MICHAEL PINCUS DO (Credential# 928799) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.
MICHAEL PINCUS DO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0047634. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 94 Saint Botolph St Apt 4, Boston, MA 02116-6474. The current status is inactive.
Licensee Name | MICHAEL PINCUS DO |
Credential ID | 928799 |
Credential Number | CSP.0047634 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
94 Saint Botolph St Apt 4 Boston MA 02116-6474 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2010-05-17 |
Effective Date | 2013-03-01 |
Expiration Date | 2015-02-28 |
Refresh Date | 2016-01-29 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
918194 | 1.048649-DO | Physician/Surgeon | 2010-04-12 | 2013-01-01 - 2013-12-31 | INACTIVE |
Street Address | 94 SAINT BOTOLPH ST APT 4 |
City | BOSTON |
State | MA |
Zip Code | 02116-6474 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Life Biosciences LLC | 75 Park Plaza, Boston, MA 02116 | Securities - Exemptions | 2020-06-17 ~ |
Gregory Minott | 31 St. James Avenue, 6th Floor, Boston, MA 02116 | Architect | 2020-08-01 ~ 2021-07-31 |
G20 Ventures IIi, L.p. | 500 Boylston St, Ste 1380, Boston, MA 02116 | Securities - Exemptions | 2020-06-05 ~ |
Dhk Architects Inc | 54 Canal St Ste 200, Boston, MA 02116 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Stanley Lyndon | 60 Fenwood Rd #9016k, Boston, MA 02116 | Resident Physician | 2018-07-01 ~ 2021-06-30 |
Material Impact Fund II, L.p. | 131 Dartmouth St, Fl 3, Boston, MA 02116 | Securities - Exemptions | 2020-04-29 ~ |
Glasswing Ventures II, L.p. | 275 Newury St, Fl 3, Boston, MA 02116 | Securities - Exemptions | 2020-03-16 ~ |
Edward C Maher Jr | 134 Beacon St, Boston, MA 02116 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Preeti Sandhu | 207 W Newton St, Boston, MA 02116 | Psychologist | ~ |
District Real Estate Advisors LLC | 32 Fairfield Street, Boston, MA 02116 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Find all Licenses in zip 02116 |
City | BOSTON |
Zip Code | 02116 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BOSTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jayne Pincus | 8 West End Ave., Old Greenwich, CT 06870 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Stacey C Michael Dmd | Michael Dental of Clinton, LLC, Clilnton, CT 06413 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael K Hwang Dmd | Michael K Hwang, Dmd, LLC, East Hartford, CT 06108 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Blefeld | 495 Rt 184, Groton, CT 06340 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael Murphy Md | P O Box 484, Danbury, CT 06813 | Controlled Substance Registration for Practitioner | 1996-09-18 ~ 1998-02-28 |
Michael Lao | 195 Hartford Rd Apt C32, New Britain, CT 06053-1519 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Michael Yao | 132 Bell Rd, Scarsdale, NY 10583-5835 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Michael B. Tom | 286 Overlook Dr, Greenwich, CT 06830-6720 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Michael M Talty Pa | Wingdale, NY 12594 | Controlled Substance Registration for Practitioner | 2005-03-01 ~ 2006-02-28 |
Michael X Lee | 64 Robbins St, Waterbury, CT 06708 | Controlled Substance Registration for Practitioner | 2009-03-01 ~ 2011-02-28 |
Please comment or provide details below to improve the information on MICHAEL PINCUS DO.
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).