JOHN PAUL SHOUKRY
Controlled Substance Registration for Practitioner


Address: 267 Grant St, Bridgeport, CT 06610-2805

JOHN PAUL SHOUKRY (Credential# 945956) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license status is EXPIRED APPLICATION.

Business Overview

JOHN PAUL SHOUKRY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0048373. The credential type is controlled substance registration for practitioner. The business address is 267 Grant St, Bridgeport, CT 06610-2805. The current status is expired application.

Basic Information

Licensee Name JOHN PAUL SHOUKRY
Credential ID 945956
Credential Number CSP.0048373
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 267 Grant St
Bridgeport
CT 06610-2805
Business Type INDIVIDUAL
Status EXPIRED APPLICATION
Refresh Date 2017-05-02

Office Location

Street Address 267 GRANT ST
City BRIDGEPORT
State CT
Zip Code 06610-2805

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lauren Roth 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Madeline Carmain 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2024-06-30
Aishwariya S Vegunta 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Rasha T Ismail 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-07-01 ~ 2024-06-30
Mark Steven Mcfarland 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2018-07-01 ~ 2023-06-30
Benjamin Hans Jeuk 267 Grant St, Bridgeport, CT 06610 Resident Physician 2020-06-22 ~ 2023-06-30
Lucia Plichtova 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Kwabena Sefah Nketiah Sarpong 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Prajna D'silva 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Fabricio Malaguez Webber 267 Grant St, Bridgeport, CT 06610-2805 Resident Physician 2020-06-22 ~ 2023-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gilead I Lancaster Md 267 Grant St Fl 10, Bridgeport, CT 06610-2805 Physician/surgeon 2020-06-01 ~ 2021-05-31
Nabil A Atweh 267 Grant St Fl 8, Bridgeport, CT 06610-2805 Physician/surgeon 2020-06-01 ~ 2021-05-31
Edwin Jin Su Lee 297 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2017-08-11 ~ 2019-02-28
Wilhelmina Jackson 226 Mill Hill Ave., Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Joanna Zolkowski-wynne 267 Grant St # 5000, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Mohammad A Younus 287 Grant St, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Maximilian Klein Bridgeport Hospital, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Edosa I Odaro 267 Grant Street, Bridgeport, CT 06610-2805 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nilca Janice Cardenales 66 Rose St, Bridgeport, CT 06610 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kiara Lizbeth Corporan 10 Sturtevant Pl, Bridgeport, CT 06610 Eyelash Technician ~
Alisha Garcia 65 Berkeley Place, Bridgeport, CT 06610 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Pauline Parkes 96 Virginia Avenue, Bridgeport, CT 06610 Licensed Clinical Social Worker ~
Denise Reyes 1125 Huntington Turnpike, Bridgeport, CT 06610 Registered Nurse 2020-07-01 ~ 2021-06-30
Avery M Rilley 80 Granfield Avenue, Bridgeport, CT 06610 Pharmacy Technician 2020-06-25 ~ 2021-03-31
Bozena K. Malyszko Bridgeport Hospital, Bridgeport, CT 06610 Physician/surgeon 2020-07-01 ~ 2021-06-30
Amy Espinosa 146 Court D, Bridgeport, CT 06610 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Wilhelmina Jackson · Thomas 172 Court D, Bridgeport, CT 06610 Registered Nurse 2020-08-01 ~ 2021-07-31
Emma Agyeiwaa Vaczek P.o Box 5223, Bridgeport, CT 06610 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06610

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06610
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John-paul Ayala Md 15 Corporate Dr, Trumbull, CT 06611 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John-paul S Sara 111 Marmora Rd, Parsippany, NJ 07054-2647 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
John Paul E Craford 50 Blissville Rd, Lisbon, CT 06351 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
John Paul Dresser 129 Woodland St Apt 4, Hartford, CT 06105 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kenneth J Pellergrino Md Pope John Paul II Ctr, Danbury, CT 06810 Controlled Substance Registration for Practitioner 2003-03-01 ~ 2004-02-28
John Paul Magulick 17 Settlers Ridge Rd, Milford, CT 06460 Controlled Substance Registration for Practitioner 2019-05-02 ~ 2021-02-28
John Paul Tutela 2 Mansfield Grove Rd Apt 368, East Haven, CT 06512-4807 Controlled Substance Registration for Practitioner 2011-04-20 ~ 2013-02-28
Paul John Arpasi 5333 Mcauley Dr Rm 6016, Ypsilanti, MI 48197-1005 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John Paul Duque 175 Capital Blvd Fl 4, Rocky Hill, CT 06067-3914 Controlled Substance Registration for Practitioner 2019-07-12 ~ 2021-02-28
John K John Md 706f Doctors Drive, Kinston, NC 28501 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28

Improve Information

Please comment or provide details below to improve the information on JOHN PAUL SHOUKRY.

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