ROBERT SICKELER
Controlled Substance Registration for Practitioner


Address: 4 Hospital Plz Ste 414, Stamford, CT 06902-3602

ROBERT SICKELER (Credential# 1631807) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 28, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

ROBERT SICKELER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0070260. The credential type is controlled substance registration for practitioner. The effective date is March 28, 2019. The expiration date is February 28, 2021. The business address is 4 Hospital Plz Ste 414, Stamford, CT 06902-3602. The current status is active.

Basic Information

Licensee Name ROBERT SICKELER
Credential ID 1631807
Credential Number CSP.0070260
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 4 Hospital Plz Ste 414
Stamford
CT 06902-3602
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-03-28
Effective Date 2019-03-28
Expiration Date 2021-02-28
Refresh Date 2019-03-29

Other licenses

ID Credential Code Credential Type Issue Term Status
1631413 1.062502 Physician/Surgeon 2019-03-28 2019-12-01 - 2020-11-30 ACTIVE

Office Location

Street Address 4 HOSPITAL PLZ STE 414
City STAMFORD
State CT
Zip Code 06902-3602

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Laura Beth Burey 4 Hospital Plz Ste 414, Stamford, CT 06902-3602 Physician/surgeon 2020-05-01 ~ 2021-05-31
Ryan M Lippell 4 Hospital Plz Ste 414, Stamford, CT 06902-3602 Controlled Substance Registration for Practitioner 2020-03-05 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carolyn M Testa-casino 29 Hospital Plz Ste 495, Stamford, CT 06902-3602 Physician/surgeon 2020-06-01 ~ 2021-05-31
Lynda S. Streett 29 Hospital Plz Ste 605, Stamford, CT 06902-3602 Physician/surgeon 2020-05-01 ~ 2021-04-30
Andrew J Seto 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2020-07-01 ~ 2025-06-30
Walgreens # 16549 1 Hospital Plz Ste G122, Stamford, CT 06902-3602 Pharmacy 2019-09-01 ~ 2020-08-31
Csaba Gajdos 1 Hospital Plz # 1, Stamford, CT 06902-3602 Physician/surgeon 2018-04-01 ~ 2019-03-31
Kathleen A O'connor Pa 4 Hospital Plz Ste 102, Stamford, CT 06902-3602 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Radhika Jasthi Md 29 Hospital Plz Ste 490, Stamford, CT 06902-3602 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Katherine N Howard 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2020-07-01 ~ 2025-06-30
Thomas Tritt 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2019-07-01 ~ 2024-06-30
Anil Shah 1 Hospital Plz, Stamford, CT 06902-3602 Resident Physician 2019-07-01 ~ 2024-06-30
Find all Licenses in zip 06902-3602

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert F Maier 9 Robert Street, Somers, CT 06071 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Robert D Sickeler 175 Wakeman Rd, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Robert C. Piela Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Robert W Slauch Hartford, CT 06103 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert D Lew 101 Village Dr Apt 508, Wethersfield, CT 06109-4635 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Robert J Conrad Md Po Box 747, Koloa, HI 96756 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Robert Qiu 76 Ship Ave Apt 3, Medford, MA 02155 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lee Pu Md 33-c Robert Treat Dr, Milford, CT 06460 Controlled Substance Registration for Practitioner 1996-01-10 ~ 1997-02-28
Robert S Madenjian P O Box 285, Brooklyn, CT 06234 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert J Miller Dds 133 Fifth St, Stamford, CT 06905 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28

Improve Information

Please comment or provide details below to improve the information on ROBERT SICKELER.

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