MARK ALAN PIEKARSKY MD (Credential# 209951) 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.
MARK ALAN PIEKARSKY MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0028139. 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 Starling Physicians, New Britain, CT 06051. The current status is active.
Licensee Name | MARK ALAN PIEKARSKY MD |
Credential ID | 209951 |
Credential Number | CSP.0028139 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Starling Physicians New Britain CT 06051 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-04-16 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
555236 | 1.037646 | Physician/Surgeon | 1999-04-02 | 2019-09-01 - 2020-08-31 | ACTIVE |
244086 | CSP.0030111 | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER | 2009-03-12 - 2011-02-28 | INACTIVE |
Street Address | STARLING PHYSICIANS |
City | NEW BRITAIN |
State | CT |
Zip Code | 06051 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Pamela L Manthous Md | Starling Physicians, New Britain, CT 06051 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Holly A Frost | Starling Physicians, New Britain, CT 06051 | Physician/surgeon | 2020-05-01 ~ 2021-04-30 |
Joshua L Rock | Starling Physicians, New Britain, CT 06052 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mary E Mihalek | Starling Physicians, New Britain, CT 06051 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jashualiz Bonilla | 353 Stanley St, New Britain, CT 06051 | Medication Administration Certification | ~ |
Natalena Francesca Fantozzi | 66 Walsh Street, New Britain, CT 06051 | Master's Level Social Worker | 2019-01-17 ~ 2019-06-30 |
Susan Okoro | 127 Landers Avenue, New Britain, CT 06051 | Medication Administration Certification | 2020-05-01 ~ 2022-04-30 |
Arcola Renee Bowden | 62 Woodland Street, New Britain, CT 06051 | Master's Level Social Worker | ~ |
Shasterin Valentin | 37 Chapman St, New Britain, CT 06051 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Farmington Donuts LLC · Dunkin Donuts | 1537 Stanley St, New Britain, CT 06051 | Bakery | 2020-07-01 ~ 2021-06-30 |
Nigel S Rodney | 230 Pleasant Street, New Britain, CT 06051 | Real Estate Salesperson | 2020-06-22 ~ 2021-05-31 |
Romas Restaurant | 382 Allen St, New Britain, CT 06051 | Bakery | 2020-07-01 ~ 2021-06-30 |
Nataljia Liberacki | 93 Clinic Dr., New Britain, CT 06051 | Medication Administration Certification | 2020-07-01 ~ 2022-06-30 |
Tiffany Mj Williams | 416 Park St, Apt #3, New Britain, CT 06051 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06051 |
City | NEW BRITAIN |
Zip Code | 06051 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alan Armstrong Pa | 19 Elm St, Mystic, CT 06355-2443 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Rihamary Jimenez | 25 Alan Rd, Danbury, CT 06810-8362 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Alan Wolkoff Dmd | 93 Wedgewood Dr, Waterbury, CT 06705 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Alan Malitz | 98 Wedgewood Dr, Easton, CT 06612-2044 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Alan Houle | 110 Braemar Dr, Cheshire, CT 06410-1614 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Alan Sonn Dmd | 304 Federal Rd, Brookfield, CT 06804 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Alan N Berman | 40 Old Ridgebury Rd Ste 101, Danbury, CT 06810-5119 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Alan J Farb | 85 Lafayette St, New Britain, CT 06051-1803 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Angelo M Barese | 9 Alan Ave, Danbury, CT 06811 | Controlled Substance Registration for Practitioner | 1994-06-15 ~ 1996-07-01 |
Alan Nussbaum | 62 Rowe Ave, Milford, CT 06460 | Controlled Substance Registration for Practitioner | 2015-05-02 ~ 2017-02-28 |
Please comment or provide details below to improve the information on MARK ALAN PIEKARSKY 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).