JOHN P FITZGIBBONS MD (Credential# 526005) 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.
JOHN P FITZGIBBONS MD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0045176. 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 251 Weed Ave, Stamford, CT 06902-4413. The current status is active.
Licensee Name | JOHN P FITZGIBBONS MD |
Credential ID | 526005 |
Credential Number | CSP.0045176 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
251 Weed Ave Stamford CT 06902-4413 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-03-06 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2018-12-28 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
564909 | 1.047327 | Physician/Surgeon | 2009-01-29 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 251 WEED AVE |
City | STAMFORD |
State | CT |
Zip Code | 06902-4413 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marsha Mcallister | 225 Weed Ave, Stamford, CT 06902-4413 | Registered Nurse | 2018-10-01 ~ 2019-09-30 |
Gold Coast Fence,llc | 219 Weed Ave, Stamford, CT 06902-4413 | Home Improvement Contractor | 2016-05-26 ~ 2016-11-30 |
Maryelizabeth L Zamboni | 291 Weed Ave, Stamford, CT 06902-4413 | Real Estate Salesperson | 2013-06-01 ~ 2014-05-31 |
Gold Coast Fence LLC | 219 Weed Ave, Stamford, CT 06902-4413 | Home Improvement Contractor | 2015-08-04 ~ 2015-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeris Maydeli Flores | 153 Fairfield Av, Stamford, CT 06902 | Nail Technician | ~ |
Reynaldo De La Cruz | 64 Brookside Drive, Stamford, CT 06902 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Darren J Petillo | 5 Hundley Court, Stamford, CT 06902 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Antonios Restaurant | 405 West Main St, Stamford, CT 06902 | Bakery | 2020-07-01 ~ 2021-06-30 |
Edward Smith | 184 Fairfield Ave., Stamford, CT 06902 | Home Improvement Contractor | ~ |
Margaret A Dorrance | 24c Hamilton Court, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Carolyn Maguire | 48 Nelson St, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Evelyne Joassin | 17 George St., Stamford, CT 06902 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Bynoe | 34 Melrose Pl, Stamford, CT 06902 | Notary Public Appointment | 1994-04-06 ~ 1999-04-30 |
Ravi K Ahuja | 296 Westover Rd, Stamford, CT 06902 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06902 |
City | STAMFORD |
Zip Code | 06902 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James J Fitzgibbons Md | 305 Black Rock Turnpike, Fairfield, CT 06825-5340 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John S Fitzgibbons Cpa PC | 377 Montgomery St, Chicopee, MA 01020-1929 | Certified Public Accountant Firm Permit | 2020-01-01 ~ 2020-12-31 |
John K John Md | 706f Doctors Drive, Kinston, NC 28501 | Controlled Substance Registration for Practitioner | 2001-03-01 ~ 2002-02-28 |
John Delhagen Md | Po Box 772, Greenwich, CT 06836 | Controlled Substance Registration for Practitioner | 1999-03-01 ~ 2000-02-28 |
John P Kim Md | 25 Lajoie Ln, Milford, CT 06461-2411 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
John P Salerno | P.o. Box 848, Fairfield, CT 06824-6541 | Controlled Substance Registration for Practitioner | 2019-12-19 ~ 2021-02-28 |
John J Cho | 111 E 210th St, Bronx, NY 10467-2401 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
John N Utz | 197 Norwich-new, Uncasville, CT 06382 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John W Mah Md | 80 Seymour St, Hartford, CT 06102 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
John J Girald | Po Box 11, Newbury, NH 03255 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-01-17 |
Please comment or provide details below to improve the information on JOHN P FITZGIBBONS 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).