JOHN PAUL MAGULICK (Credential# 1653455) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is May 2, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
JOHN PAUL MAGULICK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0070737. The credential type is controlled substance registration for practitioner. The effective date is May 2, 2019. The expiration date is February 28, 2021. The business address is 17 Settlers Ridge Rd, Milford, CT 06460. The current status is active.
Licensee Name | JOHN PAUL MAGULICK |
Credential ID | 1653455 |
Credential Number | CSP.0070737 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
17 Settlers Ridge Rd Milford CT 06460 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2019-05-02 |
Effective Date | 2019-05-02 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-05-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1621809 | 1.062728 | Physician/Surgeon | 2019-05-01 | 2019-05-01 - 2020-05-31 | ACTIVE |
Street Address | 17 Settlers Ridge Rd |
City | Milford |
State | CT |
Zip Code | 06460 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jennifer J Hedrick-schacher | 17 Settlers Ridge Rd, Milford, CT 06460-3773 | Licensed Clinical Social Worker | 2017-09-01 ~ 2018-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Milford Council On Aging | 9 Jepson Drive, Milford, CT 06460 | Public Charity | 2019-06-01 ~ 2020-05-31 |
James J Melanson | 319 Welch's Point Road, Milford, CT 06460 | Optician | 2020-08-01 ~ 2021-07-31 |
Robert J Colum | 61 Melba St, Milford, CT 06460 | Professional Engineer | 2020-06-16 ~ 2021-01-31 |
James E Phillips | 88 Noble Ave, Milford, CT 06460 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Douglas H Gruber | 33 Lincoln Ave, Milford, CT 06460 | Licensed Alcohol and Drug Counselor | 2020-06-01 ~ 2021-05-31 |
Christine D Rettig | 1 Schooner Lane, Milford, CT 06460 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Golden Dragon Inc | 262 D Quarry Rd, Mildord, CT 06460 | Food Warehouse | ~ |
Kelli-ann Armstrong | 50 Cherry Street, Milford, CT 06460 | Optometrist | 2020-07-01 ~ 2021-06-30 |
Mary C Cohen | 9 Stevens Street, Milford, CT 06460 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Nicole Wilson | 26 Daggett Street, Milford, CT 06460 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06460 |
City | Milford |
Zip Code | 06460 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Milford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John Paul Shoukry | 267 Grant St, Bridgeport, CT 06610-2805 | Controlled Substance Registration for Practitioner | ~ |
John-paul Ayala Md | 15 Corporate Dr, Trumbull, CT 06611 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John-paul S Sara | 111 Marmora Rd, Parsippany, NJ 07054-2647 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
John Paul E Craford | 50 Blissville Rd, Lisbon, CT 06351 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
John Paul Dresser | 129 Woodland St Apt 4, Hartford, CT 06105 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kenneth J Pellergrino Md | Pope John Paul II Ctr, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2003-03-01 ~ 2004-02-28 |
John Paul Tutela | 2 Mansfield Grove Rd Apt 368, East Haven, CT 06512-4807 | Controlled Substance Registration for Practitioner | 2011-04-20 ~ 2013-02-28 |
Paul John Arpasi | 5333 Mcauley Dr Rm 6016, Ypsilanti, MI 48197-1005 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John Paul Duque | 175 Capital Blvd Fl 4, Rocky Hill, CT 06067-3914 | Controlled Substance Registration for Practitioner | 2019-07-12 ~ 2021-02-28 |
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
Please comment or provide details below to improve the information on JOHN PAUL MAGULICK.
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).