SUSAN S CHO MD (Credential# 193558) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 29, 2000. The license expiration date date is February 28, 2001. The license status is INACTIVE.
SUSAN S CHO MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0026699. The credential type is controlled substance registration for practitioner. The effective date is February 29, 2000. The expiration date is February 28, 2001. The business address is 4699 Main Street, Bridgeport, CT 06606. The current status is inactive.
Licensee Name | SUSAN S CHO MD |
Credential ID | 193558 |
Credential Number | CSP.0026699 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
4699 Main Street Bridgeport CT 06606 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2000-02-29 |
Expiration Date | 2001-02-28 |
Refresh Date | 2009-01-26 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
554281 | 1.036690 | Physician/Surgeon | 1998-03-13 | 1999-05-18 - 2000-07-31 | INACTIVE |
Street Address | 4699 MAIN STREET |
City | BRIDGEPORT |
State | CT |
Zip Code | 06606 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gyeyee Shin Md | 4699 Main Street, Bridgeport, CT 06606 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Jeffrey N Kaplan Md | 4699 Main Street, Bridgeport, CT 06606 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Mehran Azar Md | 4699 Main Street, Bridgeport, CT 06606 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Katherine J Pesce | 4699 Main Street, Bridgeport, CT 06606 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jeffrey R Sandler Md | 4699 Main Street, Bridgeport, CT 06606 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Benjamin Weisman Md | 4699 Main Street, Bridgeport, CT 06606 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Paul A Possick Md | 4699 Main Street, Bridgeport, CT 06606 | Physician/surgeon | 2004-02-20 ~ 2005-04-30 |
Daniel Alkaitis Md · C/o Associated Neurology | 4699 Main Street, Bridgeport, CT 06606 | Controlled Substance Registration for Practitioner | 1994-05-10 ~ 1996-06-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julia Lopez | 147 Rocton Ave, Bridgeport, CT 06606 | Nail Technician | ~ |
Sonia M Lozada | 207 Jackson Avenue, Bridgeport, CT 06606 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Angelo Preci · E&j Package Store | 4500 Main Street, Bridgeport, CT 06606 | Package Store Liquor | 2020-07-15 ~ 2021-07-14 |
Sarah Akinosho Ogunbiyi | 438 Chopsey Hill Rd, Bridgeport, CT 06606 | Medication Administration Certification | 2020-05-04 ~ 2022-05-03 |
Luz Aida Mora | 435 High Ridge Drive, Bridgeport, CT 06606 | Professional Counselor | ~ |
Hortensia E Wright | 376 Funston Ave, Bridgeport, CT 06606 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Jacqueline Moffatt | 173 Queen Street, Bridgeport, CT 06606 | Master's Level Social Worker | ~ |
Marisa L Drapp | 9b Patricia Road, Bridgeport, CT 06606 | Real Estate Salesperson | ~ |
Robert D Meeker | 57 Alexander Avenue, Bridgeport, CT 06606 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
D'andria L Young | 394 Indian Ave, Bridgeport, CT 06606 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06606 |
City | BRIDGEPORT |
Zip Code | 06606 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Susan Park Md | 1 Theall Rd, Rye, NY 10580 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Susan B Kohn | 232 Second Rd, Summertown, TN 38483-8019 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan J Lee | 111 Park St Apt 14e, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2004-09-14 ~ 2005-02-28 |
Susan P May | 40 Tunxis Vlg, Farmington, CT 06032-1518 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan E Lelko Md | 18 Rachel Ct, Killingworth, CT 06419 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan Cornell | 114 Woodland St, Hartford, CT 06105-1208 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan F Dunbar Md | 161 Cherry St, New Canaan, CT 06840-4827 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Susan Lewis Md | 261 Bradley St, New Haven, CT 06510-1110 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan Cary | 12 Ruth Dr, Wilbraham, MA 01095-2610 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Susan Macarthur Aprn | Rr 1 Box 261-a, Brooksville, ME 04617 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Please comment or provide details below to improve the information on SUSAN S CHO 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).