NICHOLAS CHARLES MILANO
Controlled Substance Registration for Practitioner


Address: 28 Long Ridge Rd, Stamford, CT 06905-3802

NICHOLAS CHARLES MILANO (Credential# 2006795) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is February 11, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

NICHOLAS CHARLES MILANO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0073150. The credential type is controlled substance registration for practitioner. The effective date is February 11, 2020. The expiration date is February 28, 2021. The business address is 28 Long Ridge Rd, Stamford, CT 06905-3802. The current status is active.

Basic Information

Licensee Name NICHOLAS CHARLES MILANO
Credential ID 2006795
Credential Number CSP.0073150
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 28 Long Ridge Rd
Stamford
CT 06905-3802
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-02-11
Effective Date 2020-02-11
Expiration Date 2021-02-28
Refresh Date 2020-02-13

Other licenses

ID Credential Code Credential Type Issue Term Status
1991545 47.004625 Veterinarian 2020-02-07 2020-02-07 - 2021-01-31 ACTIVE

Office Location

Street Address 28 LONG RIDGE RD
City STAMFORD
State CT
Zip Code 06905-3802

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Steven M Zeide Dvm 28 Long Ridge Rd, Stamford, CT 06905 Controlled Substance Registration for Practitioner 2020-03-18 ~ 2021-02-28
Bull's Head Pet Hospital 28 Long Ridge Rd, Stamford, CT 06905-3802 Commercial Kennel 2019-01-01 ~ 2020-12-31
Nolan Zeide 28 Long Ridge Rd, Stamford, CT 06905-3802 Non Legend Drug Permit 2016-01-01 ~ 2016-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robert D Sandolo · John The Baker 30 Long Ridge Rd, Stamford, CT 06905-3802 Restaurant Liquor 2020-01-26 ~ 2021-05-25
Global Montello Group #5967 16 Long Ridge Rd, Stamford, CT 06905-3802 Retail Gasoline Dealer 2019-11-01 ~ 2020-10-31
Gunks Holdings Corp 16 Long Ridge Rd, Stamford, CT 06905-3802 Retail Gasoline Dealer 2015-11-01 ~ 2016-10-31
Bull's Head Service · Bodaeve Inc 16 Long Ridge Rd, Stamford, CT 06905-3802 Retail Gasoline Dealer 2014-11-01 ~ 2015-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wanjun Xiao 603, Stamford, CT 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Karina E Lidums 90 Ken Court, Stamford, CT 06905 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
Julie E Geiser Aprn 94 Hirsch Rd, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Jason R Teitelbaum 66 Dann Drive, Stamford, CT 06905 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Iliana Nikolova 106 Oaklawn Ave, Stamford, CT 06905 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Grade A Market 563 New Field Ave, Stamford, CT 06905 Bakery 2020-07-01 ~ 2021-06-30
Valerie Ann Legrone 146 Cold Spring Road Unit 12, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Liang Shan 142-37 38 Ave, Flushing, NY 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Peter C Hart 160 Bridge St, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Anthony Masciarelli 31 Bradley Place, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06905

Competitor

Search similar business entities

City STAMFORD
Zip Code 06905
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Madelyn F Milano Md 19 Hurd Bridge Rd, Clinton, CT 06413 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Laura M Walby Md 21 Milano Pond Drive, Madison, CT 06443 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Michael Milano 4503 Hardwood Glen Drive, Fresno, TX 77545 Controlled Substance Registration for Practitioner 1998-03-01 ~ 1999-02-28
Nicholas T Catanuto Md Po Box 518, Niantic, CT 06357-0518 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Nicholas B. Calcaterra 291 S Lambert Rd Ste 1, Orange, CT 06477-3559 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nicholas Pipito 589 Stafford Ave, Bristol, CT 06010 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Karen M Soika 23 Nicholas Ave, Greenwich, CT 06831-4923 Controlled Substance Registration for Practitioner 2019-03-18 ~ 2021-02-28
Nicholas Preston Md 101 Hamilton Ave, Watertown, CT 06795 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Nicholas K Arger 20 York St Tmp 209, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2013-04-16 ~ 2015-02-28
Nicholas R Campbell 181 Porter Rd, Hebron, CT 06248-1224 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on NICHOLAS CHARLES MILANO.

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