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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
762836 | 3.002173 | Optometrist | 1988-08-01 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 34 SKY VIEW DR |
City | AVON |
State | CT |
Zip Code | 06001-2885 |
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 |
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 |
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 |
City | AVON |
Zip Code | 06001 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + AVON |
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 |
Please comment or provide details below to improve the information on MICHAEL J AUCELLO OD.
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).