BRUCE A BERLOW MD (Credential# 205019) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2009. The license expiration date date is February 28, 2011. The license status is INACTIVE.
BRUCE A BERLOW MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0027697. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2009. The expiration date is February 28, 2011. The business address is 23 Clara Dr #204, Mystic, CT 06355. The current status is inactive.
Licensee Name | BRUCE A BERLOW MD |
Credential ID | 205019 |
Credential Number | CSP.0027697 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
23 Clara Dr #204 Mystic CT 06355 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2009-03-01 |
Expiration Date | 2011-02-28 |
Refresh Date | 2013-03-07 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
554541 | 1.036951 | Physician/Surgeon | 1998-06-12 | 2009-12-01 - 2010-11-30 | INACTIVE |
Street Address | 23 CLARA DR #204 |
City | MYSTIC |
State | CT |
Zip Code | 06355 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John R Roorbach | 30 Starr Lane, Mystic, CT 06355 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
David L Atkinson | 1184 River Road, Mystic, CT 06355 | Architect | 2020-08-01 ~ 2021-07-31 |
Angies Pier 27 · Angies Pizza of Stoning D | 25 Roosevelt Ave, Mystic, CT 06355 | Bakery | 2020-07-01 ~ 2021-06-30 |
Patricia A Halvordson | 287 Judson Avenue, Mystic, CT 06355 | Dietitian/nutritionist | 2020-09-01 ~ 2021-08-31 |
Adam A Velez | 78 Denison Avenue, Mystic, CT 06355 | Real Estate Salesperson | ~ |
Munson's Chocolates | Old Mystic Village, Mystic, CT 06355 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Mark A Comeau | 6 School Street, Mystic, CT 06355 | Architect | 2020-08-01 ~ 2021-07-31 |
Mekhael E Srour | 2 Stonington Road, Mystic, CT 06355 | Real Estate Salesperson | ~ |
Courtney Jane Littlewood | 244 High Meadow Ln, Mystic, CT 06355 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Franklins General Store · H Supply Co Inc Dba | Olde Mistick Village, Mystic, CT 06355 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06355 |
City | MYSTIC |
Zip Code | 06355 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MYSTIC |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bruce R Little Md | 28 Russell St, Litchfield, CT 06759 | Controlled Substance Registration for Practitioner | 1997-03-18 ~ 1998-02-28 |
Bruce T Lyman Md | Po Box 214, Woodstock, CT 06281-0214 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Bruce Schoolcraft Do | Po Box 549, Hardwick, GA 31034-0549 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Bruce M Cudd Pa | Rr 1, Walpole, NH 03608 | Controlled Substance Registration for Practitioner | 1997-03-01 ~ 1998-02-28 |
Bruce Y Cha | 60 Washington Ave., Hamden, CT 06518 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bruce E Wexler | 95 Rogers Rd, Hamden, CT 06517-3541 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bruce R Rosenhein Pa | 174 Dawes Ave, Pittsfield, MA 01201 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bruce I Wintman | 115 Elm Street, Enfield, CT 06082 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bruce Ball | Po Box 208063, New Haven, CT 06520-8063 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Bruce A Mcgibbon Md | 267 Grant St, Bridgeport, CT 06610-2805 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on BRUCE A BERLOW 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).