ANDREW P MACKENZIE MD
Controlled Substance Registration for Practitioner


Address: 1441 Route 169, Woodstock, CT 06281-1423

ANDREW P MACKENZIE MD (Credential# 520793) 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

ANDREW P MACKENZIE MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0044915. 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 1441 Route 169, Woodstock, CT 06281-1423. The current status is active.

Basic Information

Licensee Name ANDREW P MACKENZIE MD
Credential ID 520793
Credential Number CSP.0044915
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1441 Route 169
Woodstock
CT 06281-1423
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2008-12-08
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2019-01-22

Other licenses

ID Credential Code Credential Type Issue Term Status
564768 1.047186 Physician/Surgeon 2008-11-25 2019-09-01 - 2020-08-31 ACTIVE

Office Location

Street Address 1441 ROUTE 169
City WOODSTOCK
State CT
Zip Code 06281-1423

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elena Poloukhine Md 1441 Route 169, Woodstock, CT 06281 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Alison D Navarro 1463 Route 169, Woodstock, CT 06281-1423 Pharmacy Intern 2013-09-17 ~ 2017-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Annie B Barlow 40 W Quasset Road, Woodstock, CT 06281 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Casey L Vinton 200 Old Hall Rd., Woodstock, CT 06281 Registered Nurse 2020-07-01 ~ 2021-06-30
Joel F Theriaque · Mansion At Bald Hill (the) 144 Bald Hill Rd, Woodstock, CT 06281 Hotel Liquor (10000 Or Less Population) 2019-10-09 ~ 2021-02-08
Carl St. Jean 125 Child Hill Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Beth E Thayer 109 Child Hill Road, Woodstock, CT 06281 Radiographer 2020-09-01 ~ 2021-08-31
Ramona L Geotis 49 Old Hall Road, Woodstock, CT 06281 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Cheryl J Dziura-duke 40 Lebanon Hill Road, Woodstock, CT 06281 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Holly L Harder 891 Brickyard Rd, Woodstock, CT 06281 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Mark Labonte · Labonte Construction 70 Joy Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Louise Downer 262 East Quassett Road, Woodstock, CT 06281 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06281

Competitor

Search similar business entities

City WOODSTOCK
Zip Code 06281
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + WOODSTOCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kathleen K Mackenzie 177 Gary School Rd, Putnam, CT 06260-1861 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Bonnie S Mackenzie 443 Horse Pond Road, Madison, CT 06443 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Richard S Mackenzie Md · John Dempsey Hospital Bradley Airport Paramedic Serv, Windsor Locks, CT 06096 Controlled Substance Registration for Practitioner 1995-06-29 ~ 1996-02-28
Mackenzie M Walker 169 Walker Rd, Landenberg, PA 19350-1266 Controlled Substance Registration for Practitioner 2019-07-25 ~ 2021-02-28
Andrew Kornstein Md PC 539 Danbury Rd, Wilton, CT 06897-2216 Controlled Substance Registration for Practitioner 2015-11-12 ~ 2017-02-28
Andrew Lim 81 Fieldstone Run, Farmington, CT 06032-2741 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Andrew B Kirk Pa 31 River Rd, Cos Cob, CT 06807-2152 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Andrew Oh 205 Church St Apt 2j, New Haven, CT 06510-1895 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Richard L Yap Md 151 Andrew Ave Apt 85, Naugatuck, CT 06770 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
Andrew J Yoon 318 Elm St Apt A4, New Haven, CT 06511-4772 Controlled Substance Registration for Practitioner 2008-09-30 ~ 2009-02-28

Improve Information

Please comment or provide details below to improve the information on ANDREW P MACKENZIE 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