JOHN PAUL SHOUKRY (Credential# 945956) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license status is EXPIRED APPLICATION.
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.
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 |
Street Address | 267 GRANT ST |
City | BRIDGEPORT |
State | CT |
Zip Code | 06610-2805 |
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 |
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 |
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 |
City | BRIDGEPORT |
Zip Code | 06610 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + BRIDGEPORT |
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 |
Please comment or provide details below to improve the information on JOHN PAUL SHOUKRY.
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).