MITCHELL G MOFFAT MD
Controlled Substance Registration for Practitioner


Address: 256 Colburn Rd, Canterbury, CT 06331-1117

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
549265 1.031530 Physician/Surgeon 1991-05-03 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 256 COLBURN RD
City CANTERBURY
State CT
Zip Code 06331-1117

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City CANTERBURY
Zip Code 06331
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + CANTERBURY

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MITCHELL G MOFFAT 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