JOHN P FITZGIBBONS MD
Controlled Substance Registration for Practitioner


Address: 251 Weed Ave, Stamford, CT 06902-4413

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
564909 1.047327 Physician/Surgeon 2009-01-29 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address 251 WEED AVE
City STAMFORD
State CT
Zip Code 06902-4413

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + STAMFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOHN P FITZGIBBONS 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