WASNARD VICTOR
Controlled Substance Registration for Practitioner


Address: 50 Forest St Apt 1612, Stamford, CT 06901-1876

WASNARD VICTOR (Credential# 1631809) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 14, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

WASNARD VICTOR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0070262. The credential type is controlled substance registration for practitioner. The effective date is February 14, 2019. The expiration date is February 28, 2021. The business address is 50 Forest St Apt 1612, Stamford, CT 06901-1876. The current status is active.

Basic Information

Licensee Name WASNARD VICTOR
Credential ID 1631809
Credential Number CSP.0070262
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 50 Forest St Apt 1612
Stamford
CT 06901-1876
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-02-14
Effective Date 2019-02-14
Expiration Date 2021-02-28
Refresh Date 2019-02-15

Other licenses

ID Credential Code Credential Type Issue Term Status
1618286 1.062350 Physician/Surgeon 2019-02-11 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 50 FOREST ST APT 1612
City STAMFORD
State CT
Zip Code 06901-1876

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
James Barrett Clifford 50 Forest St Apt 1624, Stamford, CT 06901-1876 Certified Public Accountant License 2020-02-27 ~ 2020-12-31
Davis A Feliz 50 Forest St Apt 1512, Stamford, CT 06901-1876 Barber 2020-01-01 ~ 2021-12-31
Ashley N Charon 50 Forest St Apt 1611, Stamford, CT 06901-1876 Respiratory Care Practitioner 2019-05-01 ~ 2020-04-30
Shruti A Vaidya-kane Dds 50 Forest St Apt 1702, Stamford, CT 06901-1876 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jisun Lee 140 Grove St #3a, Stamford, CT 06901 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Sbarro # 968 100 Greyrock Place, Stamford, CT 06901 Bakery 2020-07-01 ~ 2021-06-30
Sausan A Hilmi Md Ehe International, Stamford, CT 06901 Physician/surgeon 2020-08-01 ~ 2021-07-31
Andrew Sosa 66 Summer Street Apt 1508, Stamford, CT 06901 Physician/surgeon 2020-07-01 ~ 2021-06-30
Melissa Kay Rosenberg 180 Broad Street, Stamford, CT 06901 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Niki Maroulakos 1 Broad Street, Stamford, CT 06901 Real Estate Salesperson 2020-06-16 ~ 2021-05-31
Ana D Granda 355 Atlantic St Unit 20d, Stamford, CT 06901 Real Estate Salesperson 2020-06-11 ~ 2021-05-31
Zachary Daly Walzer 800 Summer St, Stamford, CT 06901 Notary Public Appointment 2020-06-16 ~ 2025-06-30
Kathy E Dunigan 2 Canterbury Green #2508, Stamford, CT 06901 Notary Public Appointment 2020-06-16 ~ 2025-06-30
Iwona Grzebyk 99 Prospect Str Apt 5e, Stamford, CT 06901 Esthetician 2020-06-13 ~ 2022-03-31
Find all Licenses in zip 06901

Competitor

Search similar business entities

City STAMFORD
Zip Code 06901
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
Victor Ha 570 Central Ave, New Haven, CT 06515-2159 Controlled Substance Registration for Practitioner 2009-10-07 ~ 2011-02-28
Victor D Calhoun 61 Ann Dr, Bethany, CT 06524-3133 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Victor Kim 143 Washington Ave, Hamden, CT 06518 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Victor S Taylor Md 30 Henry St, New London, CT 06320 Controlled Substance Registration for Practitioner 1998-03-17 ~ 2000-02-28
Victor Soriano Po Box 411027, Melbourne, FL 32941 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Victor Bushlyar 20 York St Rm 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-06-05 ~ 2021-02-28
Victor G Marino Md 14 Roundtop Rd, Yonkers, NY 10710 Controlled Substance Registration for Practitioner 2002-01-07 ~ 2003-02-28
Victor E Oliver Dds 11 Center St, Westport, CT 06880 Controlled Substance Registration for Practitioner 2000-02-29 ~ 2001-02-28
Victor R Grann Md 34 Shelburne Rd, Stamford, CT 06902 Controlled Substance Registration for Practitioner 1996-09-01 ~ 1998-02-28
Victor Valinsky Dvm 555 Kings Hwy, Fairfield, CT 06825 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28

Improve Information

Please comment or provide details below to improve the information on WASNARD VICTOR.

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