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.
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.
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 |
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 |
Street Address | GUENSTER DETOX PROGRAM |
City | BRIDGEPORT |
State | CT |
Zip Code | 06607 |
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 |
City | BRIDGEPORT |
Zip Code | 06607 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT |
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 |
Please comment or provide details below to improve the information on WAYNE LEVIN 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).