MICHAEL J MURPHY
Controlled Substance Registration for Practitioner


Address: 47 Clapboard Hill Rd Ste 4, Guilford, CT 06437-2282

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 47 CLAPBOARD HILL RD STE 4
City GUILFORD
State CT
Zip Code 06437-2282

Licenses in the same zip code

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

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + GUILFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MICHAEL J MURPHY.

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