MICHELLE J MOORE
Controlled Substance Registration for Practitioner


Address: 22 Tucker St, Danbury, CT 06810-5133

MICHELLE J MOORE (Credential# 1676932) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is July 19, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

MICHELLE J MOORE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0071998. The credential type is controlled substance registration for practitioner. The effective date is July 19, 2019. The expiration date is February 28, 2021. The business address is 22 Tucker St, Danbury, CT 06810-5133. The current status is active.

Basic Information

Licensee Name MICHELLE J MOORE
Credential ID 1676932
Credential Number CSP.0071998
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 22 Tucker St
Danbury
CT 06810-5133
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-07-19
Effective Date 2019-07-19
Expiration Date 2021-02-28
Refresh Date 2019-07-25

Other licenses

ID Credential Code Credential Type Issue Term Status
1658326 12.008254 Advanced Practice Registered Nurse 2019-06-20 2020-02-01 - 2021-01-31 ACTIVE
1248420 10.123659 Registered Nurse 2014-12-02 2020-02-01 - 2021-01-31 ACTIVE
670385 11.026551 Licensed Practical Nurse 1997-01-31 2014-02-01 - 2015-01-31 INACTIVE
879385 72.001178 Paramedic 1997-11-21 2012-01-19 - 2013-01-31 INACTIVE
876933 71.930073 Advanced Emergency Medical Technician 1993-02-01 - 1999-03-31 INACTIVE
863475 70.921370 Emergency Medical Technician 1992-06-01 - 1994-06-30 INACTIVE

Office Location

Street Address 22 TUCKER ST
City DANBURY
State CT
Zip Code 06810-5133

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Christopher D Moore Pa 22 Tucker St, Danbury, CT 06810-5133 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jacob L Powell 40 Tucker St, Danbury, CT 06810-5133 Engineer-in-training 2020-04-21 ~ 2030-04-21
Dimitry Zilberman 81 Tucker St, Danbury, CT 06810-5133 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joseph A Debartolo 85 Tucker St, Danbury, CT 06810-5133 Real Estate Broker 2019-04-01 ~ 2020-03-31
Alan V Wunsch 42 Tucker St, Danbury, CT 06810-5133 Community Association Manager 2020-02-01 ~ 2021-01-31
Michael Aarons · Mike Aarons Painting 19 Tucker St, Danbury, CT 06810-5133 Home Improvement Contractor 2015-09-01 ~ 2016-11-30
Marjorie Gould 12 Tucker St, Danbury, CT 06810-5133 Dental Hygienist 2019-11-01 ~ 2020-10-31
Sharon E Graham-gray · Baxter 13 Bainbridge Blvd, Danbury, CT 06810-5133 Licensed Practical Nurse 2019-09-01 ~ 2020-08-31
Anneka T Tyndale 15 Tucker St, Danbury, CT 06810-5133 Registered Nurse 2019-09-01 ~ 2020-08-31
Eduardo Miguel M Sison 3 Tucker St, Danbury, CT 06810-5133 Occupational Therapist 2019-08-01 ~ 2021-07-31
Sharon Sherry 25 Tucker St, Danbury, CT 06810-5133 Real Estate Salesperson 2016-03-24 ~ 2017-05-31
Find all Licenses in zip 06810-5133

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michelle E Moore O.d. 683 Broad St, Bristol, CT 06010 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Pamela A Moore 141 Coe Ave, Middletown, CT 06457-4732 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kristen L Moore 45 Enrico Rd, Bolton, CT 06043-7554 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leonard J Moore 64 Robbins St, Waterbury, CT 06708-2600 Controlled Substance Registration for Practitioner 2013-03-08 ~ 2015-02-28
Amy Moore 20 Forest Hills Dr, Farmington, CT 06032 Controlled Substance Registration for Practitioner 1993-12-07 ~ 1996-01-01
Pamela J Moore 511 Ridge Rd, Wethersfield, CT 06109 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bridget Ward 6 Moore St, Darien, CT 06820-3925 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Roger A Moore Od 275 Tepi Dr, Southbury, CT 06488-1024 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Oleg Yermakov 85 Moore St, Agawam, MA 01001-1120 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Daniel C Moore 60 Washington Ave, Hamden, CT 06518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MICHELLE J MOORE.

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