MICHAEL J AUCELLO OD
Controlled Substance Registration for Practitioner


Address: 34 Sky View Dr, Avon, CT 06001-2885

MICHAEL J AUCELLO OD (Credential# 182257) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

MICHAEL J AUCELLO OD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0025497. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 34 Sky View Dr, Avon, CT 06001-2885. The current status is active.

Basic Information

Licensee Name MICHAEL J AUCELLO OD
Credential ID 182257
Credential Number CSP.0025497
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 34 Sky View Dr
Avon
CT 06001-2885
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
762836 3.002173 Optometrist 1988-08-01 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 34 SKY VIEW DR
City AVON
State CT
Zip Code 06001-2885

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Patricia A Aucello 34 Sky View Dr, Avon, CT 06001-2885 Optometrist 2020-08-01 ~ 2021-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Richard J Ducci 25 Sky View Dr, Avon, CT 06001-2885 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie R Deitch 5 Bridle Path, Avon, CT 06001 Dental Hygienist 2020-07-01 ~ 2021-06-30
Brigitte Nicole Heleniak 16 Sunset Trail, Avon, CT 06001 Registered Nurse 2020-07-01 ~ 2021-06-30
Coffee Trade Inc (the) 21 West Main St, Avon, CT 06001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth Stockwell 44 Applewood Lane, Avon, CT 06001 Real Estate Salesperson ~
Mollie Velma Lahaie 14 Red Mountain Lane, Avon, CT 06001 Registered Nurse 2020-06-26 ~ 2020-08-31
Meiling Chen Avon Nail 315 W Main Street, Avon, CT 06001 Nail Technician ~
Richard J Kaiser 72 Westland Road, Avon, CT 06001 Architect 2020-08-01 ~ 2021-07-31
Michele L Sweitzer 12 Bluestone Lane, Avon, CT 06001 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Caroline O Amin 5 Colby Way, Avon, CT 06001 Physician/surgeon 2020-08-01 ~ 2021-07-31
Christine Burns 102 New Road, Avon, CT 06001 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06001

Competitor

Search similar business entities

City AVON
Zip Code 06001
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + AVON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stacey C Michael Dmd Michael Dental of Clinton, LLC, Clilnton, CT 06413 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael K Hwang Dmd Michael K Hwang, Dmd, LLC, East Hartford, CT 06108 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael Ono 140 Huyshope Ave, Apt 514, Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael A Mcgourty Pa 56 Oak St, Middletown, RI 02842-4945 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Michael D Stangler Hartford, CT 06106 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael Reisman Dds 128 Lee Dr, Southington, CT 06489 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael Blefeld 495 Rt 184, Groton, CT 06340 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Michael M Talty Pa Wingdale, NY 12594 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Michael X Lee 64 Robbins St, Waterbury, CT 06708 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Michael M Caruso Po Box 988, Torrington, CT 06790 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on MICHAEL J AUCELLO OD.

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