JOHN C MANLEY MD (Credential# 159090) 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.
JOHN C MANLEY MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0017137. 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 52 High Meadow Lane, Middlefield, CT 06455. The current status is active.
Licensee Name | JOHN C MANLEY MD |
Credential ID | 159090 |
Credential Number | CSP.0017137 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
52 High Meadow Lane Middlefield CT 06455 |
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 | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
548118 | 1.029933 | Physician/Surgeon | 1989-05-05 | 2019-11-01 - 2020-10-31 | ACTIVE |
Street Address | 52 HIGH MEADOW LANE |
City | MIDDLEFIELD |
State | CT |
Zip Code | 06455 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth Bekui Md | 17 Orchard Lane, Middlefield, CT 06455 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Millicent M Malcolm | 369 Baileyville Rd, Middlefield, CT 06455 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Joanne Giardina | 28 Valley Heights Dr, Middlefield, CT 06455 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Adam E Perrin Md · Mhs Primary Care Incorporated | 400 Baileyville Road, Middlefield, CT 06455 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Lyman Orchards Apple Barrel | Route 157, Middlefield, CT 06455 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Infinity Building LLC | 10 Levesque Rd, Middlefield, CT 06455 | Home Improvement Contractor | 2020-06-17 ~ 2020-11-30 |
Mark Albin Dvm | Powder Ridge Vet Hospital, Middlefield, CT 06455 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Pamela M Branciforte | 115 Cherry Hill Rd, Middlefield, CT 06455 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Megan E Etheridge | 86 School Street, Middlefield, CT 06455 | Real Estate Salesperson | 2020-06-08 ~ 2021-05-31 |
Z Jan Wojas | 5 Race Track Hollow, Middlefield, CT 06455 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06455 |
City | MIDDLEFIELD |
Zip Code | 06455 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLEFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher Woll | 366 Manley Heights Rd., Orange, CT 06477 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Eddie A Manley Aprn | 506 Linda Dr, Hopkinsville, KY 42240-3957 | Controlled Substance Registration for Practitioner | 2011-05-31 ~ 2013-02-28 |
Kristen M Crowley | 366 Manley Heights Road, Orange, CT 06477 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Raquel N Manley | 263 Farmington Ave, Farmington, CT 06030-0001 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
John J Girald | Po Box 11, Newbury, NH 03255 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-01-17 |
John N Utz | 197 Norwich-new, Uncasville, CT 06382 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John J. Dannon | Po Box 607, Canaan, CT 06018-0607 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John M De Figueiredo | Po Box 573, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Fatse | 324 Elm St, Monroe, CT 06468 | Controlled Substance Registration for Practitioner | 2019-03-06 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOHN C MANLEY 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).