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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1991545 | 47.004625 | Veterinarian | 2020-02-07 | 2020-02-07 - 2021-01-31 | ACTIVE |
Street Address | 28 LONG RIDGE RD |
City | STAMFORD |
State | CT |
Zip Code | 06905-3802 |
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 |
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 |
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 |
City | STAMFORD |
Zip Code | 06905 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
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 |
Please comment or provide details below to improve the information on NICHOLAS CHARLES MILANO.
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).