JOHN C MANLEY MD
Controlled Substance Registration for Practitioner


Address: 52 High Meadow Lane, Middlefield, CT 06455

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
548118 1.029933 Physician/Surgeon 1989-05-05 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 52 HIGH MEADOW LANE
City MIDDLEFIELD
State CT
Zip Code 06455

Licenses in the same zip code

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

Competitor

Search similar business entities

City MIDDLEFIELD
Zip Code 06455
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MIDDLEFIELD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOHN C MANLEY 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