Colburn Rd, Canterbury, CT 06331-1117 | Emergency Medical Technician | 2016-10-13 ~ 2019-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert J Vera · Vera Preventative Maintence Service | 274 Colburn Rd, Canterbury, CT 06331-1117 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Donna Slaga | 38 John Brook Rd., Canterbury, CT 06331 | Notary Public Appointment | 2020-06-24 ~ 2025-06-30 |
Kylie Mae Deojay | 20 Shagbark Lane, Canterbury, CT 06331 | Licensed Practical Nurse | ~ |
Paul J Erickson | 65 John Brook Road, Canterbury, CT 06331 | Water Treatment Plant Operator - Class Iv | 2020-04-01 ~ 2023-03-31 |
Sherry L Appleton | 147 John Brook Road, Canterbury, CT 06331 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
James M Clark | 71 North Canterbury Road, Canterbury, CT 06331 | Real Estate Salesperson | ~ |
Better Val-u Supermarkets | 4 North Canterbury Rd, Canterbury, CT 06331 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Elena Christine Mercier | 428 North Canterbury Rd, Canterbury, CT 06331 | Master's Level Social Worker | 2020-06-18 ~ 2021-04-30 |
Suzanne Krodel | 111 N Canterbury Rd, Canterbury, CT 06331 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Florentina Tutu | 47 Marion Lane Unit #2, Canterburry, CT 06331 | Esthetician | 2020-06-15 ~ 2022-04-30 |
Jillian N Turner | 53 Douglas Drive, Canterbury, CT 06331 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06331 |
City | CANTERBURY |
Zip Code | 06331 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + CANTERBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Athanasius A Anagnostou Md | 112 Moffat Rd, Waban, MA 02468 | Controlled Substance Registration for Practitioner | 2004-03-01 ~ 2005-02-28 |
Mitchell B Clark | 800 Summer St, Stamford, CT 06901-1023 | Controlled Substance Registration for Practitioner | 2017-02-01 ~ 2019-02-28 |
Matthew L Mitchell | 100 Retreat Ave Ste 403, Hartford, CT 06106-2528 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mitchell Milone Dmd | 157 Saybrook Rd, Middletown, CT 06457-4704 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mitchell Schreck Dpm | 57 Grand St, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 1998-03-01 ~ 1999-02-28 |
Mark M Landreneau | 152 Mitchell Dr, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark A Mitchell Md | P O Box 1421, Hartford, CT 06143 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Michael K. Schneck Md | 77 N Mitchell Ave, Livingston, NJ 07039-2143 | Controlled Substance Registration for Practitioner | 2010-12-16 ~ 2013-02-28 |
Bradford K Mitchell Md | 799 W Main St, W Haven, CT 06516-4829 | Controlled Substance Registration for Practitioner | 1996-03-01 ~ 1997-02-28 |
Michael A Baron Md | 14 Mitchell Ln, Woodbridge, CT 06525-2419 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Please comment or provide details below to improve the information on MITCHELL G MOFFAT 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).