ROBERT CAPODANNO (Credential# 216191) 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.
ROBERT CAPODANNO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0028265. 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 Norwalk Hospital, Norwalk, CT 06850. The current status is active.
Licensee Name | ROBERT CAPODANNO |
Credential ID | 216191 |
Credential Number | CSP.0028265 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Norwalk Hospital Norwalk CT 06850 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1999-05-10 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
538260 | 1.000528-DO | Physician/Surgeon | 1999-04-09 | 2019-08-01 - 2020-07-31 | ACTIVE |
Street Address | NORWALK HOSPITAL |
City | NORWALK |
State | CT |
Zip Code | 06850 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James E Mcandrews | Norwalk Hospital, Norwalk, CT 06850-3852 | Physician Assistant | 2020-05-01 ~ 2021-04-30 |
Eunice Y Kang Md | Norwalk Hospital, Norwalk, CT 06850 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Jeffrey T Weintraub Md | Norwalk Hospital, Norwalk, CT 06856 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robyn N Scatena | Norwalk Hospital, Norwalk, CT 06856 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Janet S Andrews Md | Norwalk Hospital, Norwalk, CT 06856 | Physician/surgeon | 2018-10-01 ~ 2019-09-30 |
Sahand Arfaie | Norwalk Hospital, Norwalk, CT 06856 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Maged M Bakr | Norwalk Hospital, Norwalk, CT 06850 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Lavinia P Mitulescu | Norwalk Hospital, Norwalk, CT 06856 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Hollis N Truax Md | Norwalk Hospital, Norwalk, CT 06856 | Controlled Substance Registration for Practitioner | 2004-02-29 ~ 2005-02-28 |
John S Howland Md | Norwalk Hospital, Norwalk, CT 06856 | Physician/surgeon | 2001-02-12 ~ 2002-01-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maria L Volpe | 31 Geneva Road, West Norwalk, CT 06850 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Rhonda Teel | 96 Stuart Avenue, Norwalk, CT 06850 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Jill Goldberg Aprn | 1 Bonnybrook Road, Norwalk, CT 06850 | Advanced Practice Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Allen D Sanchez | 22 Newfield St, Norwalk, CT 06850 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
John B Howell | 16 Forest Hill Road, Norwalk, CT 06850 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Ting Chen | Seven Nails Spa 99 New Canaan Ave, Norwalk, CT 06850 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Vincent Grasso | 21 Rae Lane, Norwalk, CT 06850 | Architect | 2020-08-01 ~ 2021-07-31 |
Karen G Nicolas | 16 Orange St, Norwalk, CT 06850 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Amarely Sanchez | 139 Stuart Ave, Norwalk, CT 06850 | Nail Technician | ~ |
Lance E Zimmerman | 14 Cliffview Dr, Norwalk, CT 06850 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06850 |
City | NORWALK |
Zip Code | 06850 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NORWALK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert F Maier | 9 Robert Street, Somers, CT 06071 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Robert C. Piela | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 | |
Robert Qiu | 76 Ship Ave Apt 3, Medford, MA 02155 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robert D Lew | 101 Village Dr Apt 508, Wethersfield, CT 06109-4635 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Robert Greenstein | 41 Fox Den Rd, Avon, CT 06001-2507 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Robert Strange Pa | P.o. Box 847, Wellfleet, MA 02667-0847 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Robert L Cieri Jr | Po Box 685, Georgetown, CT 06829-0685 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robert S Kelley | Bethel, CT 06810 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Robert A Dix Dds | 134 Old Ridgefield Rd, Wilton, CT 06897 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Robert L Trestman | 7 Ann Mar Ln, Simsbury, CT 06070-1132 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Please comment or provide details below to improve the information on ROBERT CAPODANNO.
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).