MAURICE E BUNNELL (Credential# 349197) 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.
MAURICE E BUNNELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0034068. 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 38 Leigh Dr, East Haven, CT 06512-1036. The current status is active.
Licensee Name | MAURICE E BUNNELL |
Credential ID | 349197 |
Credential Number | CSP.0034068 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
38 Leigh Dr East Haven CT 06512-1036 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2003-09-05 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-02-19 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
681088 | 12.002910 | Advanced Practice Registered Nurse | 2003-08-18 | 2020-01-01 - 2020-12-31 | ACTIVE |
609694 | 10.E38727 | Registered Nurse | 1976-09-10 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 38 LEIGH DR |
City | EAST HAVEN |
State | CT |
Zip Code | 06512-1036 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alyssa R Madore | 62 Leigh Dr, East Haven, CT 06512-1036 | Licensed Practical Nurse | 2019-10-01 ~ 2020-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
East Haven Police Union Local #1662 | Po Box 120033, East Haven, CT 06512 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Danielle M Verderame | 66 Maple Street, East Haven, CT 06512 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Judith M Lyon · Sousa | 440 Townsend Ave, New Haven, CT 06512 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Toni Louise Montuori | 44 Francis St, East Haven, CT 06512 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marcos E Zambrano | 17 Morse Place, New Haven, CT 06512 | Real Estate Salesperson | ~ |
Nha H Lam | 274 Chidsey Ave, East Haven, CT 06512 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2021-07-31 |
Niraliben N Patel | 44 Columbus Ave, East Haven, CT 06512 | Esthetician | ~ |
Alyssa C Zordan | 65 Francis Street, East Haven, CT 06512 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Gomes Cleaning & Painting LLC | 296 Burr St, New Haven, CT 06512 | Home Improvement Contractor | 2020-06-18 ~ 2020-11-30 |
Keith Bouve · Residential Restorations | 99 Prospect Rd, East Haven, CT 06512 | Home Improvement Contractor | 2020-06-24 ~ 2020-11-30 |
Find all Licenses in zip 06512 |
City | EAST HAVEN |
Zip Code | 06512 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + EAST HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julie Macneil | 100 Bunnell St, Anchorage, AK 99508 | Controlled Substance Registration for Practitioner | 2019-03-04 ~ 2021-02-28 |
David J Bunnell Pa | 78 Ocean Ave, West Haven, CT 06516 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Eugene Bunnell Md | 214 Lansdowne Lane, Cheshire, CT 06410 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Stephen Meldon Md | 2918 Bunnell Court, Cleveland, OH 44113 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Rebecca A Bunnell Pa | 4610 Learned Sage, Ellicott City, MD 21042-5932 | Controlled Substance Registration for Practitioner | 2008-03-04 ~ 2009-02-28 |
Maurice Defina | Litchfield St, Torrington, CT 06790 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maurice P Lee Md | 1 Goodwin Place, Avon, CT 06001 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maurice Beer | 77 Selleck Hill Rd Ste 200, Salisbury, CT 06068-1708 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Maurice H Miller Md | 1931 Shippan Ave, Stamford, CT 06902-8103 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Maurice Falk Md | 121 Tyler Xing, Middlebury, CT 06762-1941 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Please comment or provide details below to improve the information on MAURICE E BUNNELL.
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).