LEON RAPKO DO
Controlled Substance Registration for Practitioner


Address: 71 Aiken St Apt F4, Norwalk, CT 06851-2124

LEON RAPKO DO (Credential# 243037) 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.

Business Overview

LEON RAPKO DO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0029967. 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 71 Aiken St Apt F4, Norwalk, CT 06851-2124. The current status is active.

Basic Information

Licensee Name LEON RAPKO DO
Credential ID 243037
Credential Number CSP.0029967
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 71 Aiken St Apt F4
Norwalk
CT 06851-2124
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2000-08-31
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-28

Other licenses

ID Credential Code Credential Type Issue Term Status
556543 1.038955-DO Physician/Surgeon 2000-08-17 2019-12-01 - 2020-11-30 ACTIVE

Office Location

Street Address 71 AIKEN ST APT F4
City NORWALK
State CT
Zip Code 06851-2124

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lynn M Jordan 71 Aiken St Apt F6, Norwalk, CT 06851-2124 Hairdresser/cosmetician 2018-12-01 ~ 2020-11-30
Julia G Huber 71 Aiken St Apt F1, Norwalk, CT 06851-2124 Real Estate Salesperson 2013-06-01 ~ 2014-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City NORWALK
Zip Code 06851
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NORWALK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Leon D Hanna Dds 61 4th St, Stamford, CT 06905-5010 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leon Tec Md 11 Rockyfield Rd, Westport, CT 06880 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Leon A Goldstein Md 141 Durham Rd, Madison, CT 06443 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Leon Garcia 67 Maple Ave, Derby, CT 06418-1328 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lissette A. Leon Md 44 Chestnut St, Ardsley, NY 10502-1002 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Leon W Zimmerman Md 85 Seymour St, Hartford, CT 06106 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
Leon Rafailov 123 York St Apt 8l, New Haven, CT 06511-5624 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Janice Leon 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-07-22 ~ 2021-02-28
Leon A Baczeski Jr 41 Germantown Road, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Allen J Leon Pa 558 Willow Street, Waterbury, CT 06710-1319 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Improve Information

Please comment or provide details below to improve the information on LEON RAPKO DO.

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