MICHAEL L MARK (Credential# 286671) 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.
MICHAEL L MARK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0031379. 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 Community Health Center, New Britain, CT 06051. The current status is active.
Licensee Name | MICHAEL L MARK |
Credential ID | 286671 |
Credential Number | CSP.0031379 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
Community Health Center New Britain CT 06051 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2001-10-02 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
701744 | 2.006957 | Dentist | 1986-10-14 | 2020-02-01 - 2021-01-31 | ACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael L Mark | 264 River Rd, Eliot, ME 03903-1311 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
Street Address | Community Health Center |
City | New Britain |
State | CT |
Zip Code | 06051 |
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 |
---|---|---|---|
Stacey C Michael Dmd | Michael Dental of Clinton, LLC, Clilnton, CT 06413 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark P Goldstein Md | 754 E 6th St #5d, New York, NY 10009 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark C Lee Md | 282 Washington St, Hartford, CT 06106-3322 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark R Cullen Md | 22 Lee Way, Madison, CT 06443 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Mark W Mossey | 227 Church St Apt 10b, New Haven, CT 06510-1824 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Mark B Robel | 28 Greenway Rd, New London, CT 06320-5910 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark S Larsen | 160 Shadbush Dr, Colchester, CT 06415 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark Kiessling Pa | 41 Hilltop Dr., Newbury, NH 03255 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark R Perreault | 74 Union Pl Apt 406, Hartford, CT 06103-1412 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Mark Coyle Pa | 4 Rockwood Rd, Medway, MA 02053 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on MICHAEL L MARK.
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).