MICHAEL E MATHIEU (Credential# 162892) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 7, 1994. The license expiration date date is January 1, 1996. The license status is INACTIVE.
MICHAEL E MATHIEU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0021908. The credential type is controlled substance registration for practitioner. The effective date is March 7, 1994. The expiration date is January 1, 1996. The business address is 400 Norton Parkway, New Haven, CT 06511. The current status is inactive.
Licensee Name | MICHAEL E MATHIEU |
Credential ID | 162892 |
Credential Number | CSP.0021908 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
400 Norton Parkway New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 1994-03-07 |
Expiration Date | 1996-01-01 |
Refresh Date | 2009-01-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
550046 | 1.032438 | Physician/Surgeon | 1992-07-10 | 1994-04-14 - 1995-04-30 | INACTIVE |
Street Address | 400 NORTON PARKWAY |
City | NEW HAVEN |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gregory Mathieu Dds | 14 Hemlock Lane, Avon, CT 06001 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Nathalie Mathieu | 1205 Eastern Pkwy Apt 3, Brooklyn, NY 11213-6125 | Controlled Substance Registration for Practitioner | 2017-08-15 ~ 2019-02-28 |
Tommie Mathieu Aprn | 1133 North Grand Street, W. Suffield, CT 06093 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Stacey C Michael Dmd | Michael Dental of Clinton, LLC, Clilnton, CT 06413 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael K Hwang Dmd | Michael K Hwang, Dmd, LLC, East Hartford, CT 06108 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Yao | 132 Bell Rd, Scarsdale, NY 10583-5835 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Michael J Lee Md | 1 Cooper Plz, Camden, NJ 08103-1461 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Michael S Green | P.o. Box 88, Brooksville, ME 04617 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Michael B. Tom | 286 Overlook Dr, Greenwich, CT 06830-6720 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Reisman Dds | 128 Lee Dr, Southington, CT 06489 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MICHAEL E MATHIEU.
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).