SHERMAN BULL MD (Credential# 163450) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
SHERMAN BULL MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0023000. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 177 South Ave # 11, New Canaan, CT 06840-5737. The current status is inactive.
Licensee Name | SHERMAN BULL MD |
Credential ID | 163450 |
Credential Number | CSP.0023000 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
177 South Ave # 11 New Canaan CT 06840-5737 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2005-03-01 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2016-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
540894 | 1.013895 | Physician/Surgeon | 1969-06-02 | 2013-09-01 - 2014-08-31 | INACTIVE |
Street Address | 177 SOUTH AVE # 11 |
City | NEW CANAAN |
State | CT |
Zip Code | 06840-5737 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elegant Homes LLC | 177 South Ave Apt 3, New Canaan, CT 06840-5737 | Home Improvement Contractor | 2013-12-01 ~ 2014-11-30 |
Robertson Holdings LLC · Elegant Homes | 177 South Ave Apt 3, New Canaan, CT 06840-5737 | Home Improvement Contractor | 2012-01-13 ~ 2012-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark C Muetterties | 37 Bull St, Newport, RI 02840-2765 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Edward A Longo Md | 11 Bull Hill Rd, Colchester, CT 06415 | Controlled Substance Registration for Practitioner | 2000-02-29 ~ 2001-02-28 |
Tarrence Claypoole Dvm | 93 Bull Hill Ln, W Haven, CT 06516 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
Nicole G Mckenzie | 113 Bull Hill Rd, Colchester, CT 06415-2625 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Marcia B Bull | 22 Mead Street, New Canaan, CT 06840 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Peter T Bull | 4 Powder Horn Lane, New Milford, CT 06776 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Danielle Brooke Alves | 46 Bull Hill Road, Woodstock, CT 06281 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Seyfettin O Alpdogan | 157 Bull Hill Lane Apt 108, West Haven, CT 06516 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Diane E Acosta Aprn | 3304 Bull Run Drive, Killeen, TX 76549 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Izabela Koprowska | 157 Bull Hill Lane#104, West Haven, CT 06516 | Controlled Substance Registration for Practitioner | 2006-03-01 ~ 2007-02-28 |
Please comment or provide details below to improve the information on SHERMAN BULL MD.
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).