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.
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.
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 |
Street Address | 1503 SPAIGHT ST |
City | MADISON |
State | WI |
Zip Code | 53703 |
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 |
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 |
City | MADISON |
Zip Code | 53703 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + MADISON |
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 |
Please comment or provide details below to improve the information on BRUCE L SLAUGHENHOUPT 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).