WAYNE LEVIN MD
Controlled Substance Registration for Practitioner


Address: Guenster Detox Program, Bridgeport, CT 06607

WAYNE LEVIN MD (Credential# 242162) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2003. The license expiration date date is February 28, 2004. The license status is INACTIVE.

Business Overview

WAYNE LEVIN MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0029951. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2003. The expiration date is February 28, 2004. The business address is Guenster Detox Program, Bridgeport, CT 06607. The current status is inactive.

Basic Information

Licensee Name WAYNE LEVIN MD
Credential ID 242162
Credential Number CSP.0029951
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Guenster Detox Program
Bridgeport
CT 06607
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2003-03-01
Expiration Date 2004-02-28
Refresh Date 2009-01-26

Other locations

Licensee Name Office Address Credential Effective / Expiration
Wayne Levin Md Main St Clinic, Stamford, CT 06901 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Wayne Levin Md Meridian Hill Detox & Triage, Norwalk, CT 06850 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28

Office Location

Street Address GUENSTER DETOX PROGRAM
City BRIDGEPORT
State CT
Zip Code 06607

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Aidaliz Evangelista 191 6th St, Bridgeport, CT 06607 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Monica N Figueroa 881 Connecticut Ave, Bridgeport, CT 06607 Massage Therapist 2020-04-01 ~ 2022-03-31
Stephenie Santiago 214 Seaview Ave, Bridgeport, CT 06607 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Global Companies LLC 1 Eagle Nest Road, Bridgeport, CT 06607 Operator of Weighing & Measuring Devices 2018-08-01 ~ 2019-07-31
Jimmy Edwards 213 Wilmot Avenue, Bridgeport, CT 06607 Real Estate Salesperson 2020-06-07 ~ 2021-05-31
Cosmos General Contractor LLC 1014 Connecticut Ave, Bridgeport, CT 06607 Home Improvement Contractor 2020-06-09 ~ 2020-11-30
Charles J Coviello Jr 113 Waterman St, Bridgeport, CT 06607 Real Estate Salesperson 2019-06-01 ~ 2020-05-31
Rose Construction Company 277 Davenport Street, Bridgeport, CT 06607 Home Improvement Contractor 2020-05-28 ~ 2020-11-30
Family Food Market 445 Connecticut Brand Registration, Bridgeport, CT 06607 Lottery Sales Agent 2020-06-02 ~ 2021-03-31
Socnite F Sebourne-francis 212 Seaview Ave, Bridgeport, CT 06607 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06607

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06607
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Wayne S Levin 3256 Saint Annes Dr, Boca Raton, FL 33496 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Dmitry Levin 110 Livingston St Apt 10k, Brooklyn, NY 11201-5063 Controlled Substance Registration for Practitioner 2013-09-23 ~ 2015-02-28
Gale A Levin 211 Osborn Ave, New Haven, CT 06511-2850 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard A Levin 1305 Post Rd Ste 302, Fairfield, CT 06824-6016 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Abram Levin 2100 Powell St Ste 900, Emeryville, CA 94608-1844 Controlled Substance Registration for Practitioner 2016-12-24 ~ 2019-02-28
Philip A Levin Dds 267 Silver Spring Rd, Fairfield, CT 06824 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Rolina Levin 17 Morgan Dr Unit 309, Natick, MA 01760-4292 Controlled Substance Registration for Practitioner 2015-08-14 ~ 2017-02-28
Michael Levin Dds 1171 East Putnam Ave, Riverside, CT 06878 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Renee Marci Levin-waldman 14 Roble Rd, Suffern, NY 10901-2421 Controlled Substance Registration for Practitioner 2017-07-20 ~ 2019-02-28
Kellie M Levin-brown Dvm 97 Hunting Ridge Rd, Stamford, CT 06903-3227 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on WAYNE LEVIN MD.

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