MICHAEL J MURPHY (Credential# 159443) 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.
MICHAEL J MURPHY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0019202. 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 47 Clapboard Hill Rd Ste 4, Guilford, CT 06437-2282. The current status is active.
Licensee Name | MICHAEL J MURPHY |
Credential ID | 159443 |
Credential Number | CSP.0019202 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
47 Clapboard Hill Rd Ste 4 Guilford CT 06437-2282 |
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 | 2019-03-04 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael J Murphy | Dept of Dermatology, Farmington, CT 06030 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Michael J Murphy | 120 Shore Dr, Branford, CT 06405 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Michael J Murphy | 36 Waters Avenue, Rocky Hill, CT 06067 | Notary Public Appointment | 1957-03-01 ~ 1962-03-31 |
Michael J Murphy · M J Murphy | 150 E Shore Rd, Narragansett, RI 02882-5360 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Michael J Murphy | 10 Mirriam Dr Vernon, Ellington, CT 06066 | Heating, Piping & Cooling Unlimited Journeyperson | 2019-10-14 ~ 2020-08-31 |
Michael J Murphy | 516 W 135th St Apt 1, New York, NY 10031-8651 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael J Murphy | 60 Linwood Ave Apt #11, Colchester, CT 06415 | Radiographer | 2003-11-21 ~ 2004-06-30 |
Michael J Murphy | 1303 5th St, Bay City, MI 48708 | Registered Nurse | 2006-02-13 ~ 2007-02-28 |
Michael J Murphy | 74 Thelma St, N Providence, RI 02904 | Flat Glass Unlimited Journeyperson | 2003-09-01 ~ 2004-08-31 |
Michael J Murphy | 3632 Flat Rock Rd, Kershaw, SC 29067 | Electrical Unlimited Journeyperson | 2001-10-01 ~ 2002-09-30 |
Michael J Murphy | 65 Forsyth Road, Salem, CT 06420 | Casino Class I Employee | 2019-12-03 ~ 2020-10-31 |
Street Address | 47 CLAPBOARD HILL RD STE 4 |
City | GUILFORD |
State | CT |
Zip Code | 06437-2282 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Murphy Md | P O Box 484, Danbury, CT 06813 | Controlled Substance Registration for Practitioner | 1996-09-18 ~ 1998-02-28 |
Michael E Deroche | 2201 Murphy Ave Ste 310, Nashville, TN 37203 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Lauren E Murphy | 15 New St Apt 307, West Hartford, CT 06107-4228 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Cassandra Murphy | 2 Pinecrest Dr, Simsbury, CT 06070-2907 | Controlled Substance Registration for Practitioner | 2019-01-28 ~ 2021-02-28 |
Randall L Murphy | 321 Dogburn La, Orange, CT 06477 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sarah Ann Murphy | 342 Roberts Ave, Yonkers, NY 10703-1713 | Controlled Substance Registration for Practitioner | 2019-09-16 ~ 2021-02-28 |
Elizabeth L Murphy | 10 Edstrom Rd, Marlborough, CT 06447-1336 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kristopher D Murphy | 1 Glover Ave Apt 202, Norwalk, CT 06850-1239 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Kristina K Murphy | 6 Arrowhead Ln, Old Saybrook, CT 06475-2355 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Dianne Murphy | 109 Willow St, Waterbury, CT 06710-2012 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MICHAEL J MURPHY.
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).