BRUCE L SLAUGHENHOUPT MD
Controlled Substance Registration for Practitioner


Address: 1503 Spaight St, Madison, WI 53703

BRUCE L SLAUGHENHOUPT MD (Credential# 472838) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license status is EXPIRED APPLICATION.

Business Overview

BRUCE L SLAUGHENHOUPT MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0041574. The credential type is controlled substance registration for practitioner. The business address is 1503 Spaight St, Madison, WI 53703. The current status is expired application.

Basic Information

Licensee Name BRUCE L SLAUGHENHOUPT MD
Credential ID 472838
Credential Number CSP.0041574
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1503 Spaight St
Madison
WI 53703
Business Type INDIVIDUAL
Status EXPIRED APPLICATION
Refresh Date 2008-05-01

Office Location

Street Address 1503 SPAIGHT ST
City MADISON
State WI
Zip Code 53703

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Healthy Minds Innovations, Inc. 625 W. Washington Ave, Madison, WI 53703 Public Charity 2020-06-24 ~ 2021-05-31
Jonathan T Burdick 702 Lorillard Court Apt3 108, Madison, WI 53703 Pharmacist ~
College Retirement Equities Fund 150 East Gilman Street, Madison, WI 53703 Investment Company - Open End 2019-12-31 ~ 2020-12-31
Kevin C English 213 N. Hamilton St #3s, Madison, WI 53703 Pharmacist 2009-02-01 ~ 2010-01-31
James D Ferguson 403 Washburn Place, Madison, WI 53703 Registered Nurse 1998-09-11 ~ 1999-08-31
Mark S Rakstang 930 E Johnson St, Madison, WI 53703-1663 Registered Nurse 2020-01-01 ~ 2020-12-31
Walker Group LLC 701 E Washington Ave Ste 201, Madison, WI 53703-2958 Paid Solicitor 2020-03-03 ~ 2021-03-02
Filene Research Institute Inc 1010 E Washington Ave Ste 306, Madison, WI 53703-4416 Public Charity 2020-06-01 ~ 2021-05-31

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Ec Scranton Memorial Library 1250 Durham Rd Ste F, Madison, CT 06443-8015 Public Charity 2019-06-01 ~ 2020-05-31
Caitlyn Beverly Darosa Lyle Dr, Madison, CT 06443 Registered Nurse ~
Jacqui Cartelli · Kieft 81 Liberty St, Madison, CT 06443-1761 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Larissa Chiasson 948 Durham Rd, Madison, CT 06443-1843 Registered Nurse 2020-09-01 ~ 2021-08-31
Roberts Food Center · Rjf Inc Dba 514 Old Toll Rd, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karen D Leonetti · Rapuano 553 Green Hill Rd, Madison, CT 06443 Radiographer 2020-09-01 ~ 2021-08-31
Matthew Kehoe 66 Beaver Pond Rd, Madison, CT 06443-2360 Emergency Medical Technician 2020-06-26 ~ 2022-03-31
Pasquale Sabatasso 122 River Edge Farms Road, Madison, CT 06443 Barber 2020-07-01 ~ 2022-06-30
Oren Sudai 741 Boston Post Rd Apt 3b, Madison, CT 06443-3056 Dentist 2020-07-01 ~ 2021-06-30
Madision Health Foods · Jum Ok Coker 59 Wall St, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in MADISON

Competitor

Search similar business entities

City MADISON
Zip Code 53703
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MADISON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Bruce R Little Md 28 Russell St, Litchfield, CT 06759 Controlled Substance Registration for Practitioner 1997-03-18 ~ 1998-02-28
Bruce T Lyman Md Po Box 214, Woodstock, CT 06281-0214 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Bruce Schoolcraft Do Po Box 549, Hardwick, GA 31034-0549 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Bruce M Cudd Pa Rr 1, Walpole, NH 03608 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Bruce Y Cha 60 Washington Ave., Hamden, CT 06518 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bruce R Rosenhein Pa 174 Dawes Ave, Pittsfield, MA 01201 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bruce I Wintman 115 Elm Street, Enfield, CT 06082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bruce Ball Po Box 208063, New Haven, CT 06520-8063 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Bruce A Mcgibbon Md 267 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bruce D Simonds 40 Temple St, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28

Improve Information

Please comment or provide details below to improve the information on BRUCE L SLAUGHENHOUPT 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